PRIMAL PICTURES LIMITED

Register to unlock more data on OkredoRegister

PRIMAL PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02622298

Incorporation date

19/06/1991

Size

Full

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1991)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon31/10/2014
Application to strike the company off the register
dot icon07/10/2014
Statement by directors
dot icon07/10/2014
Statement of capital on 2014-10-08
dot icon07/10/2014
Solvency statement dated 01/10/14
dot icon07/10/2014
Resolutions
dot icon05/10/2014
Termination of appointment of Laurence Michael Wiseman as a director on 2014-09-24
dot icon03/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Emily Louise Martin as a secretary on 2014-02-07
dot icon01/01/2014
Termination of appointment of Peter Stephen Rigby as a director on 2013-12-31
dot icon01/01/2014
Termination of appointment of Adam Christopher Walker as a director on 2013-12-31
dot icon23/12/2013
Statement of capital on 2013-11-26
dot icon10/12/2013
Memorandum and Articles of Association
dot icon10/12/2013
Resolutions
dot icon14/07/2013
Statement of capital following an allotment of shares on 2012-08-10
dot icon07/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Termination of appointment of Peter Wishart Allan as a director on 2013-06-03
dot icon03/06/2013
Termination of appointment of Janet Johnston as a director on 2013-06-03
dot icon03/06/2013
Termination of appointment of Nicholas Ernest Del Rio as a director on 2013-06-03
dot icon04/03/2013
Director's details changed for Mr Adam Christopher Walker on 2013-03-01
dot icon01/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/10/2012
Termination of appointment of David John Carman as a director on 2012-10-21
dot icon19/09/2012
Resolutions
dot icon19/09/2012
Statement of company's objects
dot icon17/09/2012
Appointment of Nicholas Ernest Del Rio as a director on 2012-08-10
dot icon06/09/2012
Appointment of Emily Louise Martin as a secretary on 2012-08-10
dot icon05/09/2012
Registered office address changed from 4th Floor Tennyson House 159-163 Great Portland Street London W1W 5PA on 2012-09-06
dot icon05/09/2012
Appointment of Rupert John Joseph Hopley as a director on 2012-08-10
dot icon05/09/2012
Appointment of Adam Christopher Walker as a director on 2012-08-10
dot icon05/09/2012
Appointment of Mr Peter Stephen Rigby as a director on 2012-08-10
dot icon04/09/2012
Termination of appointment of Ian Fergus Cameron as a director on 2012-08-10
dot icon04/09/2012
Termination of appointment of Janet Johnston as a secretary on 2012-08-10
dot icon04/09/2012
Appointment of Mr Gareth Richard Wright as a director on 2012-08-10
dot icon04/09/2012
Appointment of Mrs Julie Louise Woollard as a secretary on 2012-08-10
dot icon15/08/2012
Auditor's resignation
dot icon08/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/08/2012
-
dot icon05/06/2012
Cancellation of shares. Statement of capital on 2012-06-06
dot icon17/05/2012
Purchase of own shares.
dot icon18/03/2012
Miscellaneous
dot icon18/03/2012
Resolutions
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-10-17
dot icon25/10/2011
Resolutions
dot icon03/10/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon02/10/2011
-
dot icon18/05/2011
Resolutions
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon04/10/2010
-
dot icon21/09/2010
Appointment of Mr Ian Fergus Cameron as a director
dot icon21/09/2010
Termination of appointment of David Bell as a director
dot icon10/08/2010
Cancellation of shares. Statement of capital on 2010-08-11
dot icon10/08/2010
Purchase of own shares.
dot icon04/08/2010
Cancellation of shares. Statement of capital on 2010-08-05
dot icon03/08/2010
Purchase of own shares.
dot icon22/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mrs Janet Johnston on 2010-07-06
dot icon05/07/2010
Secretary's details changed for Janet Johnston on 2010-07-06
dot icon05/07/2010
Director's details changed for Mr Peter Wishart Allan on 2010-07-06
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Resolutions
dot icon21/06/2010
Resolutions
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon25/04/2010
Appointment of Mrs Janet Johnston as a director
dot icon18/04/2010
Cancellation of shares. Statement of capital on 2010-04-19
dot icon18/04/2010
Purchase of own shares.
dot icon21/02/2010
Miscellaneous
dot icon16/02/2010
Resolutions
dot icon04/01/2010
Resolutions
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon15/11/2009
Director's details changed for Mr Laurence Michael Wiseman on 2009-11-16
dot icon15/11/2009
Director's details changed for Mr David Allan Bell on 2009-11-16
dot icon15/11/2009
Director's details changed for David John Carman on 2009-11-16
dot icon15/11/2009
Appointment of Mr David Allan Bell as a director
dot icon15/11/2009
Termination of appointment of Michael White as a director
dot icon19/07/2009
-
dot icon05/07/2009
Return made up to 20/06/09; full list of members
dot icon03/09/2008
-
dot icon28/07/2008
Appointment terminated director christopher briscoe
dot icon07/07/2008
Return made up to 20/06/08; full list of members
dot icon07/07/2008
Registered office changed on 08/07/2008 from 2ND floor tennyson house 159-163 great portland street london W1N 5FD
dot icon07/07/2008
Location of register of members
dot icon07/07/2008
Location of debenture register
dot icon07/07/2008
Director's change of particulars / michael white / 20/06/2008
dot icon27/09/2007
Particulars of mortgage/charge
dot icon09/07/2007
Return made up to 20/06/07; full list of members
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon17/01/2007
Full accounts made up to 2005-12-31
dot icon17/09/2006
New secretary appointed
dot icon16/07/2006
Return made up to 20/06/06; full list of members
dot icon26/06/2006
Secretary resigned;director resigned
dot icon23/11/2005
Director resigned
dot icon08/11/2005
-
dot icon30/06/2005
Return made up to 20/06/05; full list of members
dot icon30/10/2004
Director resigned
dot icon05/10/2004
Particulars of mortgage/charge
dot icon22/06/2004
Return made up to 20/06/04; full list of members
dot icon18/04/2004
New director appointed
dot icon15/03/2004
-
dot icon08/12/2003
Resolutions
dot icon30/08/2003
Particulars of contract relating to shares
dot icon30/08/2003
Ad 02/07/03--------- £ si [email protected]=996 £ ic 1815840/1816836
dot icon07/08/2003
Resolutions
dot icon09/07/2003
Return made up to 20/06/03; full list of members
dot icon08/07/2003
Particulars of mortgage/charge
dot icon31/03/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon12/03/2003
-
dot icon03/11/2002
-
dot icon25/09/2002
Return made up to 20/06/02; full list of members
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon28/10/2001
-
dot icon27/08/2001
Return made up to 20/06/01; full list of members
dot icon20/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
Registered office changed on 21/06/01 from: stanley mills, stonehouse, glos, GL10 3HQ.
dot icon07/06/2001
New secretary appointed
dot icon09/04/2001
Particulars of contract relating to shares
dot icon09/04/2001
Ad 28/03/01--------- £ si [email protected]=795472 £ ic 826384/1621856
dot icon09/04/2001
Ad 28/03/01--------- £ si [email protected]=235056 £ si 590000@1=590000 £ ic 1328/826384
dot icon09/04/2001
New director appointed
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon08/04/2001
Resolutions
dot icon08/04/2001
£ nc 191328/2130000 28/03/01
dot icon08/04/2001
Secretary resigned
dot icon08/04/2001
New secretary appointed
dot icon12/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Auditor's resignation
dot icon27/11/2000
Particulars of mortgage/charge
dot icon26/11/2000
New secretary appointed
dot icon30/10/2000
-
dot icon25/09/2000
New director appointed
dot icon25/09/2000
Director resigned
dot icon25/07/2000
Return made up to 20/06/00; full list of members
dot icon17/04/2000
Particulars of mortgage/charge
dot icon09/12/1999
New director appointed
dot icon08/12/1999
Memorandum and Articles of Association
dot icon08/12/1999
Nc inc already adjusted 25/11/99
dot icon08/12/1999
Ad 29/11/99--------- £ si [email protected]=328 £ si 190000@1=190000 £ ic 1000/191328
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Return made up to 20/06/99; no change of members
dot icon13/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon22/06/1998
Return made up to 20/06/98; full list of members
dot icon11/06/1998
Full accounts made up to 1997-09-30
dot icon22/09/1997
Ad 14/08/97--------- premium £ si [email protected]=25 £ ic 975/1000
dot icon23/07/1997
New director appointed
dot icon23/07/1997
Memorandum and Articles of Association
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Ad 18/07/97--------- £ si [email protected]=781 £ ic 194/975
dot icon23/07/1997
Ad 18/07/97--------- £ si [email protected]=192 £ ic 2/194
dot icon23/07/1997
S-div 18/07/97
dot icon20/07/1997
Return made up to 20/06/97; no change of members
dot icon20/06/1997
Particulars of mortgage/charge
dot icon23/02/1997
Full accounts made up to 1996-09-30
dot icon02/07/1996
Return made up to 20/06/96; no change of members
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon03/07/1995
Return made up to 20/06/95; full list of members
dot icon17/05/1995
-
dot icon15/05/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 20/06/94; no change of members
dot icon09/05/1994
-
dot icon28/06/1993
Return made up to 20/06/93; no change of members
dot icon21/04/1993
Full accounts made up to 1992-09-30
dot icon16/08/1992
New secretary appointed
dot icon16/08/1992
Secretary resigned
dot icon16/08/1992
Director resigned
dot icon16/08/1992
Return made up to 20/06/92; full list of members
dot icon10/02/1992
Accounting reference date notified as 30/09
dot icon10/10/1991
Certificate of change of name
dot icon10/10/1991
Certificate of change of name
dot icon18/08/1991
New director appointed
dot icon18/08/1991
New director appointed
dot icon14/08/1991
Secretary resigned;new director appointed
dot icon14/08/1991
New secretary appointed;director resigned
dot icon14/08/1991
Registered office changed on 15/08/91 from: 2 baches street london N1 6UB
dot icon11/08/1991
Resolutions
dot icon11/08/1991
Memorandum and Articles of Association
dot icon16/07/1991
Resolutions
dot icon19/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
19/06/1991 - 05/08/1991
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/06/1991 - 05/08/1991
99600
White, Michael
Director
19/09/2000 - 15/09/2009
4
Rio, Nicholas Ernest Del
Director
09/08/2012 - 02/06/2013
-
Jones, Nicholas Dann
Director
27/03/2001 - 30/01/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIMAL PICTURES LIMITED

PRIMAL PICTURES LIMITED is an(a) Dissolved company incorporated on 19/06/1991 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIMAL PICTURES LIMITED?

toggle

PRIMAL PICTURES LIMITED is currently Dissolved. It was registered on 19/06/1991 and dissolved on 23/02/2015.

Where is PRIMAL PICTURES LIMITED located?

toggle

PRIMAL PICTURES LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does PRIMAL PICTURES LIMITED do?

toggle

PRIMAL PICTURES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for PRIMAL PICTURES LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.