PREGO PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
28/03/2528 March 2025 | Application to strike the company off the register |
23/01/2523 January 2025 | Change of details for Maximillian Marcham as a person with significant control on 2024-11-29 |
23/01/2523 January 2025 | Director's details changed for Mr Maximillian Marcham on 2024-11-29 |
11/03/2411 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Director's details changed for Mr Maximillian Marcham on 2023-10-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
23/01/2323 January 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
27/01/2227 January 2022 | Termination of appointment of Samantha Marcham as a director on 2022-01-27 |
27/01/2227 January 2022 | Appointment of Mr Maximillian Marcham as a director on 2022-01-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Withdrawal of the directors' register information from the public register |
12/11/2112 November 2021 | Withdrawal of the persons' with significant control register information from the public register |
12/11/2112 November 2021 | Director's details changed for Samantha Marcham on 2021-11-12 |
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 |
17/02/2117 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANMTHA MARCHAM / 11/12/2019 |
06/12/196 December 2019 | 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