UKBizDB.co.uk

PRESTON STREET FILMS LIMITED

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

This company is commonly known as Preston Street Films Limited. The company was founded 5 years ago and was given the registration number 11590136. The firm's registered office is in EXETER. You can find them at 45 Preston Street, , Exeter, Devon. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:PRESTON STREET FILMS LIMITED
Company Number:11590136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:45 Preston Street, Exeter, Devon, EX1 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Preston Street, Exeter, United Kingdom, EX1 1DF

Director08 October 2018Active
45, Preston Street, Exeter, United Kingdom, EX1 1DF

Director08 October 2018Active
45 Preston Street, Exeter, United Kingdom, EX1 1DF

Director08 October 2018Active
45 Preston Street, Exeter, United Kingdom, EX1 1DF

Director08 October 2018Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director26 September 2018Active

People with Significant Control

Mr Christopher Jones
Notified on:31 December 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:45 Preston Street, Exeter, United Kingdom, EX1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Guy Natanel
Notified on:31 December 2019
Status:Active
Date of birth:January 1976
Nationality:Polish
Country of residence:United Kingdom
Address:45 Preston Street, Exeter, United Kingdom, EX1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Croce
Notified on:08 October 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:45, Preston Street, Exeter, United Kingdom, EX1 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vincent Alfred O'Brien
Notified on:26 September 2018
Status:Active
Date of birth:January 1961
Nationality:American
Country of residence:United Kingdom
Address:Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-21Dissolution

Dissolution application strike off company.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Accounts

Change account reference date company previous extended.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Capital

Capital allotment shares.

Download
2020-06-11Capital

Capital allotment shares.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Address

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

Download
2019-02-05Capital

Capital alter shares consolidation.

Download
2019-02-04Resolution

Resolution.

Download
2019-01-25Capital

Capital allotment shares.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.