PRIZE MAGAZINES LIMITED

Company Documents

DateDescription
15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Removal of liquidator by court order

View Document

15/09/2215 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

13/09/2213 September 2022 Liquidators' statement of receipts and payments to 2022-07-16

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM KINETON HOUSE 31 HORSE FAIR BANBURY OXFORDSHIRE OX16 0AE

View Document

16/08/1816 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM KINETON HOUSE 31 HORSE FAIR BANBURY OXFORDSHIRE OX16 0AE

View Document

08/08/188 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/188 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/08/188 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN FRY

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR JAMES FRY

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE-WINTLE

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

06/07/166 July 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR ALAN MACKENZIE-WINTLE

View Document

13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035412600001

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 PREVEXT FROM 31/03/2012 TO 30/06/2012 SECRETARY OF STATE APPROVAL

View Document

20/12/1220 December 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

05/12/125 December 2012 DIRECTOR APPOINTED GILLIAN FRY

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY LANE

View Document

24/08/1224 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 117666

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH LANE

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LANE

View Document

16/05/1216 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 NC INC ALREADY ADJUSTED 02/02/99

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

18/02/9918 February 1999 £ NC 100/10000000 02/02/99

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS 02/02/99

View Document

18/02/9918 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 COMPANY NAME CHANGED WARDWELL LIMITED CERTIFICATE ISSUED ON 10/02/99

View Document

06/04/986 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company