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)
15 Apr 2014 TM01 Termination of appointment of Andrew Snowdon as a director
07 Apr 2014 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
27 Nov 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 94,000
27 Nov 2013 CH03 Secretary's details changed for Alan Judd on 7 September 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AD03 Register(s) moved to registered inspection location
17 May 2013 AD02 Register inspection address has been changed
17 May 2013 AP04 Appointment of Mh Secretaries Limited as a secretary
04 Jan 2013 AP01 Appointment of Mr Andrew John Snowdon as a director
01 Nov 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
01 Nov 2012 CH01 Director's details changed for Mr Robin Mark Palmer on 27 July 2012
01 Nov 2012 CH01 Director's details changed for Mr Alan Frederick Judd on 27 July 2012
01 Nov 2012 CH03 Secretary's details changed for Alan Judd on 27 July 2012
07 Aug 2012 AD01 Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 7 August 2012
24 Feb 2012 AA Accounts for a small company made up to 31 December 2011
22 Dec 2011 CERTNM Company name changed price building LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 94,000.00
08 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 September 2011
20 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011
16 Oct 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
16 Oct 2011 AD01 Registered office address changed from , 110 Lombard Road, London, SW11 3RU on 16 October 2011
26 Sep 2011 AP01 Appointment of Mr Alan Frederick Judd as a director
26 Sep 2011 AP01 Appointment of Mr Robin Mark Palmer as a director
23 Sep 2011 TM01 Termination of appointment of Robert Mackintosh as a director