Advanced company searchLink opens in new window

PRESCIENCE FILM FINANCE LIMITED

Company number 04885246

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)
10 May 2016 MR04 Satisfaction of charge 4 in full
10 May 2016 MR04 Satisfaction of charge 5 in full
10 May 2016 MR04 Satisfaction of charge 6 in full
09 May 2016 MR04 Satisfaction of charge 1 in full
09 May 2016 MR04 Satisfaction of charge 2 in full
31 Mar 2016 TM01 Termination of appointment of James Matthew Swarbrick as a director on 29 March 2016
08 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Sep 2015 CH01 Director's details changed for Mr Timothy John Dean Smith on 8 September 2015
20 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Feb 2015 CH03 Secretary's details changed for Mr Timothy John Dean Smith on 2 February 2015
26 Jan 2015 AD01 Registered office address changed from Debello House 14-18 Heddon Street London W1B 4DA to 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN on 26 January 2015
13 Jan 2015 TM01 Termination of appointment of Graeme Peter Law as a director on 12 December 2014
12 Dec 2014 AP01 Appointment of Mr Jeffrey Mark Hayward as a director on 12 December 2014
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
07 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
22 May 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
05 Mar 2014 CH01 Director's details changed for Mr Peter Nichols on 1 February 2014
05 Feb 2014 AD01 Registered office address changed from Debello House 14-18 Heddon Street London W1B 4DA England on 5 February 2014
05 Feb 2014 AD01 Registered office address changed from Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN on 5 February 2014
18 Oct 2013 AA Total exemption full accounts made up to 30 September 2012
13 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
02 Jul 2013 TM01 Termination of appointment of Anne Sheehan as a director
06 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mr Graeme Peter Law on 29 June 2012
05 Sep 2012 CH01 Director's details changed for Mr James Swarbrick on 11 May 2012