UKBizDB.co.uk

PRIMATE PLANET PRODUCTIONS LTD

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

This company is commonly known as Primate Planet Productions Ltd. The company was founded 18 years ago and was given the registration number 05721805. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:PRIMATE PLANET PRODUCTIONS LTD
Company Number:05721805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Monkey World, Longthorns, Wareham, United Kingdom, BH20 6HH

Director24 January 2011Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary24 February 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary24 February 2006Active
Grants Farm, Longthorns, East Stoke, Wareham, BH20 6HH

Director24 February 2006Active
Longthorns, East Stoke, Wareham, BH20 6HH

Director24 February 2006Active
Flat 6, 25 Chartfield Avenue, London, SW15 6DZ

Director01 October 2007Active

People with Significant Control

Mr Jeremy Kenyon Akeley Keeling
Notified on:23 July 2020
Status:Active
Date of birth:October 1956
Nationality:British
Address:Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Louise Phyllis Mccance-Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:South African
Country of residence:England
Address:Flat 6, 25 Chartfield Avenue, Putney, England, SW15 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Alison Lorraine Cronin
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:American
Country of residence:United Kingdom
Address:C/O Monkey World, Longthorns, Wareham, United Kingdom, BH20 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Address

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

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption full.

Download
2016-05-20Officers

Termination director company with name termination date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.