Company NamePrestige Elite Records Limited
Company StatusActive
Company Number02314784
CategoryPrivate Limited Company
Incorporation Date8 November 1988(35 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Keith Charles Thomas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(3 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant Record Producer Songwriter
Country of ResidenceEngland
Correspondence Address1 Woodland Close
West Malling
Kent
ME19 6RR
Secretary NameGlen William Leighton
NationalityBritish
StatusCurrent
Appointed30 September 2003(14 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address20 Alamein Close 20 Alamein Close
Crowborough
East Sussex
TN6 2PX
Director NameMr Glen Leighton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Faraday Way
St Mary Cray
Kent
BR5 3QW
Director NameMrs Natalie June Trevorrow
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(35 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSampling Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Faraday Way
St Mary Cray
Kent
BR5 3QW
Director NameJohn Beattie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1995)
RoleAccountant
Correspondence Address161 Musley Hill
Ware
Hertfordshire
SG12 7NL
Director NameIan Taylor King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 1997)
RoleMusician And Producer
Correspondence Address13 Offham Road
West Malling
Kent
ME19 6RB
Secretary NameJohn Beattie
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address161 Musley Hill
Ware
Hertfordshire
SG12 7NL
Director NameSamantha Jane Kraven
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1997)
RoleSecretary
Correspondence Address20 Tiger Close
Woodley
Reading
Berkshire
RG5 4UY
Secretary NameSamantha Jane Kraven
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1997)
RoleSecretary
Correspondence Address20 Tiger Close
Woodley
Reading
Berkshire
RG5 4UY
Director NameDarren Mark Hamer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address32 Police Station Road
West Malling
Kent
ME19 6LL
Secretary NameDarren Mark Hamer
NationalityBritish
StatusResigned
Appointed15 April 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address32 Police Station Road
West Malling
Kent
ME19 6LL
Director NameMr Christian Baldock
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(9 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 16 May 2012)
RoleProduction Controller
Country of ResidenceUnited Kingdom
Correspondence Address42 Town Hill
West Malling
Kent
ME19 6QL
Secretary NameNatalie Cavalier
NationalityBritish
StatusResigned
Appointed20 March 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2003)
RoleSecretary
Correspondence Address41 Park Drive
Upminster
Essex
RM14 3AL
Director NameMr Joe Daniel Putnam
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2023(34 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 November 2023)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Faraday Way
St Mary Cray
Kent
BR5 3QW
Director NameMrs Natalie June Trevorrow
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2023(34 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 November 2023)
RoleCopyright Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Faraday Way
St Mary Cray
Kent
BR5 3QW

Contact

Websitewww.prestige-elite.com
Telephone01689 826555
Telephone regionOrpington

Location

Registered AddressUnit 3
Faraday Way
St Mary Cray
Kent
BR5 3QW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Financials

Year2013
Turnover£239,638
Gross Profit£268,495
Net Worth-£127,982
Cash£9,529
Current Liabilities£46,494

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

6 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
18 November 2017Notification of Keith Charles Thomas as a person with significant control on 7 April 2016 (2 pages)
18 November 2017Notification of Keith Charles Thomas as a person with significant control on 7 April 2016 (2 pages)
26 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
3 May 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
3 May 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
16 June 2016Secretary's details changed for Glen William Leighton on 10 May 2016 (1 page)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Secretary's details changed for Glen William Leighton on 10 May 2016 (1 page)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
29 January 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
29 January 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
12 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
11 August 2014Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page)
11 August 2014Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page)
11 August 2014Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page)
24 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 May 2012Termination of appointment of Christian Baldock as a director (2 pages)
22 May 2012Termination of appointment of Christian Baldock as a director (2 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
30 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
11 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 January 2009Registered office changed on 15/01/2009 from 34 great james street london WC1N 3HB (1 page)
15 January 2009Registered office changed on 15/01/2009 from 34 great james street london WC1N 3HB (1 page)
5 August 2008Return made up to 30/06/08; full list of members (4 pages)
5 August 2008Return made up to 30/06/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 August 2007Return made up to 30/06/07; no change of members (7 pages)
14 August 2007Return made up to 30/06/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 August 2005Return made up to 30/06/05; full list of members (7 pages)
8 August 2005Return made up to 30/06/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
5 May 2004Partial exemption accounts made up to 30 June 2003 (7 pages)
5 May 2004Partial exemption accounts made up to 30 June 2003 (7 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 May 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
1 May 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
23 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 April 2002Partial exemption accounts made up to 30 June 2001 (8 pages)
24 April 2002Partial exemption accounts made up to 30 June 2001 (8 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Accounts for a small company made up to 30 June 1998 (6 pages)
29 March 2000Accounts for a small company made up to 30 June 1998 (6 pages)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999Secretary resigned;director resigned (1 page)
19 November 1999Company name changed prestige records LIMITED\certificate issued on 22/11/99 (2 pages)
19 November 1999Company name changed prestige records LIMITED\certificate issued on 22/11/99 (2 pages)
14 July 1999Return made up to 30/06/99; no change of members (4 pages)
14 July 1999Return made up to 30/06/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 October 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 September 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 September 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
21 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
22 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
16 August 1994Return made up to 30/06/94; no change of members (4 pages)
16 August 1994Return made up to 30/06/94; no change of members (4 pages)
7 April 1994Full accounts made up to 30 June 1993 (12 pages)
7 April 1994Full accounts made up to 30 June 1993 (12 pages)
13 October 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1992Full accounts made up to 30 June 1992 (11 pages)
19 October 1992Full accounts made up to 30 June 1992 (11 pages)
11 August 1992Return made up to 30/06/92; full list of members (7 pages)
11 August 1992Return made up to 30/06/92; full list of members (7 pages)
25 June 1992Full accounts made up to 30 June 1991 (10 pages)
25 June 1992Full accounts made up to 30 June 1991 (10 pages)
1 May 1992New director appointed (4 pages)
1 May 1992New director appointed (4 pages)
15 November 1991Return made up to 30/06/91; no change of members (7 pages)
15 November 1991Return made up to 30/06/91; no change of members (7 pages)
8 November 1991Director resigned (2 pages)
8 November 1991Director resigned (2 pages)
5 September 1991Return made up to 30/06/90; no change of members (6 pages)
5 September 1991Full accounts made up to 30 June 1990 (10 pages)
5 September 1991Return made up to 30/06/90; no change of members (6 pages)
5 September 1991Full accounts made up to 30 June 1990 (10 pages)
1 May 1991Full accounts made up to 30 June 1989 (10 pages)
1 May 1991Full accounts made up to 30 June 1989 (10 pages)
19 September 1990Return made up to 30/06/89; full list of members (4 pages)
19 September 1990Return made up to 30/06/89; full list of members (4 pages)
5 June 1989Registered office changed on 05/06/89 from: the barter street gallery 16 barter street london W1A 2AH (1 page)
5 June 1989Registered office changed on 05/06/89 from: the barter street gallery 16 barter street london W1A 2AH (1 page)
22 February 1989Memorandum and Articles of Association (11 pages)
22 February 1989Memorandum and Articles of Association (11 pages)
20 February 1989New director appointed (2 pages)
20 February 1989New director appointed (2 pages)
14 February 1989Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
14 February 1989Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
14 February 1989Nc dec already adjusted (1 page)
14 February 1989Nc dec already adjusted (1 page)
7 February 1989Memorandum and Articles of Association (6 pages)
7 February 1989Memorandum and Articles of Association (6 pages)
27 January 1989Director resigned;new director appointed (5 pages)
27 January 1989Registered office changed on 27/01/89 from: 2 baches street london N1 6UB (1 page)
27 January 1989Registered office changed on 27/01/89 from: 2 baches street london N1 6UB (1 page)
27 January 1989Director resigned;new director appointed (5 pages)
26 January 1989Company name changed raktune LIMITED\certificate issued on 27/01/89 (2 pages)
26 January 1989Company name changed raktune LIMITED\certificate issued on 27/01/89 (2 pages)
25 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1988Incorporation (9 pages)
8 November 1988Incorporation (9 pages)