AA01 |
Accounting reference date changed from 31st March 2023 to 31st May 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: 22nd March 2023. New Address: The International Wine Center Dallow Road Luton LU1 1UR. Previous address: 12 Tonbridge Crescent Harrow HA3 9LA England
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 9th March 2023. New Address: 12 Tonbridge Crescent Harrow HA3 9LA. Previous address: The International Wine Centre Dallow Road Luton LU1 1UR England
filed on: 9th, March 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
1st September 2022 - the day director's appointment was terminated
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed de-fi media LIMITEDcertificate issued on 20/04/22
filed on: 20th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 19th April 2022. New Address: The International Wine Centre Dallow Road Luton LU1 1UR. Previous address: First Floor Kidd House Whitehall Road Leeds LS12 1AP United Kingdom
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2022
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
31st March 2022 - the day secretary's appointment was terminated
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 15th March 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 15th March 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 7th August 2020. New Address: First Floor Kidd House Whitehall Road Leeds LS12 1AP. Previous address: Suite 5 5 Rochester Mews London NW1 9JB United Kingdom
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
29th July 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
29th July 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2020
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th January 2020
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 29th March 2019: 60367188.00 GBP
filed on: 7th, May 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 3rd, May 2019
|
resolution |
Free Download
(42 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 24th February 2017. New Address: Suite 5 5 Rochester Mews London NW1 9JB. Previous address: 2 Bourchier Street London W1D 4HX
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 10th, January 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(18 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, February 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed prime focus international LIMITEDcertificate issued on 20/02/16
filed on: 20th, February 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2016
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
30th January 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th December 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd February 2015. New Address: 2 Bourchier Street London W1D 4HX. Previous address: 64 Dean Street London W1D 4QQ
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th December 2014 with full list of members
filed on: 20th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 10th, November 2014
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 19th December 2013 with full list of members
filed on: 20th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th August 2013: 24367188.00 GBP
filed on: 10th, February 2014
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 22nd, November 2013
|
accounts |
Free Download
(14 pages)
|
CH04 |
Secretary's details changed on 6th March 2013
filed on: 19th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th December 2012 with full list of members
filed on: 28th, January 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
2nd October 2012 - the day director's appointment was terminated
filed on: 2nd, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 19th, July 2012
|
accounts |
Free Download
(15 pages)
|
TM01 |
14th June 2012 - the day director's appointment was terminated
filed on: 14th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2012
filed on: 13th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
21st May 2012 - the day director's appointment was terminated
filed on: 21st, May 2012
|
officers |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 29th, February 2012
|
miscellaneous |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 28th February 2012
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th December 2011 with full list of members
filed on: 11th, January 2012
|
annual return |
Free Download
(6 pages)
|
CAP-SS |
Solvency statement dated 30/09/11
filed on: 5th, October 2011
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 5th October 2011: 20339598.00 GBP
filed on: 5th, October 2011
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 5th, October 2011
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, October 2011
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2010
filed on: 23rd, March 2011
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 19th December 2010 with full list of members
filed on: 12th, January 2011
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, November 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed prime focus investments LIMITEDcertificate issued on 17/11/10
filed on: 17th, November 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th November 2010
|
change of name |
|
AD01 |
Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 25th October 2010
filed on: 25th, October 2010
|
address |
Free Download
(1 page)
|
MISC |
Aud res
filed on: 13th, August 2010
|
miscellaneous |
Free Download
(1 page)
|
TM01 |
10th August 2010 - the day director's appointment was terminated
filed on: 10th, August 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 4th, February 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 19th December 2009 with full list of members
filed on: 21st, January 2010
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to 21st January 2009 with shareholders record
filed on: 21st, January 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 20th, January 2009
|
accounts |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/04/08
filed on: 12th, January 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution
filed on: 12th, January 2009
|
resolution |
Free Download
(1 page)
|
88(2) |
Alloted 9 shares from 1st March 2008 to 1st March 2008. Value of each share 0.01 gbp, total number of shares: 1.
filed on: 22nd, December 2008
|
capital |
Free Download
(2 pages)
|
288a |
On 6th June 2008 Director appointed
filed on: 6th, June 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2007
|
incorporation |
Free Download
(18 pages)
|