Established in 2008, Promotional Media Services Ltd has its registered office in Swansea. We don't currently know the number of employees at the company. Key Legal Services (Secretarial) Ltd, Key Legal Services (Nominees) Ltd are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEY LEGAL SERVICES (NOMINEES) LTD | 19 May 2008 | 19 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LTD | 19 May 2008 | 19 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 August 2019 | |
LIQ14 - N/A | 30 May 2019 | |
LIQ03 - N/A | 02 August 2018 | |
LIQ03 - N/A | 18 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 July 2016 | |
AD01 - Change of registered office address | 09 July 2015 | |
RESOLUTIONS - N/A | 07 July 2015 | |
4.20 - N/A | 07 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 July 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 25 July 2014 | |
CERTNM - Change of name certificate | 15 October 2013 | |
CONNOT - N/A | 15 October 2013 | |
AD01 - Change of registered office address | 12 September 2013 | |
CH01 - Change of particulars for director | 11 September 2013 | |
AD01 - Change of registered office address | 11 September 2013 | |
AR01 - Annual Return | 05 July 2013 | |
TM02 - Termination of appointment of secretary | 05 July 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AD01 - Change of registered office address | 16 January 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 10 November 2012 | |
AR01 - Annual Return | 08 November 2012 | |
DISS16(SOAS) - N/A | 20 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2012 | |
AA - Annual Accounts | 07 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
MG01 - Particulars of a mortgage or charge | 16 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2012 | |
AR01 - Annual Return | 05 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 25 June 2011 | |
AA - Annual Accounts | 22 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 May 2011 | |
MG01 - Particulars of a mortgage or charge | 03 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 25 September 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 May 2010 | |
AP01 - Appointment of director | 17 March 2010 | |
AD01 - Change of registered office address | 17 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 13 January 2010 | |
AR01 - Annual Return | 12 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
CERTNM - Change of name certificate | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 08 August 2009 | |
288b - Notice of resignation of directors or secretaries | 08 August 2009 | |
NEWINC - New incorporation documents | 19 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 03 May 2012 | Outstanding |
N/A |
Debenture | 20 April 2011 | Fully Satisfied |
N/A |