Advanced company searchLink opens in new window

PRESTIGE FILMS LIMITED

Company number 11616946

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)
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 653.1878
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 653.1878
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
  • GBP 641.7957
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