- Company Overview for PROPER MAG MEDIA LTD (08891564)
- Filing history for PROPER MAG MEDIA LTD (08891564)
- People for PROPER MAG MEDIA LTD (08891564)
- Charges for PROPER MAG MEDIA LTD (08891564)
- More for PROPER MAG MEDIA LTD (08891564)
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
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|