PRO MARQUEE EVENTS LIMITED - History of Changes


DateDescription
2024-04-07 delete address C/O DPC STONE HOUSE, STONE ROAD BUSINESS PARK STONE ROAD STOKE ON TRENT STAFFORDSHIRE ENGLAND ST4 6SR
2024-04-07 insert address 07922913 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2024-04-07 update registered_address
2023-11-16 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 16/11/2023 TO PO BOX 4385, 07922913 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-10-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-20 update statutory_documents FIRST GAZETTE
2022-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2022-03-08 update statutory_documents FIRST GAZETTE
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 delete address C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY
2019-10-07 insert address C/O DPC STONE HOUSE, STONE ROAD BUSINESS PARK STONE ROAD STOKE ON TRENT STAFFORDSHIRE ENGLAND ST4 6SR
2019-10-07 update registered_address
2019-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2019 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY
2019-06-20 update company_status Active - Proposal to Strike off => Active
2019-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-05-14 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-04-16 update statutory_documents FIRST GAZETTE
2019-01-07 update accounts_last_madeup_date 2017-01-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents DIRECTOR APPOINTED MR DAVID HUGHES
2018-11-06 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 111
2018-09-05 update statutory_documents ADOPT ARTICLES 31/03/2018
2018-05-10 update account_ref_month 1 => 3
2018-05-10 update accounts_next_due_date 2018-10-31 => 2018-12-31
2018-04-04 update statutory_documents PREVEXT FROM 31/01/2018 TO 31/03/2018
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-11 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-05-13 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-04-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-21 update statutory_documents 25/01/16 FULL LIST
2016-04-19 update statutory_documents FIRST GAZETTE
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-02-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-01-29 update statutory_documents 25/01/15 FULL LIST
2014-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST4 2QY
2014-06-07 insert address C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-06-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-05-22 update statutory_documents 25/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-25 => 2014-10-31
2013-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-04-23 update statutory_documents 25/01/13 FULL LIST
2012-02-23 update statutory_documents DIRECTOR APPOINTED MRS ELAINE CHRISTINE MINNEY
2012-02-15 update statutory_documents DIRECTOR APPOINTED MR PAUL LESLIE MINNEY
2012-02-15 update statutory_documents 25/01/12 STATEMENT OF CAPITAL GBP 100
2012-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION