PRELUDE WORLDWIDE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

18/06/2518 June 2025 Registered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-06-18

View Document

18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025 Statement of affairs

View Document

18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

26/04/2226 April 2022 Register(s) moved to registered inspection location 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS

View Document

26/04/2226 April 2022 Register inspection address has been changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 2ND FLOOR 10 CHISWELL STREET LONDON EC1Y 4UQ

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 20/03/2014

View Document

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/12/1410 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/12/111 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN PATRICK KISSANE / 25/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 25/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DIVER / 25/02/2010

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP

View Document

13/06/0813 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 AUDITOR'S RESIGNATION

View Document

18/12/0618 December 2006 RETURN MADE UP TO 21/11/06; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/05/068 May 2006 AUDITOR'S RESIGNATION

View Document

09/12/059 December 2005 RETURN MADE UP TO 21/11/05; NO CHANGE OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 80 FLEET STREET LONDON EC4Y 1NA

View Document

02/12/032 December 2003 RETURN MADE UP TO 21/11/03; NO CHANGE OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 21/11/02; NO CHANGE OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/11/0129 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 21/11/00; NO CHANGE OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 80 FLEET STREET LONDON EC4Y 1EL

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/08/98

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 COMPANY NAME CHANGED DAWNBEAT LIMITED CERTIFICATE ISSUED ON 07/01/98

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 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