PERFECT 10 PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 10994778 |
Category | Private Limited Company |
Incorporated | 04 Oct 2017 |
Age | 6 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PERFECT 10 PRODUCTIONS LIMITED is an active private limited company with number 10994778. It was incorporated 6 years, 7 months, 28 days ago, on 04 October 2017. The company address is Great Point, 13-14 Buckingham Street, London, WC2N 6DF, England.
Company Fillings
Dissolution application strike off company
Date: 29 May 2024
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-17
Officer name: Miss Kok-Yee Jade Yau
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Kenneth James Perkins
Termination date: 2024-01-17
Documents
Mortgage satisfy charge full
Date: 22 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109947780001
Documents
Change to a person with significant control
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-10-31
Psc name: Moffen Media Limited
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type dormant
Date: 11 Sep 2023
Action Date: 11 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-11
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-09
Officer name: Bertrand Jose Claude Faivre
Documents
Change person director company with change date
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Daniel Kenneth James Perkins
Change date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Address
Type: AD01
Old address: 13-14 Great Point Media, 3rd Floor Buckingham Street London WC2N 6DF England
New address: Great Point, 13-14 Buckingham Street London WC2N 6DF
Change date: 2022-06-10
Documents
Change to a person with significant control
Date: 10 Jun 2022
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Moffen Media Limited
Change date: 2021-09-03
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-09
Officer name: Vincent Gadelle
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-10
New address: 13-14 Great Point Media, 3rd Floor Buckingham Street London WC2N 6DF
Old address: 42 Glasshouse Street London W1B 5DW United Kingdom
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 11 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-11
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 11 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-19
Officer name: Mr Daniel Kenneth James Perkins
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 11 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-11
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-27
Officer name: Matthew Creagh Stevens
Documents
Change account reference date company previous extended
Date: 16 Dec 2019
Action Date: 11 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-11
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type dormant
Date: 02 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-13
Psc name: Bertrand Jose Claude Faivre
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Moffen Media Limited
Notification date: 2018-04-13
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-13
Officer name: Mr Matthew Creagh Stevens
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-16
Charge number: 109947780001
Documents
Change account reference date company current shortened
Date: 04 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-10-31
Documents
Some Companies
WELLS HOUSE,LONDON,N1 0NU
Number: | 08949532 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 11280872 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WESTGATE,SHIPLEY,BD17 5EH
Number: | 08443272 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20B YARROW BUSINESS CENTRE,CHORLEY,PR6 0LP
Number: | 07962574 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CEDAR TREE CLOSE,BASINGSTOKE,RG23 7EG
Number: | 05983261 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILGRIMS REST (KEMPSTON) MANAGEMENT COMPANY LIMITED
THE MALTINGS,SANDON,SG9 0RU
Number: | 07091402 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |