PREFIRE MEDIA LTD
Company Documents
| Date | Description |
|---|---|
| 21/09/2521 September 2025 New | Confirmation statement made on 2025-09-21 with no updates |
| 19/09/2519 September 2025 New | Change of details for Mr Laurence Michael Peter Stanley as a person with significant control on 2025-09-19 |
| 19/09/2519 September 2025 New | Registered office address changed from 26 Fountain Street Macclesfield SK10 1JN England to 159 Crompton Road Macclesfield SK11 8EH on 2025-09-19 |
| 19/09/2519 September 2025 New | Director's details changed for Mr Laurence Michael Peter Stanley on 2025-09-19 |
| 05/05/255 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
| 28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 07/11/237 November 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Change of details for Mr Laurence Michael Peter Stanley as a person with significant control on 2023-04-27 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 12/10/2212 October 2022 | Micro company accounts made up to 2022-04-30 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 06/11/216 November 2021 | Micro company accounts made up to 2021-04-30 |
| 21/07/2121 July 2021 | Micro company accounts made up to 2020-04-30 |
| 20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
| 20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
| 11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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