- Company Overview for PRESTIGE FILMS LIMITED (11616946)
- Filing history for PRESTIGE FILMS LIMITED (11616946)
- People for PRESTIGE FILMS LIMITED (11616946)
- More for PRESTIGE FILMS LIMITED (11616946)
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
|
|
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 June 2019
|
|
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
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
|
|
11 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-11
|