Company NameProud Publishing Limited
DirectorAlexander Edward Proud
Company StatusLiquidation
Company Number05562612
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alexander Edward Proud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Secretary NameMr Hector George Baxby Proud
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteproudonline.co.uk

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Alexander Edward Proud
100.00%
Ordinary

Financials

Year2014
Net Worth-£674,011
Cash£214,696
Current Liabilities£1,413,885

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due25 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return13 September 2019 (4 years, 7 months ago)
Next Return Due25 October 2020 (overdue)

Charges

23 May 2019Delivered on: 31 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 April 2017Delivered on: 7 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 30 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 February 2013Delivered on: 6 March 2013
Persons entitled: The Trustees for Methodist Church Purposes and the Church Council of Chelsea Methodist Church

Classification: Rent deposit deed
Secured details: £14,250 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums held from time to time in accordance with the rent deposit deed dated 25/02/2013.
Outstanding

Filing History

9 December 2020Removal of liquidator by court order (21 pages)
9 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 March 2020Registered office address changed from 31 Oval Road London NW1 7EA England to 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ on 12 March 2020 (2 pages)
11 March 2020Statement of affairs (9 pages)
11 March 2020Appointment of a voluntary liquidator (3 pages)
11 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
(1 page)
30 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 September 2019Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 31 Oval Road London NW1 7EA on 30 September 2019 (1 page)
25 September 2019Previous accounting period extended from 26 December 2018 to 25 June 2019 (1 page)
12 June 2019Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 11 June 2019 (2 pages)
12 June 2019Cessation of Proud Cabaret and Supper Club Limited as a person with significant control on 11 June 2019 (1 page)
31 May 2019Registration of charge 055626120004, created on 23 May 2019 (60 pages)
19 March 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
19 December 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
4 October 2018Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 7 February 2018 (2 pages)
3 October 2018Notification of Proud Cabaret and Supper Club Limited as a person with significant control on 7 February 2018 (2 pages)
3 October 2018Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 9 March 2018 (2 pages)
3 October 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
26 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
16 March 2018Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
23 January 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
20 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
20 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
27 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
7 April 2017Registration of charge 055626120003, created on 6 April 2017 (26 pages)
7 April 2017Registration of charge 055626120003, created on 6 April 2017 (26 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
10 June 2015Termination of appointment of Hector George Baxby Proud as a secretary on 1 October 2014 (1 page)
10 June 2015Termination of appointment of Hector George Baxby Proud as a secretary on 1 October 2014 (1 page)
10 June 2015Termination of appointment of Hector George Baxby Proud as a secretary on 1 October 2014 (1 page)
30 December 2014Registration of charge 055626120002, created on 22 December 2014 (18 pages)
30 December 2014Registration of charge 055626120002, created on 22 December 2014 (18 pages)
21 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (2 pages)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (2 pages)
11 March 2013Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page)
11 March 2013Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page)
11 March 2013Director's details changed for Mr Alexander Edward Proud on 1 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Alexander Edward Proud on 1 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Alexander Edward Proud on 1 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 September 2008Return made up to 13/09/08; full list of members (3 pages)
30 September 2008Return made up to 13/09/08; full list of members (3 pages)
26 September 2007Return made up to 13/09/07; full list of members (2 pages)
26 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
12 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Secretary's particulars changed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
13 September 2005Incorporation (17 pages)
13 September 2005Incorporation (17 pages)