Background WavePink WaveYellow Wave

PRELUDES 2019 LIMITED (09545851)

PRELUDES 2019 LIMITED (09545851) is an active UK company. incorporated on 16 April 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PRELUDES 2019 LIMITED has been registered for 10 years. Current directors include TARENTO, Danielle Claire.

Company Number
09545851
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
93 Gloucester Place, London, W1U 6JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
TARENTO, Danielle Claire
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRELUDES 2019 LIMITED

PRELUDES 2019 LIMITED is an active company incorporated on 16 April 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PRELUDES 2019 LIMITED was registered 10 years ago.(SIC: 90030)

Status

active

Active since 10 years ago

Company No

09545851

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

PURE IMAGINATION 2015 LIMITED
From: 16 April 2015To: 11 February 2019
Contact
Address

93 Gloucester Place London, W1U 6JQ,

Previous Addresses

43-45 Dorset Street London W1U 7NA United Kingdom
From: 16 April 2015To: 2 March 2026
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Joined
May 15
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TARENTO, Danielle Claire

Active
8 St Lukes Road, LondonW11 1DP
Secretary
Appointed 16 Apr 2015

TARENTO, Danielle Claire

Active
8 St. Lukes Road, LondonW11 1DP
Born December 1972
Director
Appointed 16 Apr 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 16 Apr 2015
Resigned 16 Apr 2015

Persons with significant control

1

Miss Danielle Claire Tarento

Active
8 St. Lukes Road, LondonW11 1DP
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Resolution
11 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 August 2017
DISS16(SOAS)DISS16(SOAS)
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Incorporation Company
16 April 2015
NEWINCIncorporation