PROTOCOL MEDIA LTD

Upper Deck Upper Deck, Thames Ditton, KT7 0XA, Surrey, United Kingdom
StatusACTIVE
Company No.11874460
CategoryPrivate Limited Company
Incorporated11 Mar 2019
Age5 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

PROTOCOL MEDIA LTD is an active private limited company with number 11874460. It was incorporated 5 years, 2 months, 6 days ago, on 11 March 2019. The company address is Upper Deck Upper Deck, Thames Ditton, KT7 0XA, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2021

Action Date: 04 Jun 2020

Category: Capital

Type: SH01

Capital : 636 GBP

Date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Euan William Maclaren

Appointment date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2021-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 15 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: C/O C/O Alexander James & Co Ltd Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA

Old address: 152 Selkirk Drive Oakridge Park Milton Keynes Buckinghamshire MK14 6FF United Kingdom

Change date: 2020-05-20

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 13 Nov 2019

Category: Capital

Type: SH01

Capital : 596 GBP

Date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eamonn Frederick O'keefe

Change date: 2020-01-02

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-02

Psc name: Mr Eamonn Frederick O'keefe

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Incorporation company

Date: 11 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS NOBLE LTD

RED HOUSE FARM,WHITBY,YO22 5ES

Number:04582378
Status:ACTIVE
Category:Private Limited Company

HOLLAND INSTALLATIONS LTD.

44 MEADOW CLOSE,LITTLE LEVER,BL3 1LG

Number:06471147
Status:ACTIVE
Category:Private Limited Company

L.R. R&D LLP

290 MOSTON LANE,MANCHESTER,M40 9WB

Number:OC398243
Status:ACTIVE
Category:Limited Liability Partnership

PM COLOUR LIMITED

IN TOUCH HOUSE,CLECKHEATON,BD19 4DH

Number:03650678
Status:ACTIVE
Category:Private Limited Company

TECH EXCESS LTD

UNIT 10,MIDDLEWICH,CW10 0GF

Number:10747922
Status:ACTIVE
Category:Private Limited Company

TOOTAL LIMITED

1 THE SQUARE,UXBRIDGE,UB11 1TD

Number:02044270
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