- Company Overview for PRIME STUDIOS LTD (06419519)
- Filing history for PRIME STUDIOS LTD (06419519)
- People for PRIME STUDIOS LTD (06419519)
- More for PRIME STUDIOS LTD (06419519)
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) |
---|---|---|---|
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
23 Jul 2014 | CERTNM |
Company name changed gaffer tape productions LTD\certificate issued on 23/07/14
|
|
14 Jul 2014 | TM01 | Termination of appointment of Martin Colin Campbell as a director on 14 July 2014 | |
06 Nov 2013 | AR01 | Annual return made up to 6 November 2013 with full list of shareholders | |
06 Nov 2013 | TM01 | Termination of appointment of Harvey Miles Ascott as a director on 29 August 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Aug 2013 | AP01 | Appointment of Mr Harvey Miles Ascott as a director on 26 August 2013 | |
10 Aug 2013 | TM01 | Termination of appointment of Harvey Ascott as a director on 9 August 2013 | |
10 Aug 2013 | TM02 | Termination of appointment of Harvey Ascott as a secretary on 9 August 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Feb 2012 | AD01 | Registered office address changed from 15 Roundhay View Leeds LS8 4DX on 7 February 2012 | |
02 Jan 2012 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
12 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 September 2011
|
|
12 Sep 2011 | AP01 | Appointment of Mr Benjamin Alexander Hepworth as a director on 12 September 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Martin Colin Campbell as a director on 12 September 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Julia Mary Shemlit as a director on 5 September 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Harvey Ascott on 12 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Julia Mary Shemlit on 12 December 2009 | |
09 Dec 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
24 Aug 2009 | 288b | Appointment terminated director andrew hirschhorn |