Company NamePrimecuts Limited
Company StatusDissolved
Company Number04005128
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameCharles Edward Crompton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleFilm Producer
Correspondence Address5 Redcliffe Road
London
SW10 9NR
Director NameMatthew Sebastian John Whitley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleEvent Organiser
Correspondence Address54 Fermoy Road
London
W9 3NJ
Director NameMr David Mark Van Der Gaag
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleFilm Producer
Correspondence Address15 Rectory Road
Barnes.
London
SW13 0DU
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 August 2008)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

20 at £1Rogue Trader LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20
(5 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 20
(5 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 20
(5 pages)
22 January 2014Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 January 2014Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 January 2014Director's details changed for Charles Edward Compton on 31 May 2013 (2 pages)
21 January 2014Director's details changed for Charles Edward Compton on 31 May 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 August 2009Appointment terminated secretary warren street registrars LIMITED (1 page)
19 August 2009Return made up to 31/05/09; full list of members (4 pages)
19 August 2009Secretary appointed carlton registrars LIMITED (1 page)
19 August 2009Director's change of particulars / david van der gaag / 31/05/2009 (1 page)
19 August 2009Appointment terminated secretary warren street registrars LIMITED (1 page)
19 August 2009Secretary appointed carlton registrars LIMITED (1 page)
19 August 2009Director's change of particulars / david van der gaag / 31/05/2009 (1 page)
19 August 2009Registered office changed on 19/08/2009 from 37 warren street london W1T 6AD (1 page)
19 August 2009Return made up to 31/05/09; full list of members (4 pages)
19 August 2009Registered office changed on 19/08/2009 from 37 warren street london W1T 6AD (1 page)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 June 2005Return made up to 31/05/05; full list of members (2 pages)
20 June 2005Return made up to 31/05/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 July 2004Return made up to 31/05/04; full list of members (7 pages)
26 July 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: hanover house 14 hanover square london W1S 1HP (1 page)
29 October 2002Registered office changed on 29/10/02 from: hanover house 14 hanover square london W1S 1HP (1 page)
29 October 2002New secretary appointed (2 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
12 October 2001Registered office changed on 12/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
12 October 2001Registered office changed on 12/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
22 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 June 2000New director appointed (3 pages)
23 June 2000Director resigned (2 pages)
23 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
23 June 2000New director appointed (3 pages)
23 June 2000Director resigned (2 pages)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (3 pages)
23 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
31 May 2000Incorporation (21 pages)
31 May 2000Incorporation (21 pages)