UKBizDB.co.uk

PROFESSIONAL MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Professional Media Ltd. The company was founded 28 years ago and was given the registration number 03123812. The firm's registered office is in HAMPTON LOVETT, DROITWICH. You can find them at C/o Ballard Dale Syree Watson, Llp, 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROFESSIONAL MEDIA LTD
Company Number:03123812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Ballard Dale Syree Watson, Llp, 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ballard Dale Syree Watson, Llp, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH

Director22 January 1996Active
The Park Broome, Clent, Stourbridge, DY9 0EX

Secretary22 January 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary08 November 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director08 November 1995Active
The Park Broome, Clent, Stourbridge, DY9 0EX

Director22 January 1996Active

People with Significant Control

Edward Robert Jones
Notified on:05 May 2021
Status:Active
Date of birth:April 1990
Nationality:British
Address:C/O Ballard Dale Syree Watson, Hampton Lovett, Droitwich, WR9 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Richard Gordon Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, 11c Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-25Change of name

Certificate change of name company.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.