Procter Media LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2015)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2015-06-30 Cash in hand £86,695 +32.21% Net Worth £116,726 +43.96% Liabilities £223,614 -27.32% Fixed Assets £2,515 -33.33% Trade Debtors £251,130 -14.68% Total assets £340,340 -2.87% Shareholder's funds £116,726 +43.96% Total liabilities £223,614 -27.32%
WEXFORD INVESTMENTS LIMITED
SELECTCARD SERVICES LIMITED
Company type Private Limited Company , Active Company Number 02865127 Record last updated Friday, February 23, 2018 3:49:00 PM UTC Official Address Harwood House 43 Road London Sw64qp Parsons Green And Walham There are 493 companies registered at this street
Locality Parsons Green And Walhamlondon Region Hammersmith And FulhamLondon, England Postal Code SW64QP Sector Advertising agencies
Visits PROCTER MEDIA LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-5 2018-2 2020-6 2024-7 2025-1 2025-3 0 1 2 Searches PROCTER MEDIA LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2014-6 2016-10 2021-9 2022-8 2023-8 0 1 2 Document Type Publication date Download link Registry Oct 20, 2017 Confirmation statement made , with updates Financials Dec 15, 2016 Annual accounts Registry Oct 20, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Mar 30, 2016 Annual accounts Registry Oct 28, 2015 Annual return Financials Apr 30, 2015 Annual accounts Registry Apr 30, 2015 Resignation of one Director Registry Mar 13, 2015 Resignation of one Director (a man) and one Advertising Consultant Registry Mar 3, 2015 Appointment of a person as Director Registry Jan 2, 2015 Appointment of a man as Director and None Registry Oct 20, 2014 Annual return Financials Mar 31, 2014 Annual accounts Registry Oct 17, 2013 Annual return Financials Mar 28, 2013 Annual accounts Registry Oct 19, 2012 Annual return Registry Aug 18, 2012 Notice of striking-off action discontinued Financials Aug 15, 2012 Annual accounts Registry Jul 11, 2012 Compulsory strike off suspended Registry Jul 3, 2012 First notification of strike-off action in london gazette Registry Oct 24, 2011 Annual return Registry Jul 6, 2011 Notice of striking-off action discontinued Financials Jul 5, 2011 Annual accounts Registry Jul 5, 2011 First notification of strike-off action in london gazette Registry Feb 18, 2011 Appointment of a person as Director Registry Feb 16, 2011 Resignation of one Director Registry Jan 4, 2011 Appointment of a man as Director and Advertising Consultant Registry Oct 20, 2010 Annual return Financials Apr 1, 2010 Annual accounts Registry Mar 2, 2010 Particulars of a mortgage or charge Registry Mar 2, 2010 Mortgage Registry Oct 20, 2009 Annual return Registry Oct 20, 2009 Change of particulars for director Financials May 26, 2009 Annual accounts Financials Apr 3, 2009 Annual accounts 1661069... Registry Jan 21, 2009 Annual return Registry Jan 10, 2008 Annual return 1753400... Financials Apr 18, 2007 Annual accounts Registry Oct 31, 2006 Annual return Financials Aug 14, 2006 Annual accounts Registry Mar 29, 2006 Annual return Registry Feb 7, 2006 Annual return 1845364... Registry Dec 28, 2005 Resignation of a person Registry Dec 28, 2005 Appointment of a person Registry Aug 31, 2005 Appointment of a man as Secretary Registry Mar 8, 2005 Change of name certificate Registry Mar 8, 2005 Company name change Financials Feb 23, 2005 Annual accounts Registry Feb 23, 2005 Change of accounting reference date Registry Feb 23, 2005 Accounts Registry Dec 11, 2004 Annual return Financials Jul 5, 2004 Annual accounts Registry Nov 24, 2003 Annual return Financials Jul 5, 2003 Annual accounts Registry Feb 11, 2003 Annual return Financials Apr 25, 2002 Annual accounts Registry Nov 1, 2001 Annual return Registry Mar 19, 2001 Change of name certificate Registry Mar 19, 2001 Company name change Registry Mar 13, 2001 Particulars of a mortgage or charge Financials Feb 2, 2001 Annual accounts Registry Oct 19, 2000 Annual return Financials Feb 4, 2000 Annual accounts Registry Nov 30, 1999 Annual return Financials Feb 1, 1999 Annual accounts Registry Nov 13, 1998 Annual return Registry Jun 24, 1998 Annual return 1910665... Registry Mar 5, 1998 Resolution Registry Mar 5, 1998 Resolution 1910374... Registry Mar 5, 1998 Resolution Registry Mar 5, 1998 Elective resolution Registry Mar 5, 1998 Elective resolution 1910374... Registry Mar 5, 1998 Elective resolution Financials Feb 2, 1998 Annual accounts Registry Dec 18, 1997 Change in situation or address of registered office Registry Oct 31, 1996 Annual return Financials Oct 17, 1996 Annual accounts Registry Nov 6, 1995 Annual return Financials Aug 14, 1995 Annual accounts Registry Oct 25, 1994 Notice of new accounting reference date given during the course of an accounting reference period Registry Oct 24, 1994 Annual return Registry Jun 24, 1994 Notice of accounting reference date Registry Mar 10, 1994 Director resigned, new director appointed Registry Feb 4, 1994 Resignation of one Nominee Secretary Registry Jan 4, 1994 Appointment of a woman as Secretary Registry Dec 8, 1993 Director resigned, new director appointed Registry Dec 8, 1993 Change in situation or address of registered office Registry Oct 22, 1993 Three appointments: 2 companies and a man