Company NameProdigy Media Limited
DirectorsJune Theresa Barton and Mark Andrew Barton
Company StatusActive
Company Number05345612
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJune Theresa Barton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleAdministrative Director
Country of ResidenceEngland
Correspondence Address10a High Street
Chislehurst
BR7 5AN
Director NameMr Mark Andrew Barton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10a High Street
Chislehurst
BR7 5AN
Secretary NameJune Theresa Barton
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a High Street
Chislehurst
BR7 5AN

Contact

Websiteprodigymedia.co.uk
Email address[email protected]
Telephone020 86501555
Telephone regionLondon

Location

Registered Address10a High Street
Chislehurst
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Mark Andrew Barton
75.00%
Ordinary
25 at £1June Theresa Barton
25.00%
Ordinary

Financials

Year2014
Net Worth£10,515
Cash£10,643
Current Liabilities£1,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 January 2018Registered office address changed from 1 Bromley Lane Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH England to 10a High Street Chislehurst BR7 5AN on 29 January 2018 (1 page)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 1 Bromley Lane Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 1 Bromley Lane Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH on 12 December 2016 (1 page)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Registered office address changed from C/O C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT to Provident House Burrell Row Beckenham Kent BR3 1AT on 12 February 2015 (1 page)
12 February 2015Registered office address changed from C/O C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT to Provident House Burrell Row Beckenham Kent BR3 1AT on 12 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
29 February 2012Registered office address changed from Burnhill Business Centre Provident House, Burrell Row Beckenham Kent BR3 1AT on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Burnhill Business Centre Provident House, Burrell Row Beckenham Kent BR3 1AT on 29 February 2012 (1 page)
29 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Secretary's details changed for June Theresa Barton on 28 January 2011 (1 page)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for June Theresa Barton on 28 January 2011 (2 pages)
7 March 2011Director's details changed for Mark Andrew Barton on 28 January 2011 (2 pages)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 March 2011Secretary's details changed for June Theresa Barton on 28 January 2011 (1 page)
7 March 2011Director's details changed for Mark Andrew Barton on 28 January 2011 (2 pages)
7 March 2011Director's details changed for June Theresa Barton on 28 January 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Mark Andrew Barton on 28 January 2010 (2 pages)
3 March 2010Director's details changed for June Theresa Barton on 28 January 2010 (2 pages)
3 March 2010Director's details changed for June Theresa Barton on 28 January 2010 (2 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mark Andrew Barton on 28 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
27 January 2009Return made up to 28/01/08; full list of members (4 pages)
27 January 2009Return made up to 28/01/08; full list of members (4 pages)
31 January 2008Return made up to 28/01/07; no change of members (7 pages)
31 January 2008Return made up to 28/01/07; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 March 2006Return made up to 28/01/06; full list of members (7 pages)
14 March 2006Return made up to 28/01/06; full list of members (7 pages)
9 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 January 2005Incorporation (30 pages)
28 January 2005Incorporation (30 pages)