About

Registered Number: 05152199
Date of Incorporation: 11/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 3 Dimbles Gate, Chinnor, Oxon, OX39 4FP,

 

Prestwood Productions Ltd was founded on 11 June 2004. Currently we aren't aware of the number of employees at the this company. Prestwood Productions Ltd has 3 directors listed as Halvorsen, Brian, Dr, Halvorsen, Lynda Mary, Halvorsen, Lynda Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALVORSEN, Brian, Dr 15 June 2004 - 1
HALVORSEN, Lynda Mary 14 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HALVORSEN, Lynda Mary 15 June 2004 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 25 October 2018
PSC04 - N/A 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 30 August 2018
PSC04 - N/A 30 August 2018
PSC04 - N/A 30 August 2018
AD01 - Change of registered office address 29 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AD01 - Change of registered office address 28 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 June 2014
CH01 - Change of particulars for director 28 June 2014
AD01 - Change of registered office address 26 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AD01 - Change of registered office address 25 February 2014
AP01 - Appointment of director 14 January 2014
AD01 - Change of registered office address 11 December 2013
CH01 - Change of particulars for director 23 October 2013
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 24 June 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 11 June 2011
TM02 - Termination of appointment of secretary 11 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.