About

Registered Number: 04808420
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Old Tannery, Oakdene Road, Redhill, Surrey, RH1 6BT

 

Pro Music International Ltd was registered on 24 June 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Rayner-brown, Ross, Broad, Karn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Karn 27 February 2004 12 July 2006 1
Secretary Name Appointed Resigned Total Appointments
RAYNER-BROWN, Ross 30 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 12 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 30 April 2018
PSC01 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 07 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 17 July 2014
AP03 - Appointment of secretary 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 26 July 2013
DISS40 - Notice of striking-off action discontinued 16 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 22 September 2008
363s - Annual Return 15 July 2007
363s - Annual Return 30 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.