About

Registered Number: 03738530
Date of Incorporation: 23/03/1999 (26 years ago)
Company Status: Active
Registered Address: 385 Chichester Road, Bognor Regis, West Sussex, PO21 5BU

 

Established in 1999, Prospero Media Ltd are based in Bognor Regis. The companies directors are listed as Moodie, Julie, Ryder, Charles David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOODIE, Julie 01 April 1999 20 July 2004 1
RYDER, Charles David 23 March 1999 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 02 May 2014
AD01 - Change of registered office address 16 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 21 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 22 September 2010
CH01 - Change of particulars for director 10 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
CERTNM - Change of name certificate 08 January 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 27 May 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.