Advanced company searchLink opens in new window

PRS UK PRODUCTIONS LTD

Company number 12307443

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)
24 Jul 2024 AD01 Registered office address changed from C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ United Kingdom to Office 6 Storage King Business Park Great Bridge Street Swan Village West Bromwich B70 0XA on 24 July 2024
16 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2023 AA Micro company accounts made up to 30 November 2021
16 Dec 2023 AD01 Registered office address changed from Suite 6 Brook St Business Centre Brook Street Tipton West Midlands DY4 9DD England to C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ on 16 December 2023
16 Dec 2023 AP01 Appointment of Mrs Navneet Singh Gorayan as a director on 16 December 2023
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AD01 Registered office address changed from 21 Bro Street Business Centre Brook Street Tipton DY4 9DD England to Suite 6 Brook St Business Centre Brook Street Tipton West Midlands DY4 9DD on 30 November 2021
30 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
27 Nov 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2021 CS01 Confirmation statement made on 10 November 2020 with updates
15 Apr 2021 TM02 Termination of appointment of Prakash Ram Sahota as a secretary on 15 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2020 PSC01 Notification of Raj Kumar Tank as a person with significant control on 5 June 2020
05 Jun 2020 AP03 Appointment of Mr Parkash Ram Sahota as a secretary on 5 June 2020
05 Jun 2020 PSC07 Cessation of Parkash Ram Sahota as a person with significant control on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of Parkash Ram Sahota as a director on 5 June 2020
24 Feb 2020 AP01 Appointment of Mr Raj Kumar Tank as a director on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from 197 Warstones Drive Wolverhampton WV4 4NQ United Kingdom to 21 Bro Street Business Centre Brook Street Tipton DY4 9DD on 24 February 2020