Advanced company searchLink opens in new window

PRESTIGE FILMS LIMITED

Company number 11616946

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 May 2022 PSC01 Notification of Andreas Roald as a person with significant control on 25 March 2022
16 May 2022 PSC04 Change of details for Mr Dan Wechsler as a person with significant control on 25 March 2022
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 682.2924
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 676.4956
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 672.8946
29 Nov 2021 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 653.1878
10 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 641.7957
05 May 2021 CH01 Director's details changed for Mr Dan Wechsler on 5 May 2021
28 Apr 2021 AA Micro company accounts made up to 31 October 2020
21 Jan 2021 TM01 Termination of appointment of Paul John Cooper as a director on 4 December 2020