Company NamePrussia Lane Productions Ltd
DirectorMark Norfolk Vidol
Company StatusActive
Company Number03382691
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Mark Norfolk Vidol
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Upper Brockley Road
Brockley
London
SE4 1SY
Secretary NameSarah James
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address73 Old Road
Lewisham
London
SE13 5SU
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleAccountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMartin Robert Scanlan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 June 2010)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address128 West End Lane
West Hampstead
London
NW6 1SX
Director NameMark Vidol
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(7 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2005)
RoleActor
Correspondence Address1a Upper Brockley Road
Brockley
London
SE4 1SY
Director NameJacquie Suzanne Beaumont
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address11 St Marks Court
Lower Boston Road Hanwell
London
W7 2ND

Contact

Websiteprussialane.co.uk
Telephone020 86926618
Telephone regionLondon

Location

Registered Address1a Upper Brockley Road
Brockley
London
SE4 1SY
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2013
Net Worth-£23,815
Cash£280
Current Liabilities£95,622

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
30 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
24 March 2011Director's details changed for Mark Norfolk on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Mark Norfolk on 24 March 2011 (2 pages)
2 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Martin Robert Scanlan on 30 May 2010 (2 pages)
1 July 2010Director's details changed for Mark Norfolk on 30 May 2010 (2 pages)
1 July 2010Termination of appointment of Martin Scanlan as a director (1 page)
1 July 2010Termination of appointment of Martin Scanlan as a director (1 page)
1 July 2010Director's details changed for Martin Robert Scanlan on 30 May 2010 (2 pages)
1 July 2010Director's details changed for Mark Norfolk on 30 May 2010 (2 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
10 July 2009Return made up to 30/05/09; full list of members (4 pages)
10 July 2009Return made up to 30/05/09; full list of members (4 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Accounting reference date extended from 30/07/2008 to 31/07/2008 (1 page)
29 May 2009Accounting reference date extended from 30/07/2008 to 31/07/2008 (1 page)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 30 July 2007 (9 pages)
3 June 2008Total exemption full accounts made up to 30 July 2007 (9 pages)
12 June 2007Total exemption full accounts made up to 30 July 2006 (18 pages)
12 June 2007Total exemption full accounts made up to 30 July 2006 (18 pages)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
8 June 2007Return made up to 30/05/07; full list of members (3 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
6 July 2006Total exemption full accounts made up to 30 July 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 30 July 2005 (9 pages)
7 June 2006Return made up to 30/05/06; full list of members (3 pages)
7 June 2006Return made up to 30/05/06; full list of members (3 pages)
13 June 2005Return made up to 30/05/05; full list of members (3 pages)
13 June 2005Return made up to 30/05/05; full list of members (3 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
6 June 2005Total exemption full accounts made up to 30 July 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 30 July 2004 (9 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
25 June 2004Return made up to 30/05/04; full list of members (7 pages)
25 June 2004Return made up to 30/05/04; full list of members (7 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
4 June 2004Total exemption full accounts made up to 30 July 2003 (8 pages)
4 June 2004Total exemption full accounts made up to 30 July 2003 (8 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
20 February 2004Amended accounts made up to 30 July 2002 (9 pages)
20 February 2004Amended accounts made up to 30 July 2002 (9 pages)
9 June 2003Return made up to 30/05/03; full list of members (6 pages)
9 June 2003Return made up to 30/05/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 30 July 2002 (4 pages)
1 June 2003Total exemption small company accounts made up to 30 July 2002 (4 pages)
1 June 2002Return made up to 30/05/02; full list of members (6 pages)
1 June 2002Return made up to 30/05/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 30 July 2001 (6 pages)
15 May 2002Total exemption small company accounts made up to 30 July 2001 (6 pages)
24 May 2001Return made up to 30/05/01; full list of members (6 pages)
24 May 2001Return made up to 30/05/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 July 2000 (7 pages)
27 April 2001Full accounts made up to 30 July 2000 (7 pages)
9 June 2000Return made up to 30/05/00; full list of members (6 pages)
9 June 2000Return made up to 30/05/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 July 1999 (3 pages)
26 April 2000Accounts for a small company made up to 30 July 1999 (3 pages)
16 June 1999Return made up to 30/05/99; full list of members (6 pages)
16 June 1999Return made up to 30/05/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 July 1998 (11 pages)
21 January 1999Full accounts made up to 31 July 1998 (11 pages)
30 June 1998Return made up to 27/05/98; full list of members (6 pages)
30 June 1998Return made up to 27/05/98; full list of members (6 pages)
11 June 1998Return made up to 30/05/98; full list of members (6 pages)
11 June 1998Return made up to 30/05/98; full list of members (6 pages)
20 June 1997Registered office changed on 20/06/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Ad 12/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 1997Accounting reference date extended from 30/06/98 to 30/07/98 (1 page)
20 June 1997Registered office changed on 20/06/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 June 1997Accounting reference date extended from 30/06/98 to 30/07/98 (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Ad 12/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
6 June 1997Incorporation (11 pages)
6 June 1997Incorporation (11 pages)