- Company Overview for PRIORITY PRODUCTIONS LIMITED (09651985)
- Filing history for PRIORITY PRODUCTIONS LIMITED (09651985)
- People for PRIORITY PRODUCTIONS LIMITED (09651985)
- More for PRIORITY PRODUCTIONS LIMITED (09651985)
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) |
---|---|---|---|
13 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
28 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
11 Jan 2020 | AD01 | Registered office address changed from Unit 51 42 Cuba Street Anchorage Point London E14 8NF England to Oaks Cottage East Street Rusper Horsham RH12 4rd on 11 January 2020 | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
30 Jun 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
18 Sep 2018 | PSC01 | Notification of Christopher Thomas Prior as a person with significant control on 25 July 2016 | |
18 Sep 2018 | PSC01 | Notification of Peeter Rebane as a person with significant control on 25 July 2016 | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jan 2018 | AD01 | Registered office address changed from Flat 1, the Courtyard Ezra Street London E2 7RH Great Britain to Unit 51 42 Cuba Street Anchorage Point London E14 8NF on 16 January 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
23 Mar 2017 | AA | Micro company accounts made up to 23 June 2016 | |
26 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2015
|
|
26 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|