UKBizDB.co.uk

PRE PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pre Productions Limited. The company was founded 14 years ago and was given the registration number 07164315. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRE PRODUCTIONS LIMITED
Company Number:07164315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director22 February 2017Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director22 February 2010Active
5th, Floor, 89 New Bond Street, London, England, W1S 1DA

Corporate Secretary01 January 2013Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Corporate Secretary31 March 2016Active
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Corporate Secretary22 February 2010Active
72, New Bond Street, London, England, W1S 1RR

Director22 February 2010Active

People with Significant Control

Pre Productions Holdings Limited
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richard Epworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Danielle Jade Epworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-13Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-06-18Officers

Change corporate secretary company with change date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.