Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Felix Ho |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 05 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Republic Of China |
Correspondence Address | Mws Kingsridge House 601 London Road Westcliff On Sea London SS0 9PE |
Director Name | Mr Mitchell Stephen Crews |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mws Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Miss Alison Jane Crisp |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr Mark Edward Ingman |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr Paul John Fraine |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Website | prestigegraphics.co.uk |
---|
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
86.2k at £1 | Yfy Jupiter (Bvi) Inc 57.00% Ordinary |
---|---|
6.5k at £1 | Alison Crisp 4.30% Ordinary |
50.4k at £1 | Mark Raymond White 33.33% Ordinary |
4.9k at £1 | Mark Edward Ingman 3.23% Ordinary |
3.3k at £1 | Paul John Fraine 2.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,111,347 |
Gross Profit | £8,065,880 |
Net Worth | £4,602,150 |
Cash | £1,577,999 |
Current Liabilities | £1,941,039 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
22 June 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
---|---|
6 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
25 February 2020 | Memorandum and Articles of Association (22 pages) |
7 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 June 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
11 April 2019 | Resolutions
|
16 July 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
1 June 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
30 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Mark Raymond White as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Mark Raymond White as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Mark Raymond White as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Cancellation of shares. Statement of capital on 30 December 2016
|
29 June 2017 | Cancellation of shares. Statement of capital on 30 December 2016
|
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
21 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
17 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
27 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (5 pages) |
27 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (5 pages) |
27 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (5 pages) |
23 June 2014 | Termination of appointment of Paul Fraine as a director (2 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
23 June 2014 | Appointment of Mitchell Stephen Crews as a director (3 pages) |
23 June 2014 | Appointment of Felix Ho as a director (3 pages) |
23 June 2014 | Appointment of Felix Ho as a director (3 pages) |
23 June 2014 | Termination of appointment of Paul Fraine as a director (2 pages) |
23 June 2014 | Termination of appointment of Alison Crisp as a director (2 pages) |
23 June 2014 | Appointment of Mitchell Stephen Crews as a director (3 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
23 June 2014 | Termination of appointment of Alison Crisp as a director (2 pages) |
23 June 2014 | Termination of appointment of Mark Ingman as a director (2 pages) |
23 June 2014 | Termination of appointment of Mark Ingman as a director (2 pages) |
9 June 2014 | Change of name notice (2 pages) |
9 June 2014 | Company name changed prestige topco LIMITED\certificate issued on 09/06/14
|
9 June 2014 | Change of name notice (2 pages) |
9 June 2014 | Company name changed prestige topco LIMITED\certificate issued on 09/06/14
|
22 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
22 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
1 April 2014 | Group of companies' accounts made up to 31 May 2013 (38 pages) |
1 April 2014 | Group of companies' accounts made up to 31 May 2013 (38 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Appointment of Mr Paul John Fraine as a director (2 pages) |
30 April 2013 | Appointment of Mr Paul John Fraine as a director (2 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Change of name notice (2 pages) |
27 September 2012 | Change of name notice (2 pages) |
27 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
5 September 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
24 August 2012 | Appointment of Miss Alison Jane Crisp as a director (2 pages) |
24 August 2012 | Appointment of Miss Alison Jane Crisp as a director (2 pages) |
24 August 2012 | Appointment of Mr Mark Edward Ingman as a director (2 pages) |
24 August 2012 | Appointment of Mr Mark Edward Ingman as a director (2 pages) |
1 May 2012 | Incorporation (48 pages) |
1 May 2012 | Incorporation (48 pages) |