Company NamePrimrose Film Productions Limited
DirectorCaroline Hagen
Company StatusActive
Company Number00550499
CategoryPrivate Limited Company
Incorporation Date9 June 1955(68 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Caroline Hagen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(45 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Cherrington Tetbury
Gloucester
GL8 8SN
Wales
Secretary NameMontiverdi Limited (Corporation)
StatusCurrent
Appointed06 July 2012(57 years, 1 month after company formation)
Appointment Duration11 years, 9 months
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameAnne Hagen
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(36 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 September 1994)
RoleCompany Director
Correspondence Address13 Highgate West Hill
London
N6 6JR
Director NameLouis Edmund Hagen
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(36 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 August 2000)
RoleFilm Director & Author
Correspondence Address13 Highgate West Hill
London
N6 6JR
Secretary NameAnne Hagen
NationalityBritish
StatusResigned
Appointed16 September 1991(36 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressThe Coach House
Cherrington
Tetbury
Gloucestershire
GL8 8SN
Wales
Secretary NameGrunberg & Co Limited (Corporation)
StatusResigned
Appointed11 November 2005(50 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2010)
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8EP
Secretary NameMontiverdi Limited (Corporation)
StatusResigned
Appointed21 December 2010(55 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
Correspondence Address10-14 Accommodation Road
London
NW11 8ED

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

87 at £1Caroline Hagen
100.00%
Ordinary

Financials

Year2014
Net Worth£666
Cash£2,416
Current Liabilities£2,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

1 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
16 October 2019Termination of appointment of Montiverdi Limited as a secretary on 15 September 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
19 March 2018Secretary's details changed for Montiverdi Limited on 5 March 2018 (1 page)
12 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 September 2016Director's details changed for Caroline Hagen on 16 September 2016 (2 pages)
27 September 2016Director's details changed for Caroline Hagen on 16 September 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 87
(4 pages)
14 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 87
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 87
(4 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 87
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 87
(4 pages)
14 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 87
(4 pages)
26 March 2013Termination of appointment of Montiverdi Ltd as a secretary (1 page)
26 March 2013Termination of appointment of Montiverdi Ltd as a secretary (1 page)
26 March 2013Appointment of Montiverdi Limited as a secretary (2 pages)
26 March 2013Appointment of Montiverdi Limited as a secretary (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Director's details changed for Caroline Hagen on 1 September 2012 (2 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Caroline Hagen on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Caroline Hagen on 1 September 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Caroline Hagen on 1 September 2011 (2 pages)
30 September 2011Appointment of Montiverdi Ltd as a secretary (2 pages)
30 September 2011Termination of appointment of Grunberg & Co Limited as a secretary (1 page)
30 September 2011Appointment of Montiverdi Ltd as a secretary (2 pages)
30 September 2011Director's details changed for Caroline Hagen on 1 September 2011 (2 pages)
30 September 2011Termination of appointment of Grunberg & Co Limited as a secretary (1 page)
30 September 2011Director's details changed for Caroline Hagen on 1 September 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Annual return made up to 16 September 2009 (4 pages)
11 November 2009Annual return made up to 16 September 2009 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Return made up to 16/09/08; no change of members (4 pages)
28 December 2008Return made up to 16/09/08; no change of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 16/09/07; full list of members (6 pages)
21 January 2008Return made up to 16/09/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Return made up to 16/09/06; full list of members (6 pages)
12 January 2007Return made up to 16/09/06; full list of members (6 pages)
14 February 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Return made up to 16/09/04; full list of members (6 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Return made up to 16/09/04; full list of members (6 pages)
17 January 2005Director's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(6 pages)
30 October 2003Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 November 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 1999Return made up to 16/09/99; full list of members (6 pages)
17 November 1999Return made up to 16/09/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 October 1998Return made up to 16/09/98; full list of members (6 pages)
26 October 1998Return made up to 16/09/98; full list of members (6 pages)
6 October 1997Return made up to 16/09/97; no change of members (4 pages)
6 October 1997Return made up to 16/09/97; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 November 1996Return made up to 16/09/96; full list of members (6 pages)
20 November 1996Return made up to 16/09/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 September 1995Return made up to 16/09/95; no change of members (4 pages)
8 September 1995Return made up to 16/09/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 June 1955Incorporation (17 pages)