PRESTIGE FILMS LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.11616946
CategoryPrivate Limited Company
Incorporated11 Oct 2018
Age5 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

PRESTIGE FILMS LIMITED is an active private limited company with number 11616946. It was incorporated 5 years, 6 months, 25 days ago, on 11 October 2018. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Capital allotment shares

Date: 18 Apr 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-04

Capital : 897.0935 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH01

Capital : 869.1619 GBP

Date: 2023-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-04

Capital : 833.383 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 825.8864 GBP

Date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-28

Capital : 801.1063 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2023

Action Date: 16 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-16

Capital : 777.8105 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2023

Action Date: 13 Feb 2023

Category: Capital

Type: SH01

Capital : 769.4015 GBP

Date: 2023-02-13

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-09

Capital : 762.3109 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2022

Action Date: 16 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-16

Capital : 753.4192 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2022

Action Date: 15 Jul 2022

Category: Capital

Type: SH01

Capital : 745.0328 GBP

Date: 2022-07-15

Documents

View document PDF

Capital allotment shares

Date: 16 May 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 741.5134 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2022

Action Date: 30 Mar 2022

Category: Capital

Type: SH01

Capital : 713.2039 GBP

Date: 2022-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andreas Roald

Notification date: 2022-03-25

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-25

Psc name: Mr Dan Wechsler

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2022

Action Date: 02 Mar 2022

Category: Capital

Type: SH01

Capital : 682.2924 GBP

Date: 2022-03-02

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2022

Action Date: 17 Feb 2022

Category: Capital

Type: SH01

Capital : 676.4956 GBP

Date: 2022-02-17

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 18 Nov 2021

Category: Capital

Type: SH01

Capital : 672.8946 GBP

Date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-02

Capital : 653.1878 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Capital : 653.1878 GBP

Date: 2021-01-29

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 10 Nov 2020

Category: Capital

Type: SH01

Capital : 653.1878 GBP

Date: 2020-11-10

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-30

Capital : 653.1878 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Capital : 653.1878 GBP

Date: 2020-07-01

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 653.1878 GBP

Date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 03 Mar 2020

Category: Capital

Type: SH01

Capital : 653.1878 GBP

Date: 2020-03-03

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Capital : 653.1878 GBP

Date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 17 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-17

Capital : 653.1878 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 653.1878 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 15 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-15

Capital : 653.1878 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 21 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-21

Capital : 653.1878 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 04 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-04

Capital : 653.1878 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 09 Jul 2021

Category: Capital

Type: SH01

Capital : 653.1878 GBP

Date: 2021-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 641.7957 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Dan Wechsler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Cooper

Termination date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-04

Officer name: Accomplish Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2021-01-15

Old address: 10 First Floor Templeback 10 Temple Back Bristol BS1 6FL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Roald

Appointment date: 2020-08-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Accomplish Corporate Services Limited

Appointment date: 2020-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: David Rudge

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Dan Wechsler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Old address: Coveham House Downside Bridge Road Cobham KT11 3EP United Kingdom

Change date: 2020-01-07

New address: 10 First Floor Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

New address: Coveham House Downside Bridge Road Cobham KT11 3EP

Change date: 2019-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-11

Psc name: Dan Wechsler

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Change date: 2019-09-12

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 527.3718 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH01

Capital : 526.8211 GBP

Date: 2019-06-12

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 02 May 2019

Category: Capital

Type: SH01

Date: 2019-05-02

Capital : 521.8211 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 15 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-15

Capital : 515 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Old address: Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY United Kingdom

New address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Change date: 2019-07-03

Documents

View document PDF

Capital alter shares subdivision

Date: 08 May 2019

Action Date: 15 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Paul John Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr David Rudge

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2019

Action Date: 15 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-15

Capital : 500 GBP

Documents

View document PDF

Incorporation company

Date: 11 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15CC LTD.

15A CLERKENWELL CLOSE,LONDON,EC1R 0AA

Number:07842338
Status:ACTIVE
Category:Private Limited Company

HYPERBOLIC SOLUTIONS LTD

3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:09688621
Status:ACTIVE
Category:Private Limited Company

IAIN MEARNS LIMITED

MILLERS COTTAGE,STONEHAVEN,AB39 2PZ

Number:SC627873
Status:ACTIVE
Category:Private Limited Company

LINDSAY HARGREAVES LIMITED

CAVENHAM HOUSE,BURY ST. EDMUNDS,IP28 6DF

Number:07138268
Status:ACTIVE
Category:Private Limited Company

OLD PEAR TREE MANAGEMENT LIMITED

12 ABERDEEN PARK,,N5 2BN

Number:02350982
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROGER MCMAHON & ASSOCIATES LIMITED

5TH FLOOR,BRIGHTON,BN1 6AF

Number:03039448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source