UKBizDB.co.uk

PRESCIENCE FILM FINANCE LIMITED

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

This company is commonly known as Prescience Film Finance Limited. The company was founded 20 years ago and was given the registration number 04885246. The firm's registered office is in LONDON. You can find them at Allan House, 10 John Princes Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:PRESCIENCE FILM FINANCE LIMITED
Company Number:04885246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 September 2003
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Allan House, 10 John Princes Street, London, England, W1G 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stockwell House, Moor Common, Lane End, High Wycombe, England, HP14 3HR

Secretary22 December 2006Active
Stockwell House, Moor Common, Lane End, High Wycombe, England, HP14 3HR

Director02 September 2003Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary02 September 2003Active
Church Cottage, Chequers Lane Fingest, Henley On Thames, RG9 6QE

Secretary02 September 2003Active
32 Aldbourne Road, London, W12 0LN

Director22 January 2004Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director02 September 2003Active
1/1a Bakery Court, London End, Beaconsfield, England, HP9 2FN

Director12 December 2014Active
Pippins Crabtree Corner, Ipsden, Wallingford, OX10 6BN

Director04 December 2008Active
34, Doods Park Road, Reigate, United Kingdom, RH2 0QD

Director10 November 2010Active
Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, England, NN12 6PG

Director17 June 2011Active
34, Matthew Close, North Kensington, London, United Kingdom, W10 5YL

Director10 November 2010Active
90, Kew Green, Richmond, United Kingdom, TW9 3AP

Director10 November 2010Active

People with Significant Control

Mr Tim Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Allan House, 10 John Princes Street, London, England, W1G 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Adrian Peter Brett
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:English
Country of residence:England
Address:Allan House, 10 John Princes Street, London, England, W1G 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathryna Ann Nichols
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Hillcrest, Church Street, Towcester, England, NN12 8RA
Nature of control:
  • Ownership of shares 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
2023-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-01Address

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

Download
2017-07-11Insolvency

Liquidation voluntary statement of affairs.

Download
2017-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-11Resolution

Resolution.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-26Address

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

Download
2017-05-09Address

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

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-12-06Mortgage

Mortgage satisfy charge full.

Download
2016-09-28Officers

Change person director company with change date.

Download
2016-09-28Officers

Change person secretary company with change date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-05-11Mortgage

Mortgage satisfy charge full.

Download
2016-05-10Mortgage

Mortgage satisfy charge full.

Download
2016-05-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.