PRIDE WORLD MEDIA LTD

15 Front Street 15 Front Street, Durham, DH6 1PA, County Durham, United Kingdom
StatusACTIVE
Company No.10733494
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 26 days
JurisdictionEngland Wales

SUMMARY

PRIDE WORLD MEDIA LTD is an active private limited company with number 10733494. It was incorporated 7 years, 26 days ago, on 21 April 2017. The company address is 15 Front Street 15 Front Street, Durham, DH6 1PA, County Durham, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

New address: 15 Front Street Sherburn Hill Durham County Durham DH6 1PA

Change date: 2024-01-05

Old address: Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Darrant

Change date: 2022-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-19

Officer name: Mark Nichols

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-14

Officer name: Mr Mark Nichols

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Darrant

Change date: 2018-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Christopher Morrell

Termination date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Kell

Termination date: 2018-04-06

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR COTTAGE CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09195616
Status:ACTIVE
Category:Private Limited Company

PROJECT GREEN LTD

UNIT 2 ,LAKESIDE FARM,BICESTER,OX25 5PP

Number:09478742
Status:ACTIVE
Category:Private Limited Company

SUMER ONE LTD

OFFICE 105,,BIRMINGHAM,B2 4AY

Number:09607012
Status:ACTIVE
Category:Private Limited Company

TARA TELECOM HOLDINGS LIMITED

LYNTON HOUSE 7-12,LONDON,WC1H 9BQ

Number:07630057
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE FREE RANGE CHALET LTD

22 REEDINGS ROAD,GRANTHAM,NG32 1AT

Number:08168106
Status:ACTIVE
Category:Private Limited Company

TND CONSTRUCTION LTD

UNIT 101, FIRST FLOOR, CERVANTES HOUSE,HARROW,HA1 1PD

Number:11155156
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