Advanced company searchLink opens in new window

PRIME STUDIOS LTD

Company number 06419519

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)
07 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
23 Jul 2014 CERTNM Company name changed gaffer tape productions LTD\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
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
  • GBP 3
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