PRODO DIGITAL MARKETING LTD
Status | ACTIVE |
Company No. | 06931553 |
Category | Private Limited Company |
Incorporated | 11 Jun 2009 |
Age | 14 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PRODO DIGITAL MARKETING LTD is an active private limited company with number 06931553. It was incorporated 14 years, 11 months, 2 days ago, on 11 June 2009. The company address is The Stables Little Heath Road The Stables Little Heath Road, Chester, CH3 7DW, Cheshire.
Company Fillings
Accounts with accounts type small
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 21 Nov 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-28
Psc name: Prodo Social Software Limited
Documents
Notification of a person with significant control
Date: 21 Nov 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-28
Psc name: Prodo Holdings Limited
Documents
Cessation of a person with significant control
Date: 21 Nov 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-28
Psc name: Sean Michael Mccormick
Documents
Cessation of a person with significant control
Date: 21 Nov 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philippa Clare Adams
Cessation date: 2022-10-28
Documents
Cessation of a person with significant control
Date: 21 Nov 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dominic Richard Adams
Cessation date: 2022-10-28
Documents
Notification of a person with significant control
Date: 21 Nov 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Prodo Social Software Limited
Notification date: 2022-10-28
Documents
Resolution
Date: 04 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Nov 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Second filing of annual return with made up date
Date: 12 Feb 2018
Action Date: 11 Jun 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-06-11
Documents
Second filing of annual return with made up date
Date: 17 Jan 2018
Action Date: 11 Jun 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-06-11
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Second filing of annual return with made up date
Date: 01 Aug 2017
Action Date: 11 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2011-06-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-24
Charge number: 069315530001
Documents
Capital alter shares subdivision
Date: 17 Jul 2017
Action Date: 11 Jun 2009
Category: Capital
Type: SH02
Date: 2009-06-11
Documents
Second filing of annual return with made up date
Date: 06 Jul 2017
Action Date: 11 Jun 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-06-11
Documents
Second filing of annual return with made up date
Date: 06 Jul 2017
Action Date: 11 Jun 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2014-06-11
Documents
Second filing of annual return with made up date
Date: 06 Jul 2017
Action Date: 11 Jun 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2013-06-11
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Second filing of annual return with made up date
Date: 15 Jun 2017
Action Date: 11 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-06-11
Documents
Resolution
Date: 24 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company
Date: 01 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Resolution
Date: 31 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 31 Jul 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Liquidation voluntary arrangement completion
Date: 25 Jul 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 Aug 2012
Action Date: 03 Jul 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-07-03
Documents
Change account reference date company current extended
Date: 18 Jun 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 19 Jul 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Mccormick
Documents
Appoint person director company with name
Date: 26 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Philippa Clare Adams
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Sean Michael Mccormick
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Richard Adams
Change date: 2010-02-27
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pippa Adams
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Richard Adams
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sean mccormick / 11/06/2009
Documents
Some Companies
THE COACH HOUSE GAYTON,ROSS ON WYE,HR9 7TS
Number: | 02063348 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 VILLA ROAD,COVENTRY,CV6 3DA
Number: | 08434922 |
Status: | ACTIVE |
Category: | Private Limited Company |
MF INVESTMENTS HOLDING LIMITED
5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 10289101 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER RECRUITING SERVICES LTD
15 COMMERCIAL ROAD,PADDOCK WOOD,TN12 6EN
Number: | 08499737 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELTON HOUSE 65-67,WATFORD,WD17 1DS
Number: | 05498521 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PENDYFFRYN ROAD,RHYL,LL18 4RU
Number: | 07715001 |
Status: | ACTIVE |
Category: | Private Limited Company |