Company NameMiracle Prestige International Limited
DirectorPhilip Patrick Banfield
Company StatusActive
Company Number01037921
CategoryPrivate Limited Company
Incorporation Date12 January 1972(52 years, 3 months ago)
Previous NamePussy Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Philip Patrick Banfield
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Secretary NameFrances Mary Banfield
NationalityBritish
StatusCurrent
Appointed12 November 1996(24 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Secretary NameMr Philip Patrick Banfield
NationalityBritish
StatusResigned
Appointed02 November 1991(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Millington Gate
Willen
Milton Keynes
MK15 9JF
Director NameAlan John Dutton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1996)
RoleTour Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Magpie Hall Lane
Bromley
Kent
BR2 8ER
Director NameMr Ian Gillan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(24 years, 10 months after company formation)
Appointment Duration1 day (resigned 12 November 1996)
RoleMusician
Country of ResidencePortugal
Correspondence AddressHalstock Clappentail Lane
Lyme Regis
Dorset
DT7 3LZ

Location

Registered AddressRamillies House
1-2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr Philip Patrick Banfield
100.00%
Ordinary

Financials

Year2014
Net Worth£38,597
Cash£6,183
Current Liabilities£15,008

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

20 July 1981Delivered on: 24 July 1981
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts due owing or incurred to the company present & future. Floating charge over (see doc M32).. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

28 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 November 2016Secretary's details changed for Frances Mary Banfield on 6 April 2016 (1 page)
7 November 2016Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Philip Patrick Banfield on 6 April 2016 (2 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(4 pages)
8 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
18 June 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 January 2009Return made up to 02/11/08; full list of members (3 pages)
11 November 2008Return made up to 02/11/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 December 2006Return made up to 02/11/06; full list of members (6 pages)
17 November 2005Return made up to 02/11/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 March 2005Return made up to 02/11/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Return made up to 02/11/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(6 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 November 2002Return made up to 02/11/02; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
7 February 2002Company name changed pussy music LIMITED\certificate issued on 07/02/02 (2 pages)
8 November 2001Return made up to 02/11/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (8 pages)
7 November 2000Return made up to 02/11/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 June 1999 (7 pages)
24 November 1999Return made up to 02/11/99; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (8 pages)
4 December 1998Return made up to 02/11/98; no change of members (4 pages)
17 November 1998Secretary resigned (1 page)
1 April 1998Full accounts made up to 30 June 1997 (9 pages)
25 March 1998Return made up to 02/11/97; full list of members; amend (5 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
11 November 1997Return made up to 02/11/97; full list of members (5 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
10 November 1996Return made up to 02/11/96; full list of members (5 pages)
22 February 1996Full accounts made up to 30 June 1995 (9 pages)
1 November 1995Return made up to 02/11/95; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)