PRIZEIMAGE LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2PU

Company number 04362343
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address TISH PRESS & CO, CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 5 . The most likely internet sites of PRIZEIMAGE LIMITED are www.prizeimage.co.uk, and www.prizeimage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Prizeimage Limited is a Private Limited Company. The company registration number is 04362343. Prizeimage Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Prizeimage Limited is Tish Press Co Cambridge House 27 Cambridge Park Wanstead London E11 2pu. . ROBINSON, Victoria is a Secretary of the company. ROBINSON, Paul James is a Director of the company. ROBINSON, Victoria is a Director of the company. Secretary ROBINSON, Maxine has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROBINSON, James William has been resigned. Director ROBINSON, Maxine has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
ROBINSON, Victoria
Appointed Date: 23 October 2007

Director
ROBINSON, Paul James
Appointed Date: 29 January 2002
55 years old

Director
ROBINSON, Victoria
Appointed Date: 23 October 2007
54 years old

Resigned Directors

Secretary
ROBINSON, Maxine
Resigned: 23 October 2007
Appointed Date: 29 January 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Director
ROBINSON, James William
Resigned: 23 October 2007
Appointed Date: 29 January 2002
83 years old

Director
ROBINSON, Maxine
Resigned: 23 October 2007
Appointed Date: 29 January 2002
79 years old

Persons With Significant Control

Mr Paul James Robinson
Notified on: 4 January 2017
55 years old
Nature of control: Has significant influence or control

PRIZEIMAGE LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5

...
... and 39 more events
11 Mar 2002
Director resigned
11 Mar 2002
Secretary resigned
26 Feb 2002
Nc inc already adjusted 29/01/02
26 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Jan 2002
Incorporation

PRIZEIMAGE LIMITED Charges

4 May 2012
Debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2002
Debenture
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…