- Company Overview for PXMEDIA LIMITED (06849850)
- Filing history for PXMEDIA LIMITED (06849850)
- People for PXMEDIA LIMITED (06849850)
- More for PXMEDIA LIMITED (06849850)
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) |
---|---|---|---|
30 Apr 2013 | AD02 | Register inspection address has been changed from C/O Pmark Healthcare Llp Po Box 1122 10 Tring Road Wilstone Tring Hertfordshire HP23 4WS United Kingdom | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
24 Dec 2012 | CH01 | Director's details changed for Mr Jeremy David Johnson on 21 December 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Mr Jeremy David Johnson on 21 December 2012 | |
21 Dec 2012 | CH03 | Secretary's details changed for Jeremy Johnson on 21 December 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB United Kingdom on 13 December 2012 | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
03 Apr 2012 | AD02 | Register inspection address has been changed from C/O Prescription Marketing Ltd Po Box 1122 10 Tring Road Wilstone Tring Hertfordshire HP23 4WS United Kingdom | |
03 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2011 | AP01 | Appointment of Mrs. Caroline Elizabeth Johnson as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Prescription Marketing Ltd as a director | |
25 May 2011 | AD01 | Registered office address changed from Moss Cottage 59 Bolshaw Road Heald Green, Cheadle Cheshire SK8 3NY on 25 May 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
22 Mar 2011 | AD02 | Register inspection address has been changed | |
14 Nov 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
20 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
29 Mar 2010 | CH02 | Director's details changed for Prescription Marketing Ltd on 29 March 2010 | |
17 Mar 2009 | NEWINC | Incorporation |