PRELUDE ENTERTAINMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
10/01/2410 January 2024 | Registered office address changed from 80-83 Long Lane London EC1 9ET United Kingdom to 80-83 Long Lane London EC1A 9ET on 2024-01-10 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM SUITE A, KESTREL COURT, VYNE ROAD SHERBORNE ST. JOHN BASINGSTOKE HAMPSHIRE RG24 9HJ |
02/08/182 August 2018 | DIRECTOR APPOINTED MR ASHLEY LIAM EDWARD PROUT |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/02/1518 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PROUT / 01/04/2014 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/03/142 March 2014 | REGISTERED OFFICE CHANGED ON 02/03/2014 FROM SUITE 3 GROUND FLOOR NIMAX HOUSE 20 ULLSWATER CRESENT COULSDON SURREY CR5 2HR |
26/02/1426 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/01/1311 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
23/06/1123 June 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
11/01/1111 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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