Company number 04455803
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address C/O MAZARS, 6 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
EUR 36,000
; Secretary's details changed for Stephen Patrick O'shea on 6 June 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PROLUDIC LIMITED are www.proludic.co.uk, and www.proludic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to South Wigston Rail Station is 3.2 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proludic Limited is a Private Limited Company.
The company registration number is 04455803. Proludic Limited has been working since 06 June 2002.
The present status of the company is Active. The registered address of Proludic Limited is C O Mazars 6 Dominus Way Meridian Business Park Leicester Le19 1rp. . O'SHEA, Stephen Patrick is a Secretary of the company. BAKER, Robert Alan is a Director of the company. LE POUPON, Denis Jaques Francois is a Director of the company. PROFIL SARL is a Director of the company. Secretary HOENIGMANN, Joanne Helen has been resigned. Director HOENIGMANN, Michael Joseph has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
PROLUDIC LIMITED Events
20 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
20 Jun 2016
Secretary's details changed for Stephen Patrick O'shea on 6 June 2016
06 May 2016
Accounts for a small company made up to 31 December 2015
11 Aug 2015
Satisfaction of charge 1 in full
12 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
...
... and 54 more events
08 Apr 2004
New secretary appointed
09 Oct 2003
Total exemption small company accounts made up to 31 December 2002
09 Jul 2003
Return made up to 06/06/03; full list of members
18 Jun 2002
Accounting reference date shortened from 30/06/03 to 31/12/02
06 Jun 2002
Incorporation
27 October 2014
Charge code 0445 5803 0004
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
20 December 2012
Charge of deposit
Delivered: 27 December 2012
Status: Satisfied
on 21 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £20,900 and all amounts in the future…
20 November 2012
Charge of deposit
Delivered: 22 November 2012
Status: Satisfied
on 21 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £21,865.50 and all amounts now or in the…
3 December 2007
Debenture
Delivered: 18 December 2007
Status: Satisfied
on 11 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…