Advanced company searchLink opens in new window

PRIORITY PRODUCTIONS LIMITED

Company number 09651985

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)
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
  • GBP 2,128
26 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,128