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) |
---|---|---|---|
16 Mar 2017 | AAMD | Amended micro company accounts made up to 28 February 2016 | |
13 Feb 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2016 | |
13 Feb 2017 | 1.4 | Notice of completion of voluntary arrangement | |
22 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
04 Aug 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
04 Aug 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Loryn Margaret Ludlow as a director on 2 January 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Jul 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | AD01 | Registered office address changed from Latimer Road London W10 6RQ on 27 November 2013 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Jul 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Dec 2012 | AAMD | Amended accounts made up to 28 February 2011 | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
27 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
01 Mar 2012 | AP01 | Appointment of Mr Christopher Earls as a director | |
10 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |