London
W1W 8BE
Director Name | Mrs Danielle Jade Epworth |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Pre Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,368 |
Cash | £32,871 |
Current Liabilities | £254,644 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
1 June 2020 | Change of details for Pre Productions Limited as a person with significant control on 18 June 2019 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page) |
5 April 2019 | Change of details for Pre Productions Limited as a person with significant control on 6 April 2016 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of Pre Productions Limited as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Notification of Pre Productions Limited as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
7 September 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
7 September 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
7 September 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
7 September 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
7 September 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
7 September 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
28 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
2 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
2 August 2013 | Appointment of Paul Richard Epworth as a director (3 pages) |
2 August 2013 | Appointment of Bond Street Registrars Limited as a secretary (3 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
2 August 2013 | Appointment of Paul Richard Epworth as a director (3 pages) |
2 August 2013 | Appointment of Bond Street Registrars Limited as a secretary (3 pages) |
2 August 2013 | Appointment of Danielle Epworth as a director (3 pages) |
2 August 2013 | Appointment of Danielle Epworth as a director (3 pages) |
16 July 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
16 July 2013 | Incorporation (20 pages) |
16 July 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
16 July 2013 | Incorporation (20 pages) |