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)
21 Jan 2021 TM01 Termination of appointment of Accomplish Corporate Services Limited as a director on 4 December 2020
15 Jan 2021 AD01 Registered office address changed from 10 First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 85 Great Portland Street London W1W 7LT on 15 January 2021
25 Nov 2020 AA Micro company accounts made up to 31 October 2019
23 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
02 Sep 2020 AP01 Appointment of Mr Andreas Roald as a director on 24 August 2020
28 Aug 2020 AP02 Appointment of Accomplish Corporate Services Limited as a director on 24 August 2020
28 Aug 2020 TM01 Termination of appointment of David Rudge as a director on 24 August 2020
17 Mar 2020 CH01 Director's details changed for Mr Dan Wechsler on 17 March 2020
07 Jan 2020 AD01 Registered office address changed from Coveham House Downside Bridge Road Cobham KT11 3EP United Kingdom to 10 First Floor Templeback 10 Temple Back Bristol BS1 6FL on 7 January 2020
26 Nov 2019 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Coveham House Downside Bridge Road Cobham KT11 3EP on 26 November 2019
29 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
29 Oct 2019 PSC01 Notification of Dan Wechsler as a person with significant control on 11 October 2018
29 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 29 October 2019
12 Sep 2019 AD01 Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 12 September 2019
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 527.3718
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 526.8211
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 521.8211
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 515
03 Jul 2019 AD01 Registered office address changed from Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY United Kingdom to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 3 July 2019
08 May 2019 SH02 Sub-division of shares on 15 October 2018
30 Apr 2019 AP01 Appointment of Mr Paul John Cooper as a director on 30 April 2019
30 Apr 2019 AP01 Appointment of Mr David Rudge as a director on 30 April 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 500
11 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-11
  • GBP 1