Advanced company searchLink opens in new window

PROSP PUBLISHING LIMITED

Company number 03013949

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2014 AD01 Registered office address changed from 23 Savile Row London W1S 2ET on 25 June 2014
04 Mar 2014 SH06 Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 521,003.86
04 Mar 2014 SH03 Purchase of own shares.
20 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
18 Sep 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 TM01 Termination of appointment of Michael Parker as a director
25 Apr 2013 AP01 Appointment of Mr Michael Parker as a director
23 Apr 2013 AD01 Registered office address changed from 2 Bloomsbury Place London WC1A 2QA on 23 April 2013
18 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
14 Feb 2013 AP01 Appointment of Mr Marwan Naja as a director
12 Feb 2013 TM02 Termination of appointment of Helen Massam as a secretary
26 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 521,003.86
26 Nov 2012 TM01 Termination of appointment of Peter Hall as a director
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jun 2012 AAMD Amended full accounts made up to 31 December 2011
07 Jun 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 TM01 Termination of appointment of Nicholas Draper as a director
13 Mar 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
13 Mar 2012 TM01 Termination of appointment of James Mundy as a director
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,193,353
06 Sep 2011 TM01 Termination of appointment of Marwan Assaf as a director
05 Aug 2011 AA Full accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
21 Feb 2011 AP01 Appointment of Bronwen Maddox as a director
07 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association