Company NamePrestige Elite Entertainment Limited
DirectorKeith Charles Thomas
Company StatusActive
Company Number04134508
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Previous NamesSpeed 8578 Limited and Music Avenue (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Keith Charles Thomas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(10 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleAccountant Record Producer Son
Country of ResidenceEngland
Correspondence Address1 Woodland Close
West Malling
Kent
ME19 6RR
Secretary NameGlen William Leighton
NationalityBritish
StatusCurrent
Appointed17 February 2004(3 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address20 Alamein Close Alamein Close
Crowborough
East Sussex
TN6 2PX
Director NameMr Keith Charles Thomas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Woodland Close
West Malling
Kent
ME19 6RR
Secretary NameNatalie Cavalier
NationalityBritish
StatusResigned
Appointed22 January 2001(2 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2001)
RoleCompany Director
Correspondence Address41 Park Drive
Upminster
Essex
RM14 3AL
Director NameGraham Frederick Rutherford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 13 November 2001)
RoleConsultant
Correspondence AddressThe Brick House
86a Dunstable Road
Toddington
Bedfordshire
LU5 6DR
Secretary NameNatalie Cavalier
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2003)
RoleCompany Director
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(22 years, 5 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(22 years, 5 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

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
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
2 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500
(4 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500
(4 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500
(4 pages)
2 June 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500
(4 pages)
2 June 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500
(4 pages)
2 June 2015Secretary's details changed for Glen William Leighton on 1 June 2015 (1 page)
2 June 2015Secretary's details changed for Glen William Leighton on 1 June 2015 (1 page)
2 June 2015Secretary's details changed for Glen William Leighton on 1 June 2015 (1 page)
2 June 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500
(4 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page)
13 March 2014Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page)
13 March 2014Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page)
13 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(4 pages)
13 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(4 pages)
13 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Keith Charles Thomas on 2 January 2010 (2 pages)
21 January 2010Director's details changed for Keith Charles Thomas on 2 January 2010 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Keith Charles Thomas on 2 January 2010 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 February 2009Return made up to 02/01/09; full list of members (3 pages)
25 February 2009Return made up to 02/01/09; full list of members (3 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)
25 February 2008Return made up to 02/01/08; full list of members (3 pages)
25 February 2008Return made up to 02/01/08; full list of members (3 pages)
30 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 February 2007Return made up to 02/01/07; full list of members (6 pages)
14 February 2007Return made up to 02/01/07; full list of members (6 pages)
2 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
2 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
2 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
17 February 2005Return made up to 02/01/05; full list of members (6 pages)
17 February 2005Return made up to 02/01/05; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Return made up to 02/01/04; full list of members (7 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Return made up to 02/01/04; full list of members (7 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
3 February 2003Return made up to 02/01/03; full list of members (6 pages)
3 February 2003Return made up to 02/01/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 October 2002Company name changed music avenue (U.K.) LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Company name changed music avenue (U.K.) LIMITED\certificate issued on 15/10/02 (2 pages)
13 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
15 May 2001Ad 22/01/01-22/01/01 £ si 498@1=498 £ ic 2/500 (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Ad 22/01/01-22/01/01 £ si 498@1=498 £ ic 2/500 (2 pages)
15 May 2001New director appointed (2 pages)
6 April 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
6 April 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
23 March 2001Company name changed speed 8578 LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed speed 8578 LIMITED\certificate issued on 23/03/01 (2 pages)
8 February 2001Memorandum and Articles of Association (15 pages)
8 February 2001Memorandum and Articles of Association (15 pages)
7 February 2001Director resigned (1 page)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Memorandum and Articles of Association (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Memorandum and Articles of Association (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
31 January 2001Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 January 2001Incorporation (22 pages)
2 January 2001Incorporation (22 pages)