- Company Overview for PRESCIENCE FILM FINANCE LIMITED (04885246)
- Filing history for PRESCIENCE FILM FINANCE LIMITED (04885246)
- People for PRESCIENCE FILM FINANCE LIMITED (04885246)
- Charges for PRESCIENCE FILM FINANCE LIMITED (04885246)
- Insolvency for PRESCIENCE FILM FINANCE LIMITED (04885246)
- More for PRESCIENCE FILM FINANCE LIMITED (04885246)
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
|
|
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
|
|
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
|
|
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 |