London
WC2N 6BP
Secretary Name | Mr Hector George Baxby Proud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | proudonline.co.uk |
---|
Registered Address | 32 John Adam Street London WC2N 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Proud Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
25 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from 32 John Adam Street London WC2 6EP to 32 John Adam Street London WC2N 6BP on 4 February 2020 (2 pages) |
28 January 2020 | Registered office address changed from 31 Oval Road London NW1 7EA England to 32 John Adam Street London WC2 6EP on 28 January 2020 (2 pages) |
22 August 2019 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 31 Oval Road London NW1 7EA on 22 August 2019 (1 page) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
16 March 2018 | Change of details for Proud Publishing Limited as a person with significant control on 5 March 2018 (2 pages) |
16 March 2018 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 5 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page) |
18 August 2017 | Director's details changed for Mr Alexander Edward Proud on 17 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Alexander Edward Proud on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 June 2015 | Termination of appointment of Hector George Baxby Proud as a secretary on 1 September 2014 (1 page) |
11 June 2015 | Termination of appointment of Hector George Baxby Proud as a secretary on 1 September 2014 (1 page) |
11 June 2015 | Termination of appointment of Hector George Baxby Proud as a secretary on 1 September 2014 (1 page) |
23 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 March 2013 | Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page) |
11 March 2013 | Director's details changed for Alexander Edward Proud on 1 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Alexander Edward Proud on 1 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Alexander Edward Proud on 1 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page) |
24 October 2012 | Company name changed at proud LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Company name changed at proud LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Change of name notice (2 pages) |
24 October 2012 | Change of name notice (2 pages) |
2 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Director's details changed for Alexander Edward Proud on 18 August 2010 (2 pages) |
16 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Director's details changed for Alexander Edward Proud on 18 August 2010 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 May 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
11 May 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
17 August 2006 | Incorporation (17 pages) |
17 August 2006 | Incorporation (17 pages) |