PROSCENIUM PICTURES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

02/01/252 January 2025 Appointment of Jennifer Fattell as a director on 2024-12-17

View Document

02/01/252 January 2025 Termination of appointment of Wendy Leigh Reeds as a director on 2024-12-17

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY AVSHALOM

View Document

20/03/1520 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
C/O C/O LIONS GATE UK LIMITED
2D FLOOR
60 CHARLOTTE ST
LONDON
ENGLAND
W1T 2NU

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/02/1427 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED KRISTINE KLIMCZAK

View Document

11/05/1311 May 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

15/03/1315 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR ZYGMUNT JAN KAMASA

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GARRETT

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR GUY AVSHALOM

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY RALPHO BORGOS

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 77 DEAN STREET LONDON W1D 3SH

View Document

08/05/128 May 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

09/05/119 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/1118 March 2011 ARTICLES OF ASSOCIATION

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS; AMEND

View Document

01/05/091 May 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/08/028 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: G OFFICE CHANGED 12/11/99 SECOND FLOOR 118/120 WARDOUR STREET LONDON W1V 3LA

View Document

17/09/9917 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED SUMMIT ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 25/09/97

View Document

17/09/9717 September 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

23/06/9723 June 1997 COMPANY NAME CHANGED SUMMIT FILMS LIMITED CERTIFICATE ISSUED ON 24/06/97

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: G OFFICE CHANGED 26/03/97 90 LONG ACRE LONDON WC2E 9TT

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: G OFFICE CHANGED 21/03/97 120 EAST ROAD LONDON N1 6AA

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED SWANFLOW LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

24/02/9724 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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