PRELUDE ENTERTAINMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

10/01/2410 January 2024 Registered office address changed from 80-83 Long Lane London EC1 9ET United Kingdom to 80-83 Long Lane London EC1A 9ET on 2024-01-10

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM SUITE A, KESTREL COURT, VYNE ROAD SHERBORNE ST. JOHN BASINGSTOKE HAMPSHIRE RG24 9HJ

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ASHLEY LIAM EDWARD PROUT

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PROUT / 01/04/2014

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/03/142 March 2014 REGISTERED OFFICE CHANGED ON 02/03/2014 FROM SUITE 3 GROUND FLOOR NIMAX HOUSE 20 ULLSWATER CRESENT COULSDON SURREY CR5 2HR

View Document

26/02/1426 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information