PREGO PRODUCTIONS LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

23/01/2523 January 2025 Change of details for Maximillian Marcham as a person with significant control on 2024-11-29

View Document

23/01/2523 January 2025 Director's details changed for Mr Maximillian Marcham on 2024-11-29

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Director's details changed for Mr Maximillian Marcham on 2023-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Samantha Marcham as a director on 2022-01-27

View Document

27/01/2227 January 2022 Appointment of Mr Maximillian Marcham as a director on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Withdrawal of the directors' register information from the public register

View Document

12/11/2112 November 2021 Withdrawal of the persons' with significant control register information from the public register

View Document

12/11/2112 November 2021 Director's details changed for Samantha Marcham on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from 170 High Street Quarry Bank Brierley Hill DY5 2AB England to 85 Great Portland Street, First Floor London W1W 7LT on 2021-11-12

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANMTHA MARCHAM / 11/12/2019

View Document

06/12/196 December 2019 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