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)
05 Feb 2020 AD04 Register(s) moved to registered office address First Floor 6 Square Rigger Row London SW11 3TZ
05 Feb 2020 AD04 Register(s) moved to registered office address First Floor 6 Square Rigger Row London SW11 3TZ
05 Feb 2020 AD01 Registered office address changed from 110 York Road London SW11 3rd England to First Floor 6 Square Rigger Row London SW11 3TZ on 5 February 2020
07 Oct 2019 AD02 Register inspection address has been changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 250 York Road London SW11 3SJ
07 Oct 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 AD01 Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
19 Sep 2017 AD02 Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW
15 Aug 2017 TM01 Termination of appointment of Entertainment & Media Group Limited as a director on 15 August 2017
18 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
23 Oct 2015 AD01 Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015
24 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 94,000
06 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 MR01 Registration of charge 070126540001, created on 24 April 2015
20 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 94,000
07 Oct 2014 AP03 Appointment of Mr Robin Mark Palmer as a secretary on 1 October 2014
07 Oct 2014 AD02 Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU
07 Oct 2014 TM02 Termination of appointment of Alan Frederick Judd as a secretary on 1 October 2014
12 Sep 2014 AP02 Appointment of Entertainment & Media Group Limited as a director on 31 August 2014