Prime Vfx Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PF TELEVISION VFX LTD
PRIME FOCUS PRODUCTIONS 2 LTD
Company type
Private Limited Company , Liquidation
Company Number
07457170
Record last updated
Wednesday, December 28, 2016 11:33:23 PM UTC
Official Address
1 Charterhouse Mews London Ec1m6bb Bunhill
There are 433 companies registered at this street
Locality
Bunhilllondon
Region
IslingtonLondon, England
Postal Code
EC1M6BB
Sector
Artistic creation
Visits
PRIME VFX LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-12 0 1 2
Document Type
Publication date
Download link
Notices
Dec 28, 2016
Appointment of liquidators
Notices
Dec 28, 2016
Resolutions for winding-up
Registry
Oct 26, 2016
Resignation of one Director
Registry
Oct 26, 2016
Appointment of a person as Director
Registry
Oct 26, 2016
Resignation of one Director
Registry
Oct 26, 2016
Appointment of a person as Director
Registry
Oct 25, 2016
Resignation of one Director (a man)
Registry
Oct 25, 2016
Appointment of a man as Director
Financials
May 4, 2016
Annual accounts
Financials
May 4, 2016
Annual accounts 7948584...
Registry
Jan 7, 2016
Annual return
Registry
Jan 7, 2016
Annual return 2596783...
Registry
Dec 17, 2015
Resignation of one Director
Registry
Dec 17, 2015
Resignation of one Director 2596079...
Registry
Dec 16, 2015
Change of registered office address
Registry
Dec 16, 2015
Appointment of a person as Director
Registry
Dec 16, 2015
Change of registered office address
Registry
Dec 16, 2015
Appointment of a person as Director
Registry
Dec 15, 2015
Resignation of one Head Of Purchase and one Director (a man)
Registry
Dec 15, 2015
Appointment of a man as Director
Registry
Oct 13, 2015
Notice of striking-off action discontinued
Registry
Oct 13, 2015
Notice of striking-off action discontinued 1766396...
Registry
Sep 15, 2015
First notification of strike-off action in london gazette
Registry
Sep 15, 2015
First notification of strike-off action in london gazette 1754131...
Registry
Feb 23, 2015
Change of registered office address
Registry
Feb 23, 2015
Change of registered office address 2594835...
Registry
Dec 15, 2014
Annual return
Registry
Dec 15, 2014
Annual return 2593925...
Registry
Sep 3, 2014
Registration of a charge / charge code
Registry
Sep 3, 2014
Registration of a charge / charge code 1653122...
Registry
Jul 8, 2014
Company name change
Registry
Jan 8, 2014
Annual return
Registry
Jan 8, 2014
Annual return 2592494...
Financials
Jan 3, 2014
Annual accounts
Financials
Jan 3, 2014
Annual accounts 1651442...
Registry
Nov 25, 2013
Resignation of one Director
Registry
Nov 25, 2013
Resignation of one Director 2591695...
Registry
Nov 6, 2013
Resignation of one Director
Registry
Nov 6, 2013
Resignation of one Director 2591612...
Registry
Jul 18, 2013
Resignation of 2 people: one Consultancy Services and one Director (a man)
Registry
Mar 22, 2013
Change of particulars for corporate secretary
Registry
Mar 22, 2013
Change of particulars for corporate secretary 2590652...
Registry
Dec 20, 2012
Annual return
Registry
Dec 20, 2012
Change of particulars for director
Registry
Dec 20, 2012
Annual return
Registry
Dec 20, 2012
Change of particulars for director
Financials
Dec 7, 2012
Annual accounts
Financials
Dec 7, 2012
Annual accounts 7871959...
Registry
Oct 2, 2012
Resignation of one Director
Registry
Oct 2, 2012
Resignation of one Director 2589323...
Registry
Sep 28, 2012
Appointment of a person as Director
Registry
Sep 28, 2012
Appointment of a person as Director 2589306...
Registry
Sep 24, 2012
Appointment of a man as Head Of Purchase and Director
Registry
Sep 24, 2012
Resignation of one Director (a man) and one None
Registry
Jun 14, 2012
Resignation of one Director
Registry
Jun 14, 2012
Resignation of one Director 2588865...
Registry
Jun 1, 2012
Resignation of one Director (a man) and one None
Registry
Mar 2, 2012
Change of name certificate
Registry
Mar 2, 2012
Appointment of a person as Director
Registry
Mar 2, 2012
Appointment of a person as Director 2588427...
Registry
Mar 2, 2012
Company name change
Registry
Mar 2, 2012
Change of name certificate
Registry
Mar 2, 2012
Appointment of a person as Director
Registry
Mar 2, 2012
Appointment of a person as Director 2588427...
Registry
Mar 1, 2012
Two appointments: 2 men
Registry
Feb 29, 2012
Change of particulars for corporate secretary
Registry
Feb 29, 2012
Change of particulars for corporate secretary 2588418...
Registry
Jan 11, 2012
Change of accounting reference date
Registry
Jan 11, 2012
Change of accounting reference date 2588215...
Registry
Jan 10, 2012
Annual return
Registry
Jan 10, 2012
Annual return 2588206...
Registry
Apr 15, 2011
Mortgage
Registry
Apr 15, 2011
Mortgage 8341548...
Registry
Mar 17, 2011
Change of registered office address
Registry
Mar 17, 2011
Change of registered office address 2591152...
Registry
Feb 28, 2011
Appointment of a person as Secretary
Registry
Feb 28, 2011
Appointment of a person as Director
Registry
Feb 28, 2011
Appointment of a person as Director 7924020...
Registry
Feb 28, 2011
Appointment of a person as Secretary
Registry
Feb 28, 2011
Appointment of a person as Director
Registry
Feb 28, 2011
Appointment of a person as Director 7924020...
Registry
Dec 2, 2010
Resignation of one Director
Registry
Dec 2, 2010
Resignation of one Director 8005896...
Registry
Dec 1, 2010
Resignation of one Director (a woman)
Registry
Dec 1, 2010
Four appointments: 2 men, a woman and a person