PRESTIGE FILMS LIMITED

Register to unlock more data on OkredoRegister

PRESTIGE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11616946

Incorporation date

11/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

PRESTIGE FILMS LIMITED, 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon16/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon11/09/2025
Director's details changed for Mr Dan Wechsler on 2025-09-10
dot icon11/09/2025
Director's details changed for Mr Andreas Roald on 2025-09-10
dot icon10/09/2025
Registered office address changed from PO Box 4385 11616946 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2025-09-10
dot icon10/09/2025
Change of details for Andreas Roald as a person with significant control on 2025-09-10
dot icon10/09/2025
Change of details for Mr Dan Wechsler as a person with significant control on 2025-09-10
dot icon04/09/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon04/07/2025
Registered office address changed to PO Box 4385, 11616946 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-04
dot icon04/07/2025
Address of officer Mr Andreas Roald changed to 11616946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04
dot icon04/07/2025
Address of officer Mr Dan Wechsler changed to 11616946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04
dot icon04/07/2025
Address of person with significant control Andreas Roald changed to 11616946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04
dot icon04/07/2025
Address of person with significant control Mr Dan Wechsler changed to 11616946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon23/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-04
dot icon23/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-27
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon28/10/2024
Micro company accounts made up to 2023-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon19/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-04
dot icon19/10/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-27
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon27/11/2023
Micro company accounts made up to 2022-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon09/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-16
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.37M
-
0.00
-
-
2022
3
2.39M
-
0.00
-
-
2022
3
2.39M
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.39M £Ascended73.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCOMPLISH CORPORATE SERVICES LIMITED
Corporate Director
24/08/2020 - 04/12/2020
11
Rudge, David
Director
30/04/2019 - 24/08/2020
287
Andreas Roald
Director
24/08/2020 - Present
91
Wechsler, Dan
Director
11/10/2018 - Present
1
Cooper, Paul John
Director
30/04/2019 - 04/12/2020
42

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRESTIGE FILMS LIMITED

PRESTIGE FILMS LIMITED is an(a) Active company incorporated on 11/10/2018 with the registered office located at PRESTIGE FILMS LIMITED, 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of PRESTIGE FILMS LIMITED?

toggle

PRESTIGE FILMS LIMITED is currently Active. It was registered on 11/10/2018 .

Where is PRESTIGE FILMS LIMITED located?

toggle

PRESTIGE FILMS LIMITED is registered at PRESTIGE FILMS LIMITED, 85 Great Portland Street, London W1W 7LT.

What does PRESTIGE FILMS LIMITED do?

toggle

PRESTIGE FILMS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does PRESTIGE FILMS LIMITED have?

toggle

PRESTIGE FILMS LIMITED had 3 employees in 2022.

What is the latest filing for PRESTIGE FILMS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-20 with updates.