About

Registered Number: 07414005
Date of Incorporation: 20/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 3 West Court, Great West Road, Great West Road, Hounslow, TW5 0TL,

 

Having been setup in 2010, Pro Media Shop Ltd are based in Hounslow, it has a status of "Active". There are 5 directors listed as Gupta, Kapil Dev, Gupta, Kunal, Gupta, Nishi, Accountancy And Payroll Bureau Services Limited, Gupta, Kunal for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Kapil Dev 20 October 2010 - 1
GUPTA, Kunal 20 October 2010 19 July 2011 1
Secretary Name Appointed Resigned Total Appointments
GUPTA, Kunal 20 October 2010 03 April 2011 1
GUPTA, Nishi 29 January 2012 01 November 2013 1
ACCOUNTANCY AND PAYROLL BUREAU SERVICES LIMITED 06 June 2011 28 January 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
AA - Annual Accounts 27 June 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 13 June 2014
TM02 - Termination of appointment of secretary 18 March 2014
AP01 - Appointment of director 18 March 2014
AA01 - Change of accounting reference date 28 January 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 26 June 2012
AP03 - Appointment of secretary 29 January 2012
TM02 - Termination of appointment of secretary 29 January 2012
AR01 - Annual Return 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AP04 - Appointment of corporate secretary 13 July 2011
TM02 - Termination of appointment of secretary 08 June 2011
NEWINC - New incorporation documents 20 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.