- 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) |
---|---|---|---|
08 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Aug 2010 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4EJ on 17 August 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
04 Mar 2009 | 288a | Director appointed james kilpatrick | |
04 Mar 2009 | 288b | Appointment Terminated Director a g secretarial LIMITED | |
04 Mar 2009 | 288b | Appointment Terminated Director roger hart | |
04 Mar 2009 | 288b | Appointment Terminated Director inhoco formations LIMITED | |
04 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2009 | 288a | Director appointed trevor michael hope | |
04 Mar 2009 | 88(2) | Ad 26/02/09 gbp si 99601@0.00001=0.99601 gbp ic 1/1.99601 | |
03 Mar 2009 | CERTNM | Company name changed inhoco 4244 LIMITED\certificate issued on 04/03/09 | |
03 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2009 | 288a | Director appointed roger hart | |
08 Feb 2009 | 288b | Appointment Terminated Director michael harris | |
05 Dec 2008 | NEWINC | Incorporation |