Company number 02751375
Status Active
Incorporation Date 29 September 1992
Company Type Private Limited Company
Address C/O THE MCCAY PARTNERSHIP UNIT 24, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Secretary's details changed for Mrs Romaine Jennifer Hart on 4 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PROSPER FILMS LIMITED are www.prosperfilms.co.uk, and www.prosper-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Prosper Films Limited is a Private Limited Company.
The company registration number is 02751375. Prosper Films Limited has been working since 29 September 1992.
The present status of the company is Active. The registered address of Prosper Films Limited is C O The Mccay Partnership Unit 24 Capital Business Centre 22 Carlton Road South Croydon Surrey Cr2 0bs. . HART, Romaine Jennifer is a Secretary of the company. HART, Nicola Ann is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 09 November 1992
Appointed Date: 29 September 1992
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 09 November 1992
Appointed Date: 29 September 1992
35 years old
Persons With Significant Control
Miss Nicola Ann Hart
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - 75% or more
PROSPER FILMS LIMITED Events
11 Oct 2016
Confirmation statement made on 29 September 2016 with updates
04 Oct 2016
Secretary's details changed for Mrs Romaine Jennifer Hart on 4 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
...
... and 54 more events
07 Jul 1993
Company name changed francolis LIMITED\certificate issued on 08/07/93
17 Nov 1992
Director resigned;new director appointed
17 Nov 1992
Secretary resigned;new secretary appointed
17 Nov 1992
Registered office changed on 17/11/92 from: 120 east road london N1 6AA