- 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) |
---|---|---|---|
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 21 October 2019
|
|
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 4 October 2019
|
|
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 9 July 2021
|
|
10 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
02 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
05 May 2021 | CH01 | Director's details changed for Mr Dan Wechsler on 5 May 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Jan 2021 | TM01 | Termination of appointment of Paul John Cooper as a director on 4 December 2020 | |
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 |