London
EC3N 1AD
Secretary Name | Mr Koji Mark Brannigan |
---|---|
Status | Current |
Appointed | 20 December 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 115 155 Minories London EC3N 1AD |
Secretary Name | Shaun Gwyn Brannigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 20 Jedburgh Avenue Little Sutton Ellesmere Port Cheshire CH66 4JW Wales |
Secretary Name | Mrs Mari Kitahara |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2006(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Minories London EC3N 1AD |
Director Name | Mrs Mari Kitahara |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 April 2012(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 155 Minories London EC3N 1AD |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | BTS Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2006) |
Correspondence Address | The Barbican Studio 35 Green Dragon Yard London E1 5NJ |
Website | www.proactivepaul.co.uk |
---|
Registered Address | Unit 115 155 Minories London EC3N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70 |
Cash | £16,402 |
Current Liabilities | £18,240 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 6 days from now) |
19 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
1 September 2020 | Director's details changed for Mr Paul Mark Brannigan on 23 August 2020 (2 pages) |
1 September 2020 | Change of details for Mr Paul Mark Brannigan as a person with significant control on 23 August 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 November 2019 | Change of details for Mr Paul Mark Brannigan as a person with significant control on 1 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Paul Mark Brannigan on 1 November 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 February 2019 | Change of details for Mr Paul Mark Brannigan as a person with significant control on 1 February 2019 (2 pages) |
14 February 2019 | Cessation of Mari Kitahara as a person with significant control on 1 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Mari Kitahara as a director on 1 February 2019 (1 page) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (1 page) |
7 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (1 page) |
20 December 2017 | Appointment of Mr Koji Mark Brannigan as a secretary on 20 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Mari Kitahara as a secretary on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Mari Kitahara as a secretary on 20 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Koji Mark Brannigan as a secretary on 20 December 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Appointment of Mrs Mari Kitahara as a director (2 pages) |
28 May 2012 | Secretary's details changed for Mrs Mari Kitahara on 27 April 2012 (1 page) |
28 May 2012 | Appointment of Mrs Mari Kitahara as a director (2 pages) |
28 May 2012 | Director's details changed for Mr Paul Mark Brannigan on 27 April 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mrs Mari Kitahara on 27 April 2012 (1 page) |
28 May 2012 | Director's details changed for Mr Paul Mark Brannigan on 27 April 2012 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 June 2010 | Registered office address changed from 35 Green Dragon Yard London E1 5NJ on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 35 Green Dragon Yard London E1 5NJ on 21 June 2010 (1 page) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
4 March 2008 | Company name changed proactive flow LTD\certificate issued on 07/03/08 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Company name changed proactive flow LTD\certificate issued on 07/03/08 (2 pages) |
5 November 2007 | Return made up to 30/04/07; full list of members (3 pages) |
5 November 2007 | Return made up to 30/04/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 82 great eastern street london EC2A 3JF (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 82 great eastern street london EC2A 3JF (1 page) |
23 May 2007 | Company name changed barbican tax services LTD\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed barbican tax services LTD\certificate issued on 23/05/07 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: the barbican studio 35 green dragon yard london E1 5NJ (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: the barbican studio 35 green dragon yard london E1 5NJ (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Return made up to 30/04/06; no change of members (6 pages) |
2 June 2006 | Return made up to 30/04/06; no change of members (6 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: the barbican studio 56 green dragon yard aldgate london E1 5NJ (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: the barbican studio 56 green dragon yard aldgate london E1 5NJ (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members
|
14 February 2002 | Return made up to 31/01/02; full list of members
|
30 October 2001 | Secretary's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 5 breton house the barbican london EC2Y 8DQ (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 5 breton house the barbican london EC2Y 8DQ (1 page) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
15 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
15 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 December 1998 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
1 December 1998 | Ad 01/11/98--------- £ si 43@1=43 £ ic 1/44 (2 pages) |
1 December 1998 | Ad 01/11/98--------- £ si 43@1=43 £ ic 1/44 (2 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
1 December 1998 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
27 March 1998 | Company name changed extreme accounting LTD\certificate issued on 27/03/98 (2 pages) |
27 March 1998 | Company name changed extreme accounting LTD\certificate issued on 27/03/98 (2 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
2 March 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
2 March 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 105 whitecross street london EC1Y 8JD (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 105 whitecross street london EC1Y 8JD (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
21 November 1997 | Secretary's particulars changed (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
21 November 1997 | Secretary's particulars changed (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
26 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
26 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 213 piccadilly london W1V 9LD (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 213 piccadilly london W1V 9LD (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
31 January 1997 | Incorporation (11 pages) |
31 January 1997 | Incorporation (11 pages) |