PRIME TELEVISION INTERNATIONAL LIMITED
Company number 02473363
- Company Overview for PRIME TELEVISION INTERNATIONAL LIMITED (02473363)
- Filing history for PRIME TELEVISION INTERNATIONAL LIMITED (02473363)
- People for PRIME TELEVISION INTERNATIONAL LIMITED (02473363)
- Charges for PRIME TELEVISION INTERNATIONAL LIMITED (02473363)
- Insolvency for PRIME TELEVISION INTERNATIONAL LIMITED (02473363)
- More for PRIME TELEVISION INTERNATIONAL LIMITED (02473363)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2025 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
21 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
16 Aug 2023 | PSC01 | Notification of Loryn Margret Ludlow as a person with significant control on 1 January 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
22 Mar 2022 | AD01 | Registered office address changed from 1 Glebe Cottages Ibstone High Wycombe HP14 3XY United Kingdom to 86-90 Paul Street London EC2A 4NE on 22 March 2022 | |
03 Jan 2022 | AD01 | Registered office address changed from 1 1 Glebe Cottages Ibstone High Wycombe HP14 3XY United Kingdom to 1 Glebe Cottages Ibstone High Wycombe HP14 3XY on 3 January 2022 | |
03 Jan 2022 | AD01 | Registered office address changed from Unit 10a Waldeck House Waldeck Road Maidenhead SL6 8BR England to 1 1 Glebe Cottages Ibstone High Wycombe HP14 3XY on 3 January 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
01 Dec 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
30 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 5 Pembroke Buildings Cumberland Business Park London NW10 6RE to Unit 10a Waldeck House Waldeck Road Maidenhead SL6 8BR on 6 June 2019 | |
08 Apr 2019 | MR04 | Satisfaction of charge 4 in full | |
04 Dec 2018 | AAMD | Amended total exemption full accounts made up to 28 February 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
15 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 |