Protx Group Limited LONDON


Founded in 2001, Protx Group, classified under reg no. 04222367 is a liquidation company. Currently registered at 3 Field Court WC1R 5EF, London the company has been in the business for twenty three years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Thu, 30th Sep 2021. Since Tue, 15th Oct 2002 Protx Group Limited is no longer carrying the name Sky Media.

Protx Group Limited Address / Contact

Office Address 3 Field Court
Office Address2 Gray's Inn
Town London
Post code WC1R 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222367
Date of Incorporation Wed, 23rd May 2001
Industry Information technology consultancy activities
Industry Other software publishing
End of financial Year 30th September
Company age 23 years old
Account next due date Fri, 30th Jun 2023 (299 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jacqui C.

Position: Director

Appointed: 21 August 2020

Victoria B.

Position: Director

Appointed: 21 August 2020

Mohor R.

Position: Secretary

Appointed: 01 March 2019

Sarah R.

Position: Director

Appointed: 16 March 2020

Resigned: 30 September 2020

Julia M.

Position: Director

Appointed: 21 June 2019

Resigned: 01 March 2020

Miranda C.

Position: Secretary

Appointed: 29 June 2018

Resigned: 01 March 2019

Adam P.

Position: Director

Appointed: 29 June 2018

Resigned: 21 August 2020

Claire V.

Position: Director

Appointed: 29 June 2018

Resigned: 31 December 2018

Erik D.

Position: Director

Appointed: 02 January 2018

Resigned: 29 June 2018

Victoria B.

Position: Director

Appointed: 16 September 2016

Resigned: 29 June 2018

Mark P.

Position: Director

Appointed: 15 June 2016

Resigned: 29 June 2018

Michael R.

Position: Director

Appointed: 13 March 2015

Resigned: 16 September 2016

Mark P.

Position: Secretary

Appointed: 31 July 2014

Resigned: 29 June 2018

Simon B.

Position: Director

Appointed: 21 November 2007

Resigned: 13 March 2015

Louise H.

Position: Secretary

Appointed: 10 November 2006

Resigned: 31 July 2014

Alastair M.

Position: Director

Appointed: 10 November 2006

Resigned: 15 June 2016

Paul S.

Position: Director

Appointed: 10 November 2006

Resigned: 31 May 2011

Gavin M.

Position: Director

Appointed: 10 November 2006

Resigned: 27 June 2011

Christopher K.

Position: Director

Appointed: 15 August 2005

Resigned: 10 November 2006

Cng Associates Ltd

Position: Corporate Secretary

Appointed: 21 July 2004

Resigned: 02 May 2005

John J.

Position: Director

Appointed: 24 March 2003

Resigned: 10 November 2006

Michael A.

Position: Secretary

Appointed: 04 November 2002

Resigned: 10 November 2006

Robert J.

Position: Director

Appointed: 05 March 2002

Resigned: 15 March 2006

Richard H.

Position: Director

Appointed: 04 March 2002

Resigned: 10 November 2006

Joseph M.

Position: Director

Appointed: 04 March 2002

Resigned: 10 November 2006

Michael A.

Position: Director

Appointed: 23 May 2001

Resigned: 21 January 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 May 2001

Resigned: 23 May 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2001

Resigned: 23 May 2001

Renee M.

Position: Secretary

Appointed: 23 May 2001

Resigned: 04 November 2002

People with significant control

Sage (Uk) Ltd

C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, NE28 9EJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01045967
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sky Media October 15, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 21st, June 2022
Free Download (6 pages)

Company search