Company NameProof Limited
DirectorSue Finnegan
Company StatusActive
Company Number04199859
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Sue Finnegan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 The Beaux Arts Building
Manor Gardens
London
N7 6JT
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Secretary NameUpper Street Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address3 Tolpuddle Street
London
N1 0XT

Contact

Websiteproofpr.co.uk
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressFlat 307 The Beaux Arts Building 10-18
Manor Gardens
London
N7 6JW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

1 at £1Miss Sue Finnegan
100.00%
Ordinary

Financials

Year2014
Net Worth£110
Cash£71
Current Liabilities£17,892

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (3 weeks, 2 days ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Filing History

10 July 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
27 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
14 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Termination of appointment of Upper Street Company Secretaries Limited as a secretary on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Upper Street Company Secretaries Limited as a secretary on 23 December 2014 (1 page)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Secretary's details changed for Upper Street Accounts Ltd on 13 April 2011 (2 pages)
20 June 2011Director's details changed for Sue Finnegan on 13 April 2011 (2 pages)
20 June 2011Director's details changed for Sue Finnegan on 13 April 2011 (2 pages)
20 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Upper Street Accounts Ltd on 13 April 2011 (2 pages)
6 January 2011Administrative restoration application (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Administrative restoration application (3 pages)
6 January 2011Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 July 2009Return made up to 13/04/09; full list of members (3 pages)
17 July 2009Return made up to 13/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Return made up to 13/04/08; full list of members (10 pages)
17 December 2008Return made up to 13/04/08; full list of members (10 pages)
17 December 2008Registered office changed on 17/12/2008 from, unit 5, 70 rosebury avenue, london, EC1R 4RR (1 page)
17 December 2008Registered office changed on 17/12/2008 from, unit 5, 70 rosebury avenue, london, EC1R 4RR (1 page)
28 April 2008Return made up to 13/04/07; no change of members (6 pages)
28 April 2008Return made up to 13/04/07; no change of members (6 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 13/04/06; full list of members (6 pages)
24 July 2006Return made up to 13/04/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Return made up to 13/04/05; full list of members (6 pages)
6 June 2005Return made up to 13/04/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 13/04/04; full list of members (6 pages)
10 May 2004Return made up to 13/04/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 July 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
22 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
18 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2002Company name changed sue finnegan pr LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed sue finnegan pr LIMITED\certificate issued on 28/05/02 (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
13 April 2001Incorporation (10 pages)
13 April 2001Incorporation (10 pages)