General information

Name:

Proper Mag Media Limited

Office Address:

82 Silk Street Ancoats M4 6BJ Manchester

Number: 08891564

Incorporation date: 2014-02-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

08891564 is the reg. no. used by Proper Mag Media Ltd. The company was registered as a Private Limited Company on Wednesday 12th February 2014. The company has been present on the British market for 10 years. This business could be reached at 82 Silk Street Ancoats in Manchester. The office's post code assigned to this place is M4 6BJ. This business's classified under the NACE and SIC code 58190: Other publishing activities. Its most recent annual accounts describe the period up to Sunday 1st January 2023 and the latest confirmation statement was filed on Friday 18th November 2022.

The corporation owns three trademarks, all are active. The first trademark was granted in 2016. The trademark that will expire sooner, i.e. in April, 2026 is PROPER DENIM.

Taking into consideration this enterprise's size, it was vital to choose new executives: Robert F., Timothy G. and Mark S. who have been collaborating for 4 years for the benefit of this specific limited company.

Trade marks

Trademark UK00003187544
Trademark image:-
Trademark name:Hikerdelic
Status:Registered
Filing date:2016-09-25
Date of entry in register:2016-12-23
Renewal date:2026-09-25
Owner name:Proper Mag Media Limited
Owner address:82 Silk Street, MANCHESTER, United Kingdom, M4 6BJ
Trademark UK00003161545
Trademark image:-
Trademark name:PROPER
Status:Registered
Filing date:2016-04-26
Date of entry in register:2016-11-11
Renewal date:2026-04-26
Owner name:Proper Mag Media Ltd
Owner address:1st Floor, 82 Silk Street, MANCHESTER, United Kingdom, M4 6BJ
Trademark UK00003160177
Trademark image:-
Trademark name:PROPER DENIM
Status:Registered
Filing date:2016-04-18
Date of entry in register:2016-11-04
Renewal date:2026-04-18
Owner name:Proper Mag Media Limited
Owner address:82 Silk Street, MANCHESTER, United Kingdom, M4 6BJ

Financial data based on annual reports

Company staff

Robert F.

Role: Director

Appointed: 06 June 2020

Latest update: 3 April 2024

Timothy G.

Role: Director

Appointed: 21 April 2020

Latest update: 3 April 2024

Mark S.

Role: Director

Appointed: 07 March 2020

Latest update: 3 April 2024

People with significant control

Executives who control the firm include: Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. 445hasarrived Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Congleton at Greenfield Farm Industrial Estate, CW12 4TR and was registered as a PSC under the reg no 08276864.

Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
445hasarrived Limited
Address: Unit 1 Greenfield Farm Industrial Estate, Congleton, CW12 4TR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 08276864
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Neil S.
Notified on 6 April 2016
Ceased on 16 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 01 January 2023
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 2014-02-12
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 18 November 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 18th November 2023 (CS01)
filed on: 25th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
10
Company Age

Similar companies nearby

Closest companies