Advanced company searchLink opens in new window

PROFESSIONAL SOCIAL MEDIA LIMITED

Company number 07613545

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)
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,549.94
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 2,065.72
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,333.3
05 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2012 AP01 Appointment of Alexander James Craven as a director
14 Sep 2012 SH01 Statement of capital following an allotment of shares on 24 August 2012
  • GBP 1,199.97
07 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2012 AP01 Appointment of Mr Graham Davies as a director
03 Jul 2012 AD01 Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP on 3 July 2012
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,066.64
20 Jun 2012 SH02 Sub-division of shares on 31 May 2012
13 Jun 2012 TM01 Termination of appointment of Christopher Pickles as a director
13 Jun 2012 AP01 Appointment of Mr Dean Andrew Fielding as a director
13 Jun 2012 MEM/ARTS Memorandum and Articles of Association
13 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares/appointment of director 31/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
26 Mar 2012 AP01 Appointment of Mr Yuseph Hedar as a director
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2011 AP01 Appointment of Mr Christopher Hanley Pickles as a director
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 1
26 Oct 2011 AD01 Registered office address changed from Suite 205 47 Aspect Court Park Square East Leeds West Yorkshire LS1 2NL on 26 October 2011
18 Aug 2011 AP01 Appointment of Mr Michael Graham Holmes as a director
26 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted