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.
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 | : |
|
Registered Address | : | 45 Preston Street, Exeter, Devon, EX1 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Preston Street, Exeter, United Kingdom, EX1 1DF | Director | 08 October 2018 | Active |
45, Preston Street, Exeter, United Kingdom, EX1 1DF | Director | 08 October 2018 | Active |
45 Preston Street, Exeter, United Kingdom, EX1 1DF | Director | 08 October 2018 | Active |
45 Preston Street, Exeter, United Kingdom, EX1 1DF | Director | 08 October 2018 | Active |
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ | Director | 26 September 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-21 | Dissolution | Dissolution application strike off company. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Accounts | Change account reference date company previous extended. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Capital | Capital allotment shares. | Download |
2020-06-11 | Capital | Capital allotment shares. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Capital | Capital alter shares consolidation. | Download |
2019-02-04 | Resolution | Resolution. | Download |
2019-01-25 | Capital | Capital allotment shares. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.