Advanced company searchLink opens in new window

PRIZE VENTURES LIMITED

Company number 07112083

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)
16 Dec 2015 CERTNM Company name changed payzone ventures LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
12 Nov 2015 TM01 Termination of appointment of Robert Avisson Scott as a director on 7 May 2015
12 Nov 2015 TM01 Termination of appointment of Alistair Charles Westray Troup as a director on 7 May 2015
24 Jun 2015 AP03 Appointment of Mr Julian Rothwell as a secretary on 7 May 2015
24 Jun 2015 TM01 Termination of appointment of Julian Gibbins as a director on 7 May 2015
24 Jun 2015 TM01 Termination of appointment of Nigel Bell as a director on 7 May 2015
24 Jun 2015 TM02 Termination of appointment of Nigel Bell as a secretary on 7 May 2015
26 May 2015 AA Full accounts made up to 30 September 2014
08 Jan 2015 AR01 Annual return made up to 23 December 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/01/2014 as it was not properly delivered
05 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • EUR 3
23 Jul 2014 AP01 Appointment of Mr Crispin Kingslake Goldsmith as a director on 2 May 2014
23 Jul 2014 TM01 Termination of appointment of Emmanuel Logan-Moll as a director on 2 May 2014
15 Jul 2014 AA Full accounts made up to 30 September 2013
22 May 2014 CH01 Director's details changed for Robert Avisson Scott on 31 March 2014
12 Mar 2014 CH01 Director's details changed for Mr David Ronald Gagie on 7 March 2014
09 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • EUR 3
  • ANNOTATION Replaced a replacement AR01 was registered on 09/01/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 08/01/2015
08 Jan 2014 TM01 Termination of appointment of Arun Kaul as a director
19 Nov 2013 MR01 Registration of charge 071120830006
19 Nov 2013 MR01 Registration of charge 071120830005
09 Aug 2013 MR04 Satisfaction of charge 2 in full
09 Aug 2013 MR04 Satisfaction of charge 1 in full
09 Aug 2013 MR04 Satisfaction of charge 4 in full
09 Aug 2013 MR04 Satisfaction of charge 3 in full
07 Aug 2013 CH01 Director's details changed for Mr Emmanuel Logan-Moll on 25 July 2013
30 Jul 2013 AP01 Appointment of Mr Emmanuel Logan-Moll as a director