PRATUTHONG MEDIA LTD
Status | ACTIVE |
Company No. | 07935311 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PRATUTHONG MEDIA LTD is an active private limited company with number 07935311. It was incorporated 12 years, 3 months, 18 days ago, on 03 February 2012. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type dormant
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-16
New address: 7 Bell Yard London WC2A 2JR
Old address: 35 Lyndhurst Ave Twickenham TW2 6BQ
Documents
Change corporate secretary company with change date
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bcs Business Consulting & Solutions Ltd
Change date: 2023-06-14
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type dormant
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-04
Officer name: Ms Isaranan Raksutcharit
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type dormant
Date: 12 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 20 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Isaranan Raksutcharit
Appointment date: 2020-09-30
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Robl
Termination date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Notification of a person with significant control statement
Date: 28 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Jul 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Immovestors Ltd
Documents
Resolution
Date: 23 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 16 Dec 2017
Action Date: 16 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-16
Officer name: Mr Roland Robl
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 07 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed europe one target LTD\certificate issued on 07/10/15
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 14 Mar 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: 14 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Graf Von Thun Und Hohenstein
Termination date: 2015-01-02
Documents
Appoint person director company with name date
Date: 13 Mar 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-02
Officer name: Mr Roland Robl
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
New address: 35 Lyndhurst Ave Twickenham TW2 6BQ
Change date: 2014-10-22
Old address: 145-157 St John Street London EC1V 4PW
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Change corporate secretary company with change date
Date: 13 Jun 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bcs Business Consulting & Solutions Ltd
Change date: 2014-01-21
Documents
Accounts with accounts type dormant
Date: 13 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-13
Old address: 30-38 Baldwin Street 20 Apollo Apartment Bristol Gbr BS1 1NR England
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 27 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change registered office address company with date old address
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-03-11
Documents
Change corporate secretary company with change date
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-02-25
Officer name: Bcs Business Consulting & Solutions Ltd
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Some Companies
26 CHIGWELL ROAD,BOURNEMOUTH,BH8 9HW
Number: | 11622264 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALVA HOUSE,GRAVESEND,DA12 5UE
Number: | 11564717 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 11354243 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN HOUSE PRESCOTT DRIVE,WORCESTER,WR4 9NE
Number: | 02045485 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS BERMAN & PARTNERS,BARNET,EN5 5UZ
Number: | 02029592 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
160 ELLIOTT STREET,MANCHESTER,M29 8DS
Number: | 08670635 |
Status: | ACTIVE |
Category: | Private Limited Company |