PRO-MEDIA INTERNATIONAL LIMITED
READING

Hellopages » Berkshire » Wokingham » RG7 1NS

Company number 04481987
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address 26 HARTLEY COURT ROAD, THREE MILE CROSS, READING, BERKSHIRE, RG7 1NS
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Current accounting period extended from 31 July 2016 to 31 January 2017; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PRO-MEDIA INTERNATIONAL LIMITED are www.promediainternational.co.uk, and www.pro-media-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Pro Media International Limited is a Private Limited Company. The company registration number is 04481987. Pro Media International Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Pro Media International Limited is 26 Hartley Court Road Three Mile Cross Reading Berkshire Rg7 1ns. The company`s financial liabilities are £0k. It is £-18.46k against last year. The cash in hand is £12.14k. It is £-101.46k against last year. And the total assets are £12.14k, which is £-104.91k against last year. RAGHEB, Julie Christine is a Secretary of the company. RAGHEB, Hamid Naim is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Installation of industrial machinery and equipment".


pro-media international Key Finiance

LIABILITIES £0k
-100%
CASH £12.14k
-90%
TOTAL ASSETS £12.14k
-90%
All Financial Figures

Current Directors

Secretary
RAGHEB, Julie Christine
Appointed Date: 10 July 2002

Director
RAGHEB, Hamid Naim
Appointed Date: 10 July 2002
71 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Nominee Director
WAYNE, Yvonne
Resigned: 10 July 2002
Appointed Date: 10 July 2002
45 years old

Persons With Significant Control

Mr Hamid Naim Ragheb
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PRO-MEDIA INTERNATIONAL LIMITED Events

04 Jan 2017
Current accounting period extended from 31 July 2016 to 31 January 2017
14 Jul 2016
Confirmation statement made on 10 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 28 more events
17 Jul 2002
Registered office changed on 17/07/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
17 Jul 2002
New secretary appointed
17 Jul 2002
Secretary resigned
17 Jul 2002
Director resigned
10 Jul 2002
Incorporation

PRO-MEDIA INTERNATIONAL LIMITED Charges

8 September 2009
Deed of charge over credit balances
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re pro-media international limited…