Advanced company searchLink opens in new window

PRICE STUDIOS LIMITED

Company number 07012654

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2022 TM01 Termination of appointment of Alan Frederick Judd as a director on 29 September 2022
10 Dec 2022 AP03 Appointment of Miss Susan Phillips as a secretary on 29 September 2022
10 Dec 2022 AP01 Appointment of Mr Daniel Cass as a director on 29 September 2022
10 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 AD01 Registered office address changed from First Floor 6 Square Rigger Row London SW11 3TZ England to 27 Modwen Road, Waters Edge Business Park Salford Greater Manchester M5 3EZ on 25 November 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 TM01 Termination of appointment of Robin Mark Palmer as a director on 18 October 2021
25 Oct 2021 TM02 Termination of appointment of Robin Mark Palmer as a secretary on 18 October 2021
20 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2021 CS01 Confirmation statement made on 8 September 2020 with updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 PSC05 Change of details for Entertainment & Media Group Limited as a person with significant control on 13 March 2020
20 May 2020 MR04 Satisfaction of charge 070126540001 in full
06 Feb 2020 AD02 Register inspection address has been changed from 250 York Road London SW11 3SJ England to First Floor 6 Square Rigger Row London SW11 3TZ