PRIZEDENSE LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 0JQ

Company number 02109432
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address RANNOCH, LANGLEY PARK ROAD, IVER, BUCKINGHAMSHIRE, SL0 0JQ
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of PRIZEDENSE LIMITED are www.prizedense.co.uk, and www.prizedense.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Prizedense Limited is a Private Limited Company. The company registration number is 02109432. Prizedense Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of Prizedense Limited is Rannoch Langley Park Road Iver Buckinghamshire Sl0 0jq. . FELTON, Julie Mary is a Secretary of the company. FELTON, Stephen Charles is a Director of the company. Secretary FELTON, Stephen Charles has been resigned. Secretary HUME, Pauline Rosemary has been resigned. Director GALT, Nigel John Alexander has been resigned. Director HEATH, Nigel has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
FELTON, Julie Mary
Appointed Date: 10 January 2005

Director

Resigned Directors

Secretary
FELTON, Stephen Charles
Resigned: 04 June 1996

Secretary
HUME, Pauline Rosemary
Resigned: 10 January 2005
Appointed Date: 04 June 1996

Director
GALT, Nigel John Alexander
Resigned: 10 December 1993
72 years old

Director
HEATH, Nigel
Resigned: 04 June 1996
63 years old

Persons With Significant Control

Mr Stephen Charles Felton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PRIZEDENSE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 19 October 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

30 Jun 2015
Micro company accounts made up to 31 March 2014
...
... and 75 more events
27 Jul 1987
Secretary resigned;new secretary appointed

27 Jul 1987
Director resigned;new director appointed

27 Jul 1987
Registered office changed on 27/07/87 from: 2 baches street london N1 6EE

20 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1987
Certificate of Incorporation

PRIZEDENSE LIMITED Charges

31 July 1992
Mortgage debenture
Delivered: 7 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…