Advanced company searchLink opens in new window

PROPER MAG MEDIA LTD

Company number 08891564

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)
18 Jun 2019 PSC05 Change of details for 445Hasarrived Limited as a person with significant control on 12 June 2019
10 May 2019 TM01 Termination of appointment of Neil Summers as a director on 10 May 2019
10 May 2019 TM01 Termination of appointment of Mark Smith as a director on 10 May 2019
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
25 Feb 2019 AP01 Appointment of Mr Robert Frost as a director on 12 February 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 AP01 Appointment of Mr Timothy Maitland Gardiner as a director on 28 March 2018
20 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr neil summers
28 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 February 2016
  • GBP 15
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2016 MR01 Registration of charge 088915640001, created on 14 April 2016
14 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
14 Mar 2016 CH01 Director's details changed for Mr Neil Summers on 1 March 2015
14 Mar 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
25 Jan 2016 AD01 Registered office address changed from 4 Vicarage Road Stockport Cheshire SK3 8HN to 82 Silk Street Ancoats Manchester M4 6BJ on 25 January 2016
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 24/05/2017 as it was factually inaccurate.