- Company Overview for PRICE STUDIOS LIMITED (07012654)
- Filing history for PRICE STUDIOS LIMITED (07012654)
- People for PRICE STUDIOS LIMITED (07012654)
- Charges for PRICE STUDIOS LIMITED (07012654)
- More for PRICE STUDIOS LIMITED (07012654)
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 |