London
EC1A 9ET
Director Name | Mr Ashley Liam Edward Prout |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Sound Engineeer |
Country of Residence | England |
Correspondence Address | Prelude Entertainment 80-83 Long Lane London EC1A 9ET |
Website | preludeentertainment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86606647 |
Telephone region | London |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Rodney Prout 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,367 |
Cash | £35,869 |
Current Liabilities | £59,437 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
15 May 2020 | Director's details changed for Mr Rodney Prout on 14 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Ashley Liam Edward Prout on 14 May 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
2 August 2018 | Appointment of Mr Ashley Liam Edward Prout as a director on 1 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Suite a, Kestrel Court, Vyne Road Sherborne St. John Basingstoke Hampshire RG24 9HJ to 80-83 Long Lane London EC1 9ET on 2 August 2018 (1 page) |
14 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Rodney Prout on 1 April 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Rodney Prout on 1 April 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Rodney Prout on 1 April 2014 (2 pages) |
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 March 2014 | Registered office address changed from Suite 3 Ground Floor Nimax House 20 Ullswater Cresent Coulsdon Surrey CR5 2HR on 2 March 2014 (1 page) |
2 March 2014 | Registered office address changed from Suite 3 Ground Floor Nimax House 20 Ullswater Cresent Coulsdon Surrey CR5 2HR on 2 March 2014 (1 page) |
2 March 2014 | Registered office address changed from Suite 3 Ground Floor Nimax House 20 Ullswater Cresent Coulsdon Surrey CR5 2HR on 2 March 2014 (1 page) |
26 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
23 June 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
11 January 2011 | Incorporation (21 pages) |
11 January 2011 | Incorporation (21 pages) |