-
PRODUCTION SWITCHBOARD MEDIA LIMITED - 3rd Floor 24 Old Bond Street, London, W1S 4AP, United Kingdom
Company Information
- Company registration number
- 07272938
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor 24 Old Bond Street
- London
- W1S 4AP
- United Kingdom 3rd Floor 24 Old Bond Street, London, W1S 4AP, United Kingdom UK
Management
- Managing Directors
- RUDLAND, David George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-03
- Age Of Company 2010-06-03 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr David George Rudland
- Ms Freya Noble
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2024-06-17
- Last Date: 2023-06-03
-
PRODUCTION SWITCHBOARD MEDIA LIMITED Company Description
- PRODUCTION SWITCHBOARD MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 07272938. Its current trading status is "live". It was registered 2010-06-03. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2022-08-31.It can be contacted at 3Rd Floor 24 Old Bond Street .
Get PRODUCTION SWITCHBOARD MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Production Switchboard Media Limited - 3rd Floor 24 Old Bond Street, London, W1S 4AP, United Kingdom
- 2010-06-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRODUCTION SWITCHBOARD MEDIA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-filings-brought-up-to-date (2023-12-09) - DISS40
-
confirmation-statement-with-no-updates (2023-06-08) - CS01
-
gazette-notice-compulsory (2023-10-31) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2023-12-06) - AA
-
dissolved-compulsory-strike-off-suspended (2023-11-11) - DISS16(SOAS)
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-23) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-17) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-28) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-05-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-14) - AD01
-
change-person-director-company-with-change-date (2015-06-03) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-15) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-17) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-03-11) - TM01
-
appoint-person-director-company-with-name (2011-03-11) - AP01
-
change-account-reference-date-company-previous-extended (2011-11-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-04) - AR01
-
capital-allotment-shares (2011-03-18) - SH01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-06-11) - AP01
-
termination-director-company-with-name (2010-06-08) - TM01
-
termination-secretary-company-with-name (2010-06-08) - TM02
-
incorporation-company (2010-06-03) - NEWINC