- 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) |
---|---|---|---|
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
|
|
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
|
|
10 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 October 2011
|
|
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
|
|
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 |