PRESTEIGNE BROADCAST HIRE LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/09/142 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 COMPANY NAME CHANGED PRESTEIGNE LIMITED
CERTIFICATE ISSUED ON 04/06/14

View Document

04/06/144 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1422 May 2014 CHANGE OF NAME 16/05/2014

View Document

12/05/1412 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1412 May 2014 CHANGE OF NAME 02/05/2014

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

05/09/125 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CRUMP / 01/08/2012

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 AUDITOR'S RESIGNATION

View Document

08/05/128 May 2012 SECTION 519

View Document

18/08/1118 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CRUMP / 10/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON CONN / 10/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE CHRISTMAS / 10/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLSON / 10/08/2010

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED PRESTEIGNE CHARTER LIMITED
CERTIFICATE ISSUED ON 25/04/08

View Document

09/04/089 April 2008 COMPANY NAME CHANGED LEXIP LIMITED
CERTIFICATE ISSUED ON 09/04/08

View Document

03/09/073 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 AUDITOR'S RESIGNATION

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM:
VENTURE HOUSE
DAVIS ROAD
CHESSINGTON
SURREY KT9 1TT

View Document

08/09/038 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED
PIXEL DISPLAYS LIMITED
CERTIFICATE ISSUED ON 26/04/00

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED
AVESCO SCREENCO LIMITED
CERTIFICATE ISSUED ON 02/11/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 AUDITOR'S RESIGNATION

View Document

23/08/9623 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 10/08/94; CHANGE OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/07/93

View Document

15/07/9315 July 1993 COMPANY NAME CHANGED
AMBISONIC TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 16/07/93

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 AUDITOR'S RESIGNATION

View Document

06/09/916 September 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/909 October 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 252/366A/386 20/08/90

View Document

10/04/9010 April 1990 ￯﾿ᄑ NC 100/1000
29/03/90

View Document

10/04/9010 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/90

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

30/06/8930 June 1989 EXEMPTION FROM APPOINTING AUDITORS 010587

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 15/05/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM:
5 KNIGHTS TEMPLAN WAY
HIGH WYCOMBE
BUCKINGHAMSHIRE

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 NEW SECRETARY APPOINTED

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/06/8327 June 1983 MEMORANDUM OF ASSOCIATION

View Document

17/05/8317 May 1983 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