PRESTIGE PICTURES LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1HA

Company number 02110561
Status Active
Incorporation Date 13 March 1987
Company Type Private Limited Company
Address 16 RICKMANSWORTH ROAD, NORTHWOOD, MIDDLESEX, HA6 1HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 . The most likely internet sites of PRESTIGE PICTURES LIMITED are www.prestigepictures.co.uk, and www.prestige-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Prestige Pictures Limited is a Private Limited Company. The company registration number is 02110561. Prestige Pictures Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of Prestige Pictures Limited is 16 Rickmansworth Road Northwood Middlesex Ha6 1ha. . HOWE, Mark Alexander George is a Secretary of the company. HOWE, Irene Marie Avril is a Director of the company. HOWE, Mark Alexander George is a Director of the company. The company operates in "Non-trading company".


Current Directors


Director

Director

Persons With Significant Control

Mark Alexande George
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Irene Marie Avril Howe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTIGE PICTURES LIMITED Events

22 Mar 2017
Confirmation statement made on 6 February 2017 with updates
10 May 2016
Compulsory strike-off action has been discontinued
09 May 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

09 May 2016
Total exemption full accounts made up to 31 March 2016
03 May 2016
First Gazette notice for compulsory strike-off
...
... and 58 more events
24 May 1989
Particulars of mortgage/charge

03 May 1989
Return made up to 27/06/88; full list of members

20 Jan 1989
Full accounts made up to 31 March 1988

17 Mar 1987
Secretary resigned;new secretary appointed

13 Mar 1987
Certificate of Incorporation

PRESTIGE PICTURES LIMITED Charges

18 May 1989
Debenture
Delivered: 24 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…