PRESTIGE FILMS LIMITED
Status | ACTIVE |
Company No. | 11616946 |
Category | Private Limited Company |
Incorporated | 11 Oct 2018 |
Age | 5 years, 6 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 Aug 2019
Action Date: 15 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-15
Capital : 515 GBP
Documents
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
Capital alter shares subdivision
Date: 08 May 2019
Action Date: 15 Oct 2018
Category: Capital
Type: SH02
Date: 2018-10-15
Documents
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
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
Capital allotment shares
Date: 16 Apr 2019
Action Date: 15 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-15
Capital : 500 GBP
Documents
Some Companies
15A CLERKENWELL CLOSE,LONDON,EC1R 0AA
Number: | 07842338 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 09688621 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLERS COTTAGE,STONEHAVEN,AB39 2PZ
Number: | SC627873 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |