UKBizDB.co.uk

PROWORX MEDIA LIMITED

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

This company is commonly known as Proworx Media Limited. The company was founded 23 years ago and was given the registration number 04200306. The firm's registered office is in EAST SUSSEX. You can find them at 7-9 The Avenue, Eastbourne, East Sussex, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PROWORX MEDIA LIMITED
Company Number:04200306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchardleigh, 18 St Johns Road, Polegate, United Kingdom, BN26 5BP

Secretary13 April 2001Active
4 Greenways, Henfield, BN5 9TZ

Director13 April 2001Active
4 Greenways, Henfield, United Kingdom, BN5 9TZ

Director01 October 2015Active
Orchardleigh, 18 St Johns Road, Polegate, United Kingdom, BN26 5BP

Director01 October 2015Active
Orchardleigh, 18 St John's Road, Polegate, United Kingdom, BN26 5BP

Director13 April 2001Active
White Hart House, High Street, Limpsfield, RH8 0DT

Corporate Secretary13 April 2001Active
White Hart House High Street, Limpsfield, Oxted, RH8 0DT

Corporate Director13 April 2001Active

People with Significant Control

Richard Holford Brooks
Notified on:14 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:4 Greenways, Henfield, United Kingdom, BN5 9TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Nicole Alexis Franklyn
Notified on:14 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Orchardleigh, 18 St Johns Road, Polegate, United Kingdom, BN26 5BP
Nature of control:
  • Significant influence or control
Mr David Sheppard
Notified on:14 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Orchardleigh, 18 St John's Road, Polegate, United Kingdom, BN26 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Teresa Eve Brooks
Notified on:14 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:4 Greenways, Henfield, United Kingdom, BN5 9TZ
Nature of control:
  • Significant influence or control

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
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Officers

Change person secretary company with change date.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type micro entity.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Officers

Appoint person director company with name date.

Download
2015-10-23Officers

Appoint person director company with name date.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Accounts

Accounts with accounts type total exemption small.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.