- Company Overview for PROSP PUBLISHING LIMITED (03013949)
- Filing history for PROSP PUBLISHING LIMITED (03013949)
- People for PROSP PUBLISHING LIMITED (03013949)
- Charges for PROSP PUBLISHING LIMITED (03013949)
- Insolvency for PROSP PUBLISHING LIMITED (03013949)
- More for PROSP PUBLISHING LIMITED (03013949)
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
|
|
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
|
|
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
|
|
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
|