PRIME STUDIOS LTD

3 Park Square East, Leeds, LS1 2NE, England
StatusACTIVE
Company No.06419519
CategoryPrivate Limited Company
Incorporated06 Nov 2007
Age16 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

PRIME STUDIOS LTD is an active private limited company with number 06419519. It was incorporated 16 years, 6 months, 17 days ago, on 06 November 2007. The company address is 3 Park Square East, Leeds, LS1 2NE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Alexander Hepworth

Change date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

New address: 3 Park Square East Leeds LS1 2NE

Old address: 96 Kirkstall Road Leeds West Yorkshire LS3 1HD

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Benjamin Alexander Hepworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gaffer tape productions LTD\certificate issued on 23/07/14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Colin Campbell

Termination date: 2014-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-29

Officer name: Harvey Miles Ascott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2013

Action Date: 26 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Miles Ascott

Appointment date: 2013-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Ascott

Termination date: 2013-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harvey Ascott

Termination date: 2013-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Old address: 15 Roundhay View Leeds LS8 4DX

Change date: 2012-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2012

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Alexander Hepworth

Appointment date: 2011-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Colin Campbell

Appointment date: 2011-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Mary Shemlit

Termination date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Harvey Ascott

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Julia Mary Shemlit

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew hirschhorn

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed julia mary shemlit

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBOR FIREWOOD LIMITED

15 ROSKEAR,CAMBORNE,TR14 8DF

Number:11588751
Status:ACTIVE
Category:Private Limited Company

ARTISAN PT LIMITED

8 CHENEVARE MEWS HIGH STREET,STOURBRIDGE,DY7 6HB

Number:09890073
Status:ACTIVE
Category:Private Limited Company

GDBK LONDON LIMITED

619A FULHAM ROAD,LONDON,SW6 5UQ

Number:11650002
Status:ACTIVE
Category:Private Limited Company

JTO DESIGN LIMITED

66 SMITH STREET,WARWICK,CV34 4HU

Number:10620987
Status:ACTIVE
Category:Private Limited Company

LONG LIFE LAMP COMPANY LTD

2ND FLOOR,HARROW,HA1 2EN

Number:06365208
Status:ACTIVE
Category:Private Limited Company

PAVAN HENNA ARTIST LIMITED

11 MERLINS COURT,LONDON,WC1X 0JG

Number:08952112
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source