This company is commonly known as Prime Focus Technologies Uk Limited. The company was founded 15 years ago and was given the registration number 06690289. The firm's registered office is in LEEDS. You can find them at First Floor Kidd House, Whitehall Road, Leeds, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | PRIME FOCUS TECHNOLOGIES UK LIMITED |
---|---|---|
Company Number | : | 06690289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Kidd House, Whitehall Road, Leeds, United Kingdom, LS12 1AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 05 September 2008 | Active |
First Floor, Kidd House, Whitehall Road, Leeds, United Kingdom, LS12 1AP | Director | 01 December 2022 | Active |
First Floor, Kidd House, Whitehall Road, Leeds, United Kingdom, LS12 1AP | Director | 15 February 2019 | Active |
First Floor, Kidd House, Whitehall Road, Leeds, United Kingdom, LS12 1AP | Director | 07 September 2011 | Active |
192, Bilsby Lodge, Chalklands, Wembley Park, London, United Kingdom, HA9 9DY | Director | 13 August 2010 | Active |
402, Hamilton Court, Tagore Road, Santa Cruz (W), Bombay, India, 400054 | Director | 13 August 2010 | Active |
First Floor, Kidd House, Whitehall Road, Leeds, United Kingdom, LS12 1AP | Director | 01 December 2022 | Active |
48, Halsbury Road East, Uxbridge, United Kingdom, UB5 4PX | Director | 24 September 2012 | Active |
43, Savery Drive, Long Ditton, Surbiton, KT6 5RJ | Director | 05 September 2008 | Active |
Suite 5, 5 Rochester Mews, London, United Kingdom, NW1 9JB | Director | 26 September 2017 | Active |
39/66, I E Cross, Remco Layout, Vijaya Nagar, India, | Director | 07 September 2011 | Active |
Ramakrishnan Sankaranarayanan | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | First Floor, Kidd House, Leeds, United Kingdom, LS12 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Officers | Change corporate secretary company with change date. | Download |
2022-03-18 | Officers | Change corporate secretary company with change date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Accounts | Accounts with accounts type full. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.