About

Registered Number: 02865127
Date of Incorporation: 22/10/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Harwood House, 43 Harwood Road, London, SW6 4QP

 

Procter Media Ltd was established in 1993, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pooni, Harinder, Procter, Terence Dennis, Khan, Rubina, Pooni, Harinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTER, Terence Dennis 02 January 2015 - 1
POONI, Harinder 04 January 2011 13 March 2015 1
Secretary Name Appointed Resigned Total Appointments
POONI, Harinder 31 August 2005 - 1
KHAN, Rubina 04 January 1994 31 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 18 October 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
AA - Annual Accounts 05 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 19 October 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
AA - Annual Accounts 15 August 2012
DISS16(SOAS) - N/A 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 24 October 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AA - Annual Accounts 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AP01 - Appointment of director 18 February 2011
TM01 - Termination of appointment of director 16 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 01 April 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 21 January 2009
363s - Annual Return 10 January 2008
AA - Annual Accounts 18 April 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 29 March 2006
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
CERTNM - Change of name certificate 08 March 2005
AA - Annual Accounts 23 February 2005
225 - Change of Accounting Reference Date 23 February 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 01 November 2001
CERTNM - Change of name certificate 19 March 2001
395 - Particulars of a mortgage or charge 13 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 13 November 1998
363s - Annual Return 24 June 1998
RESOLUTIONS - N/A 05 March 1998
RESOLUTIONS - N/A 05 March 1998
RESOLUTIONS - N/A 05 March 1998
AA - Annual Accounts 02 February 1998
287 - Change in situation or address of Registered Office 18 December 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 14 August 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1994
363s - Annual Return 24 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1994
288 - N/A 10 March 1994
287 - Change in situation or address of Registered Office 08 December 1993
288 - N/A 08 December 1993
NEWINC - New incorporation documents 22 October 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 February 2010 Outstanding

N/A

Deed of charge over credit balances 06 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.