Advanced company searchLink opens in new window

PRO-G MEDIA LIMITED

Company number 05150801

Filter by category

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2018 DS01 Application to strike the company off the register
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Jun 2017 AD02 Register inspection address has been changed from C/O Pro-G Media Flat 17, Hurstbourne Priors Harewood Road South Croydon CR2 7AT England to C/O Pro-G Media Flat 17, Hurstbourne Priors 19 Harewood Road South Croydon CR2 7AT
25 Jun 2017 AD01 Registered office address changed from Flat 17 19 Harewood Road South Croydon CR2 7AT United Kingdom to Flat 17, Hurstbourne Priors 19 Harewood Road South Croydon CR2 7AT on 25 June 2017
25 Jun 2017 AD01 Registered office address changed from Flat 17 Harewood Road South Croydon CR2 7AT United Kingdom to Flat 17, Hurstbourne Priors 19 Harewood Road South Croydon CR2 7AT on 25 June 2017
24 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
14 Jun 2017 AD02 Register inspection address has been changed from C/O Pro-G Media Howard House 32-34 High Street Croydon Surrey CR0 1YB United Kingdom to C/O Pro-G Media Flat 17, Hurstbourne Priors Harewood Road South Croydon CR2 7AT
14 Jun 2017 AD01 Registered office address changed from C/O Umpleby Accountancy Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA England to Flat 17 Harewood Road South Croydon CR2 7AT on 14 June 2017
14 Jun 2017 TM01 Termination of appointment of Thomas Orry as a director on 31 December 2016
14 Jun 2017 TM01 Termination of appointment of James Orry as a director on 31 December 2016
14 Jun 2017 TM02 Termination of appointment of James Orry as a secretary on 31 December 2016
23 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
10 Apr 2016 AD01 Registered office address changed from C/O Ian Umpleby Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA England to C/O Umpleby Accountancy Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA on 10 April 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Feb 2016 AD01 Registered office address changed from The Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB to C/O Ian Umpleby Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA on 2 February 2016
18 Jun 2015 AP01 Appointment of Mr Steven John Bonham as a director on 12 February 2015
18 Jun 2015 AP01 Appointment of Mr Thomas Isaksson as a director on 12 February 2015
10 Jun 2015 CH01 Director's details changed for Mr Adam Jonathan Craig Pierre Mccann on 10 February 2015
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Feb 2015 TM01 Termination of appointment of Terje Sorgjerd as a director on 10 February 2015
05 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 980