Background WavePink WaveYellow Wave

PROHIBITION HOLDINGS LTD (12142167)

PROHIBITION HOLDINGS LTD (12142167) is an active UK company. incorporated on 6 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROHIBITION HOLDINGS LTD has been registered for 6 years. Current directors include MURPHY, Stephen, STEINHOFER, Benjamin Felix, STEPHAN, Roderick.

Company Number
12142167
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURPHY, Stephen, STEINHOFER, Benjamin Felix, STEPHAN, Roderick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROHIBITION HOLDINGS LTD

PROHIBITION HOLDINGS LTD is an active company incorporated on 6 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROHIBITION HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12142167

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

NOBL GROUP LIMITED
From: 2 October 2019To: 8 September 2020
ECH MEDIA HOLDCO LIMITED
From: 6 August 2019To: 2 October 2019
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

30 Newman Street London W1T 1PT England
From: 5 November 2019To: 7 November 2019
33 Newman Street London W1T 1PT England
From: 5 November 2019To: 5 November 2019
33 Foley Street London W1W 7TL United Kingdom
From: 6 August 2019To: 5 November 2019
Timeline

37 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 19
Share Issue
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
New Owner
Jul 20
Funding Round
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Owner Exit
Jul 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 24
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Owner Exit
Dec 25
New Owner
Jan 26
Funding Round
Jan 26
21
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MURPHY, Stephen

Active
Wenlock Road, LondonN1 7GU
Born March 1986
Director
Appointed 02 Dec 2019

STEINHOFER, Benjamin Felix

Active
Wenlock Road, LondonN1 7GU
Born August 1989
Director
Appointed 27 Jul 2023

STEPHAN, Roderick

Active
Wenlock Road, LondonN1 7GU
Born September 1957
Director
Appointed 27 Jul 2023

FRIDAY, Dean Leslie

Resigned
LondonW1W 7TL
Born August 1979
Director
Appointed 06 Aug 2019
Resigned 02 Dec 2019

HOGG, Jonathan Keith

Resigned
Wenlock Road, LondonN1 7GU
Born March 1966
Director
Appointed 03 Mar 2021
Resigned 27 Jul 2023

MORRIS, Bradley

Resigned
Wenlock Road, LondonN1 7GU
Born March 1991
Director
Appointed 27 Jul 2023
Resigned 25 Nov 2024

REID, Robert Patrick

Resigned
Wenlock Road, LondonN1 7GU
Born April 1977
Director
Appointed 02 Dec 2019
Resigned 20 Apr 2021

Persons with significant control

4

2 Active
2 Ceased
Rheingasse, Basel4059

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Jan 2026

Stephen Murphy

Active
Shoreditch, LondonEC2A 3EY
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2025

Mr Robert Reid

Ceased
Wenlock Road, LondonN1 7GU
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2019
Ceased 29 Jun 2021

Mr Dean Leslie Friday

Ceased
LondonW1W 7TL
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

80

Capital Name Of Class Of Shares
4 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 April 2026
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Resolution
29 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2026
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
27 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
18 October 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Resolution
2 October 2019
RESOLUTIONSResolutions
Incorporation Company
6 August 2019
NEWINCIncorporation