PRIMECHANNEL CORPORATION LIMITED
Status | ACTIVE |
Company No. | 05942205 |
Category | Private Limited Company |
Incorporated | 21 Sep 2006 |
Age | 17 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PRIMECHANNEL CORPORATION LIMITED is an active private limited company with number 05942205. It was incorporated 17 years, 8 months, 10 days ago, on 21 September 2006. The company address is 80 Saunders Ness Road, London, E14 3EA, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 22 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts amended with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 01 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts amended with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 27 Jun 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2020
Action Date: 16 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-16
Old address: 12 Coral 17 Western Gateway London London E16 1AQ United Kingdom
New address: 80 Saunders Ness Road London E14 3EA
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Old address: 152 Telegraph Place London E14 9XD
New address: 12 Coral 17 Western Gateway London London E16 1AQ
Change date: 2018-11-28
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 14 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Termination secretary company with name termination date
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-18
Officer name: Agnieszka Malik
Documents
Gazette filings brought up to date
Date: 16 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts amended with made up date
Date: 03 Mar 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Jaroslaw Jack Malik
Documents
Change account reference date company previous shortened
Date: 12 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Change account reference date company previous extended
Date: 27 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA01
Made up date: 2008-12-31
New date: 2009-01-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jaroslaw malik / 31/12/2008
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / agnieszka malik / 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 31/12/2007
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 11/09/2008 from 4 coral 17 western gateway london E16 1AQ
Documents
Accounts with accounts type dormant
Date: 01 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 11/10/07 from: 10 bengal view greens norton towcester northamptonshire NN12 8BD
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
BEAM DEVELOPMENT AND TRAINING LTD
UNIT 2 THE POUND,DEVIZES,SN10 3LG
Number: | 11050148 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHOSCAW,HOLYHEAD,LL65 4YD
Number: | 06336482 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,,W1T 6AD
Number: | 06132387 |
Status: | ACTIVE |
Category: | Private Limited Company |
HFM HOUSE DAVIS ROAD,CHESSINGTON,KT9 1TN
Number: | 03688341 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 QUEENS COTTAGES BICKFORD ROAD,STAFFORD,ST19 9JX
Number: | 05294782 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ABBEY PATH,SPALDING,PE11 1AY
Number: | 09950564 |
Status: | ACTIVE |
Category: | Private Limited Company |