Company Information for PROTOCOL MANAGEMENT SOLUTIONS LIMITED
C/O THE PARIS PARTNERSHIP, RUSSELL HOUSE 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW,
|
Company Registration Number
03842204
Private Limited Company
Active |
Company Name | ||
---|---|---|
PROTOCOL MANAGEMENT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
C/O THE PARIS PARTNERSHIP RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW Other companies in HA8 | ||
Previous Names | ||
|
Company Number | 03842204 | |
---|---|---|
Company ID Number | 03842204 | |
Date formed | 1999-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2022 | |
Account next due | 29/06/2024 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 18:33:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DENISE SHELEG |
||
EHUD SHELEG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director | ||
JULIAN SILVER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
JONATHAN DIAMOND |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HALCYON GALLERY LIMITED | Director | 2017-06-30 | CURRENT | 1990-09-24 | Active | |
WASHINGTON GREEN FINE ART GROUP LIMITED | Director | 2017-04-06 | CURRENT | 1986-03-19 | Active | |
ARTICA GALLERIES LIMITED | Director | 2010-06-07 | CURRENT | 2006-01-24 | Active | |
HALCYON FINE ART GROUP HOLDINGS LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
CASTLE GALLERIES RETAIL LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-01 | Active | |
WASHINGTON GREEN RETAIL LIMITED | Director | 2009-05-26 | CURRENT | 2009-05-19 | Active | |
ACRE 1127 LIMITED | Director | 2005-04-25 | CURRENT | 1982-06-01 | Dissolved 2014-06-06 | |
HALCYON FINE ART GROUP LIMITED | Director | 2005-04-01 | CURRENT | 1997-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
29/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/21 TO 29/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF LJ CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH20 | Statement by Directors | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 4 | |
SH19 | Statement of capital on 2015-04-07 GBP 4 | |
CAP-SS | Solvency Statement dated 25/03/15 | |
RES13 | SHARE PREMIUM RESERVES CANCELLED 25/03/2015 | |
RES01 | ADOPT ARTICLES 07/04/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENISE SHELEG / 03/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EHUD SHELEG / 03/09/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENISE SHELEG / 30/09/2011 | |
AR01 | 15/09/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/09/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 18/03/2010 | |
CERTNM | COMPANY NAME CHANGED GILAT COMMUNICATIONS EUROPE LIMITED CERTIFICATE ISSUED ON 08/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DENISE SHELEG / 10/04/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2007 TO 31/03/2008 | |
288a | SECRETARY APPOINTED DENISE SHELEG | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: PROTOCOL HOUSE 277 CRANBROOK ROA ILFORD ESSEX IG1 4TG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED PROTOCOL LEARNING SYSTEMS LIMITE D CERTIFICATE ISSUED ON 13/11/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2014-04-01 |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2012-04-10 |
Proposal to Strike Off | 2011-04-05 |
Petitions to Wind Up (Companies) | 2010-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2013-03-31 | £ 239,318 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 347,973 |
Creditors Due After One Year | 2012-03-31 | £ 347,973 |
Creditors Due Within One Year | 2013-03-31 | £ 1,378,095 |
Creditors Due Within One Year | 2012-03-31 | £ 980,784 |
Creditors Due Within One Year | 2012-03-31 | £ 980,784 |
Creditors Due Within One Year | 2011-03-31 | £ 1,742,794 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROTOCOL MANAGEMENT SOLUTIONS LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 1,019,076 |
Cash Bank In Hand | 2012-03-31 | £ 203,730 |
Cash Bank In Hand | 2012-03-31 | £ 203,730 |
Cash Bank In Hand | 2011-03-31 | £ 54,955 |
Current Assets | 2013-03-31 | £ 2,455,204 |
Current Assets | 2012-03-31 | £ 1,772,865 |
Current Assets | 2012-03-31 | £ 1,772,865 |
Current Assets | 2011-03-31 | £ 2,694,141 |
Debtors | 2013-03-31 | £ 1,436,128 |
Debtors | 2012-03-31 | £ 1,569,135 |
Debtors | 2012-03-31 | £ 1,569,135 |
Debtors | 2011-03-31 | £ 2,639,186 |
Shareholder Funds | 2013-03-31 | £ 957,873 |
Shareholder Funds | 2012-03-31 | £ 684,272 |
Shareholder Funds | 2012-03-31 | £ 684,272 |
Shareholder Funds | 2011-03-31 | £ 1,311,593 |
Tangible Fixed Assets | 2013-03-31 | £ 120,082 |
Tangible Fixed Assets | 2012-03-31 | £ 240,164 |
Tangible Fixed Assets | 2012-03-31 | £ 240,164 |
Tangible Fixed Assets | 2011-03-31 | £ 360,246 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PROTOCOL MANAGEMENT SOLUTIONS LIMITED are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PROTOCOL MANAGEMENT SOLUTIONS LIMITED | Event Date | 2014-04-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROTOCOL MANAGEMENT SOLUTIONS LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROTOCOL MANAGEMENT SOLUTIONS LIMITED | Event Date | 2012-04-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROTOCOL MANAGEMENT SOLUTIONS LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PROTOCOL MANAGEMENT SOLUTIONS LIMITED | Event Date | 2010-04-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 3121 A Petition to wind up the above-named Company, Registration Number 03842204, of c/o The Paris Partnership, Russell House, 140 High Street, Edgware, Middlesex HA8 7LW , presented on 13 April 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336. (Ref SLR 1307081/37/O/LMH.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |