Advanced company searchLink opens in new window

PRELUDE MEDIA LIMITED

Company number 06767126

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)
29 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1.99602
17 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
11 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
05 Dec 2012 AD02 Register inspection address has been changed from 39 Earlham Street London WC2H 9LT
05 Dec 2012 AD03 Register(s) moved to registered inspection location
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 1.99602
10 Feb 2012 AP01 Appointment of Roberto Neri as a director on 23 January 2012
06 Feb 2012 AP03 Appointment of Simon William Harvey Hosken as a secretary on 23 January 2012
06 Feb 2012 AP01 Appointment of Simon William Harvey Hosken as a director on 23 January 2012
06 Feb 2012 TM01 Termination of appointment of Trevor Michael Hope as a director on 23 January 2012
06 Feb 2012 TM01 Termination of appointment of James Kilpatrick as a director on 23 January 2012
06 Feb 2012 TM02 Termination of appointment of Beringea Llp as a secretary on 23 January 2012
02 Feb 2012 AD01 Registered office address changed from 39 Earlham Street London WC2H 9LT on 2 February 2012
01 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
21 Nov 2011 AP04 Appointment of Beringea Llp as a secretary on 21 November 2011
21 Nov 2011 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 21 November 2011
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for James Kilpatrick on 9 December 2010
09 Dec 2010 CH04 Secretary's details changed for A G Secretarial Limited on 9 December 2010