UKBizDB.co.uk

PRIME FOCUS TECHNOLOGIES UK LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary05 September 2008Active
First Floor, Kidd House, Whitehall Road, Leeds, United Kingdom, LS12 1AP

Director01 December 2022Active
First Floor, Kidd House, Whitehall Road, Leeds, United Kingdom, LS12 1AP

Director15 February 2019Active
First Floor, Kidd House, Whitehall Road, Leeds, United Kingdom, LS12 1AP

Director07 September 2011Active
192, Bilsby Lodge, Chalklands, Wembley Park, London, United Kingdom, HA9 9DY

Director13 August 2010Active
402, Hamilton Court, Tagore Road, Santa Cruz (W), Bombay, India, 400054

Director13 August 2010Active
First Floor, Kidd House, Whitehall Road, Leeds, United Kingdom, LS12 1AP

Director01 December 2022Active
48, Halsbury Road East, Uxbridge, United Kingdom, UB5 4PX

Director24 September 2012Active
43, Savery Drive, Long Ditton, Surbiton, KT6 5RJ

Director05 September 2008Active
Suite 5, 5 Rochester Mews, London, United Kingdom, NW1 9JB

Director26 September 2017Active
39/66, I E Cross, Remco Layout, Vijaya Nagar, India,

Director07 September 2011Active

People with Significant Control

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:
  • 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 (6 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
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-03-18Officers

Change corporate secretary company with change date.

Download
2022-03-18Officers

Change corporate secretary company with change date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Address

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

Download
2020-07-01Address

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

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type full.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.