- Company Overview for PRELUDE MEDIA LIMITED (06767126)
- Filing history for PRELUDE MEDIA LIMITED (06767126)
- People for PRELUDE MEDIA LIMITED (06767126)
- Charges for PRELUDE MEDIA LIMITED (06767126)
- More for PRELUDE MEDIA LIMITED (06767126)
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) |
---|---|---|---|
29 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2013 | DS01 | Application to strike the company off the register | |
05 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
05 Dec 2012 | AD02 | Register inspection address has been changed from 39 Earlham Street London WC2H 9LT | |
05 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
21 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
10 Feb 2012 | AP01 | Appointment of Roberto Neri as a director on 23 January 2012 | |
06 Feb 2012 | AP01 | Appointment of Simon William Harvey Hosken as a director on 23 January 2012 | |
06 Feb 2012 | AP03 | Appointment of Simon William Harvey Hosken as a secretary on 23 January 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Trevor Michael Hope as a director on 23 January 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of James Kilpatrick as a director on 23 January 2012 | |
06 Feb 2012 | TM02 | Termination of appointment of Beringea Llp as a secretary on 23 January 2012 | |
02 Feb 2012 | AD01 | Registered office address changed from 39 Earlham Street London WC2H 9LT on 2 February 2012 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
21 Nov 2011 | AP04 | Appointment of Beringea Llp as a secretary on 21 November 2011 | |
21 Nov 2011 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 21 November 2011 | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for James Kilpatrick on 9 December 2010 | |
09 Dec 2010 | CH04 | Secretary's details changed for A G Secretarial Limited on 9 December 2010 |