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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW | Director | 16 December 2020 | Active |
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW | Director | 01 January 2021 | Active |
14 Oxbow Crescent, March, PE15 9UJ | Director | 01 December 2000 | Active |
Unit 124, 99-109, Lavender Hill, London, England, SW11 5QL | Secretary | 28 November 2012 | Active |
Oak Cottage Chiswick Mall, London, W4 2PR | Secretary | 27 December 1996 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Corporate Secretary | 27 December 1996 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Director | 27 December 1996 | Active |
Unit124, 99-109, Lavender Hill, London, England, SW11 5QL | Director | 28 November 2012 | Active |
9 Rosehill, Billingshurst, RH14 9QN | Director | 15 October 2003 | Active |
Oak Cottage Chiswick Mall, London, W4 2PR | Director | 27 December 1996 | Active |
39b Mall Road, London, W6 9DG | Director | 27 December 1996 | Active |
C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW | Director | 28 November 2012 | Active |
Middle Flat, 10, South Hill Park, London, United Kingdom, NW3 2SB | Director | 15 October 2003 | Active |
C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW | Director | 24 October 2016 | Active |
Marlwood Grange, Thornbury Road, Thornbury, Bristol, BS35 3JD | Director | 27 December 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.