Advanced company searchLink opens in new window

PRIME CONTENT LIMITED

Company number 04597859

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 8 July 2020
26 Jul 2019 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 26 July 2019
25 Jul 2019 LIQ01 Declaration of solvency
25 Jul 2019 600 Appointment of a voluntary liquidator
25 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-09
15 May 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
21 Nov 2018 CH03 Secretary's details changed for Monica Maeve Lawrenson on 21 November 2018
21 Nov 2018 PSC04 Change of details for Mr Stephen William Lawrenson as a person with significant control on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Mr Stephen William Lawrenson on 21 November 2018
21 Nov 2018 AD01 Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 21 November 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
15 May 2017 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
21 Sep 2016 CH03 Secretary's details changed for Monica Maeve Lawrenson on 20 September 2016
21 Sep 2016 CH01 Director's details changed for Stephen William Lawrenson on 20 September 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AD01 Registered office address changed from Burtons House Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP to P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 10 March 2015
10 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
10 Dec 2014 AD01 Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Burtons House Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP on 10 December 2014