- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |