Warning: file_put_contents(c/09bac1ba4c0bc5e1d330b9fb80fc88f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Prolific 10 Limited, BN2 9TN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROLIFIC 10 LIMITED

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

This company is commonly known as Prolific 10 Limited. The company was founded 5 years ago and was given the registration number 11967435. The firm's registered office is in BRIGHTON. You can find them at 32 Hampden Road, , Brighton, East Sussex. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:PROLIFIC 10 LIMITED
Company Number:11967435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:32 Hampden Road, Brighton, East Sussex, United Kingdom, BN2 9TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Hampden Road, Brighton, United Kingdom, BN2 9TN

Director29 April 2019Active
32, Hampden Road, Brighton, United Kingdom, BN2 9TN

Director06 April 2022Active
32, Hampden Road, Brighton, United Kingdom, BN2 9TN

Director29 April 2019Active

People with Significant Control

Miss Charlotte Terina Osborne
Notified on:06 April 2022
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:32, Hampden Road, Brighton, United Kingdom, BN2 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jenna Leigh Dolan
Notified on:29 April 2019
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:32, Hampden Road, Brighton, United Kingdom, BN2 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Michael Edward Dolan
Notified on:29 April 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:32, Hampden Road, Brighton, United Kingdom, BN2 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-06Capital

Capital allotment shares.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Accounts

Change account reference date company previous extended.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Change account reference date company current shortened.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.