PRODO DIGITAL MARKETING LTD

The Stables Little Heath Road The Stables Little Heath Road, Chester, CH3 7DW, Cheshire
StatusACTIVE
Company No.06931553
CategoryPrivate Limited Company
Incorporated11 Jun 2009
Age14 years, 11 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 17 Jul 2017

Action Date: 11 Jun 2009

Category: Capital

Type: SH02

Date: 2009-06-11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Annual return company

Date: 01 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 25 Jul 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 19 Jul 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mccormick

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Clare Adams

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 09 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pippa Adams

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Richard Adams

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sean mccormick / 11/06/2009

Documents

View document PDF

Incorporation company

Date: 11 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCKSWOOD NOMINEES LIMITED

THE COACH HOUSE GAYTON,ROSS ON WYE,HR9 7TS

Number:02063348
Status:ACTIVE
Category:Private Limited Company

DANIEL'S PRODUCE LIMITED

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

SHANO & JAS INVESTMENT LTD

MELTON HOUSE 65-67,WATFORD,WD17 1DS

Number:05498521
Status:ACTIVE
Category:Private Limited Company

STORM POWER LTD

13 PENDYFFRYN ROAD,RHYL,LL18 4RU

Number:07715001
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source