PROLETARIAT LTD

Address:
21 1st Floor,manor House, Soho Square, London, W1D 3QP, England

PROLETARIAT LTD is a business entity registered at Companies House, UK, with entity identifier is 03564104. The registration start date is May 14, 1998. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03564104
Company Name PROLETARIAT LTD
Registered Address 21 1st Floor,manor House
Soho Square
London
W1D 3QP
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1998-05-14
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 30
Account Ref Month 1
Accounts Due Date 2021-01-30
Accounts Last Update 2019-01-31
Returns Due Date 2017-06-11
Returns Last Update 2016-05-14
Confirmation Statement Due Date 2020-05-28
Confirmation Statement Last Update 2019-05-14
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 21 1ST FLOOR,MANOR HOUSE
SOHO SQUARE
Post Town LONDON
Post Code W1D 3QP
Country ENGLAND

Companies with the same location

Entity Name Office Address
MEDIA CAMPAIGN GROUP LTD 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
MEDIA CIRCUS GROUP LIMITED 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
MEDIA CAMPAIGN HOLDINGS LIMITED 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
RESPONSE ADVERTISING INTERNATIONAL LIMITED 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
TV ADVERTISING AGENCY LTD 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
MEDIA CAMPAIGN SERVICES LIMITED 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
FREEWAY MEDIA LTD 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
FRONTLINE MEDIA LTD 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England

Companies with the same post code

Entity Name Office Address
CORE RESIDENTIAL LTD 21 Soho Square Soho Square, C/o Chalkhill Partners LLP, London, W1D 3QP, England
CHALKHILL PARTNERS LLP 21 Soho Square, London, W1D 3QP, England
VILLAGE GREEN MEDIA LIMITED 1st Floor, 21, Soho Square, London, W1D 3QP, England
BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED 21 1st Floor, Manor House, Soho Square, London, W1D 3QP, England
CLEAR MEDIA LIMITED 21 1st Floor Manor House, Soho Square, London, W1D 3QP, England
W1 OUTDOOR LIMITED 21 1st Floor, Manor House, Soho Square, London, W1D 3QP, England
MEDIA CAMPAIGN LIMITED 21 1st Floor, Manor House, Soho Square, London, W1D 3QP, England
MADISON BELL LIMITED 21 1st Floor Manor House, Soho Square, London, W1D 3QP, England
CONTENT TV LIMITED 21 1st Floor Manor House, Soho Square, London, W1D 3QP, England
RESPONSE ADVERTISING LIMITED 21 1st Floor Manor House, Soho Square, London, W1D 3QP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
POULTON, Myles Nicholas Director () 20 Orange Street, London, United Kingdom, WC2H 7EF October 1969 /
16 April 2008
British /
United Kingdom
Director
DICKINSON, Peter Michael Secretary (Resigned) 13 Adams Park Road, Farnham, Surrey, GU9 9QG /
2 October 2007
/
MISTRY, Vijay Secretary (Resigned) 20 Orange Street, London, United Kingdom, WC2H 7EF /
16 April 2008
British /
PEARCE, Christopher Mark David Secretary (Resigned) Greencroft, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RW /
30 July 1998
/
OVALSEC LIMITED Nominee Secretary (Resigned) 2 Temple Back East, Temple Quay, Bristol, BS1 6EG /
14 May 1998
/
CARLTON, Keith Director (Resigned) 3 Prospect Place, Wapping Wall, London, E1W 3TJ December 1958 /
20 June 2002
British /
Advertising Planner
HOLDER, Philip John Director (Resigned) 68 Freelands Road, Bromley, Kent, BR1 3HY September 1956 /
30 July 1998
British /
United Kingdom
Director
KNIGHT, Amanda Director (Resigned) 42 Fordington Road, London, United Kingdom, N6 4TD January 1964 /
9 September 2011
British /
England
Company Director
KNIGHT, Peter William Director (Resigned) 45 Fordington Road, Highgate, London, N6 4TD March 1960 /
16 April 2008
British /
United Kingdom
Director
PEARCE, Christopher Mark David Director (Resigned) Greencroft, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RW March 1966 /
30 July 1998
British /
Director
VAN HAEFTEN, Jason Director (Resigned) 24 New Road, Ham, Richmond, TW10 7HY December 1971 /
21 October 2003
British /
Account Director
OVAL NOMINEES LIMITED Nominee Director (Resigned) 2 Temple Back East, Temple Quay, Bristol, BS1 6EG /
14 May 1998
/
OVALSEC LIMITED Nominee Director (Resigned) 2 Temple Back East, Temple Quay, Bristol, BS1 6EG /
14 May 1998
/

Competitor

Search similar business entities

Post Town LONDON
Post Code W1D 3QP
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on PROLETARIAT LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches