Advanced company searchLink opens in new window

PRIME TELEVISION INTERNATIONAL LIMITED

Company number 02473363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 18,300
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
  • GBP 18,300
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
  • GBP 18,300
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