Advanced company searchLink opens in new window

PROFILE MEDIA COMMUNICATION CONSULTANCY LIMITED

Company number 04316547

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2023 DS01 Application to strike the company off the register
01 Dec 2023 AA Total exemption full accounts made up to 30 November 2023
01 Dec 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 November 2023
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 AD01 Registered office address changed from 54 Conduit Street 4th Floor London W1S 2YY United Kingdom to 42 Brook Street Office: 3.08 London W1K 5DB on 23 June 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
05 Jun 2019 PSC05 Change of details for Movie Center & Commiunications Limited as a person with significant control on 7 April 2017
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
22 Dec 2016 AP01 Appointment of Lally Tyler Corday as a director on 20 December 2016
22 Dec 2016 TM01 Termination of appointment of Stephanie Louise Provan as a director on 20 December 2016
21 Dec 2016 AD01 Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to 54 Conduit Street 4th Floor London W1S 2YY on 21 December 2016