UKBizDB.co.uk

PLUTO PRODUCTIONS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pluto Productions. The company was founded 27 years ago and was given the registration number 03296703. The firm's registered office is in LEEDS. You can find them at C/o Murray Harcourt, 6 Queen Street, Leeds, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:PLUTO PRODUCTIONS
Company Number:03296703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:C/o Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW

Director16 December 2020Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director01 January 2021Active
14 Oxbow Crescent, March, PE15 9UJ

Director01 December 2000Active
Unit 124, 99-109, Lavender Hill, London, England, SW11 5QL

Secretary28 November 2012Active
Oak Cottage Chiswick Mall, London, W4 2PR

Secretary27 December 1996Active
19 Glasgow Road, Paisley, PA1 3QX

Corporate Secretary27 December 1996Active
19 Glasgow Road, Paisley, PA1 3QX

Director27 December 1996Active
Unit124, 99-109, Lavender Hill, London, England, SW11 5QL

Director28 November 2012Active
9 Rosehill, Billingshurst, RH14 9QN

Director15 October 2003Active
Oak Cottage Chiswick Mall, London, W4 2PR

Director27 December 1996Active
39b Mall Road, London, W6 9DG

Director27 December 1996Active
C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW

Director28 November 2012Active
Middle Flat, 10, South Hill Park, London, United Kingdom, NW3 2SB

Director15 October 2003Active
C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW

Director24 October 2016Active
Marlwood Grange, Thornbury Road, Thornbury, Bristol, BS35 3JD

Director27 December 1996Active

People with Significant Control

Mr Brian Russell Daniels
Notified on:03 January 2019
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Suite 1, Mccarthy's Business Centre, Leeds, England, LS7 2AL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Address

Change registered office address company with date old address new address.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Change person director company with change date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.