UKBizDB.co.uk

PRIME CUT PRODUCTIONS LTD

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

This company is commonly known as Prime Cut Productions Ltd. The company was founded 28 years ago and was given the registration number NI030352. The firm's registered office is in BELFAST. You can find them at Unit 5 - The Refinery, 8 Maxwell Street, Belfast, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:PRIME CUT PRODUCTIONS LTD
Company Number:NI030352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1996
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland, BT12 5FB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Refinery - 8, Maxwell Street, Belfast, Northern Ireland, BT12 5FB

Director18 November 2017Active
Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland, BT12 5FB

Director24 May 2022Active
Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland, BT12 5FB

Director01 October 2020Active
6, Cottage Walk, Lurgan, Craigavon, Northern Ireland, BT67 9NH

Director01 September 2020Active
Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland, BT12 5FB

Director30 June 2019Active
Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland, BT12 5FB

Director01 April 2019Active
Unit 5, 8, Maxwell St, Belfast, Northern Ireland, BT12 5FB

Director17 October 2023Active
Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland, BT12 5FB

Director01 April 2019Active
The Mac, 10 Exchange Street West, Belfast, Northern Ireland, BT1 2NJ

Secretary10 October 2011Active
6 Cottage Walk, Lurgan, Co Armagh, BT679EY

Secretary12 January 1996Active
Drama Studies, Queen's Univeristy Belfast, Belfast, BT7 1NN

Secretary04 November 2009Active
Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland, BT12 5FB

Secretary08 September 2014Active
33 Lenaghan Crescent, Belfast, BT8 7JE

Director18 September 2006Active
108, Glenavy Road, Lisburn, Northern Ireland, BT28 3XD

Director13 September 2010Active
108 Glenavy Road, Lisburn, Co Antrim, BT283XD

Director22 October 2001Active
81 Ashley Avenue, Belfast, BT97BU

Director28 August 2001Active
21 Clonallon Rd, Warrenpoint, Newry, BT34 3RP

Director01 September 2008Active
105 Belfast Road, Whitehead, County Antrim, BT38 9SU

Director03 November 2003Active
56 Oakland, Upper Newtownards Road, Belfast, BT43BX

Director28 August 2001Active
61 Ava Avenue, Belfast, BT7 3BP

Director03 November 2003Active
Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland, BT12 5FB

Director13 May 2013Active
52, Orby Road, Belfast, Northern Ireland, BT5 5HN

Director19 January 2015Active
2 Flush Drive, Belfast, BT6 0GF

Director18 September 2006Active
37, Glenbrook Avenue, Belfast, N Ireland, BT5 5JP

Director08 November 2010Active
36, Laganvale Manor, Belfast, BT9 5BE

Director13 January 2010Active
Dee Street Community Centre, Dee Street, Newtownards Road, Belfast, Northern Ireland, BT4 1FT

Director13 September 2010Active
41 Loopland Park, Belfast, BT6 9DY

Director12 January 1996Active
109, Ardenlee Avenue, Belfast, Northern Ireland, BT6 0AD

Director01 September 2020Active
8, Earlswood Grove, Belfast, Northern Ireland, BT4 3EF

Director01 February 2020Active
42 Upper Lisburn Road, Finaghy, Belfast, BT10 0AB

Director12 January 1996Active
6, Cottage Walk, Lurgan, Craigavon, Northern Ireland, BT67 9NH

Director19 January 2015Active
6 Cottage Walk, Lurgan, Co Armagh, BT67 9NH

Director12 January 1996Active
120 Haypark Avenue, Belfast, BT7 3FG

Director18 September 2006Active
37 Laganvale Street, Belfast, Co Antrim, BT9 5EF

Director12 January 1996Active
The Mac, 10 Exchange Street West, Belfast, Northern Ireland, BT1 2NJ

Director18 November 2013Active

People with Significant Control

Ms Edel Elizabeth Magill
Notified on:01 September 2020
Status:Active
Date of birth:July 1956
Nationality:Irish
Country of residence:Northern Ireland
Address:8, Maxwell Street, Belfast, Northern Ireland, BT12 5FB
Nature of control:
  • Significant influence or control
Mr Christopher Bailey
Notified on:20 September 2016
Status:Active
Date of birth:May 1957
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland, BT12 5FB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.