PREFIRE MEDIA LTD

Company Documents

DateDescription
21/09/2521 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

19/09/2519 September 2025 NewChange of details for Mr Laurence Michael Peter Stanley as a person with significant control on 2025-09-19

View Document

19/09/2519 September 2025 NewRegistered office address changed from 26 Fountain Street Macclesfield SK10 1JN England to 159 Crompton Road Macclesfield SK11 8EH on 2025-09-19

View Document

19/09/2519 September 2025 NewDirector's details changed for Mr Laurence Michael Peter Stanley on 2025-09-19

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Change of details for Mr Laurence Michael Peter Stanley as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/11/216 November 2021 Micro company accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-04-30

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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