About

Registered Number: 06596260
Date of Incorporation: 19/05/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (5 years and 7 months ago)
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 May 2012 Outstanding

N/A

Debenture 20 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.