About

Registered Number: 05479346
Date of Incorporation: 13/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 10 months ago)
Registered Address: 47 Marlborough Road, Gloucester, Gloucestershire, GL4 6GE

 

Protocol Design Media Ltd was founded on 13 June 2005 and has its registered office in Gloucester, Gloucestershire. This organisation has one director listed as Norris, Michelle Rose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORRIS, Michelle Rose 13 June 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2016
DISS16(SOAS) - N/A 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DISS16(SOAS) - N/A 17 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DISS16(SOAS) - N/A 07 February 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 25 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 10 December 2012
DISS40 - Notice of striking-off action discontinued 22 August 2012
DISS16(SOAS) - N/A 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 29 February 2008
225 - Change of Accounting Reference Date 25 February 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 29 March 2007
287 - Change in situation or address of Registered Office 18 August 2006
363s - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.