Company NamePrime8 Productions UK Limited
DirectorJoseph Francis Allen
Company StatusActive
Company Number05508744
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Francis Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleEvents & Film Production
Country of ResidenceUnited Kingdom
Correspondence Address11a Princess Street
Elephant And Castle
London
SE1 6HH
Secretary NamePhilip Hand
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 29 St George's Buildings
37 St George's Road
London
SE1 6EP
Secretary NameGisela Palmer
NationalityGerman
StatusResigned
Appointed25 November 2005(4 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address11b Princess Street
London
SE1 6HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressParker House
44 Stafford Road
Wallington
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Joseph Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,251
Cash£38
Current Liabilities£38,856

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 March 2021Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU United Kingdom to Parker House 44 Stafford Road Wallington SM6 9AA on 30 March 2021 (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
11 January 2021Termination of appointment of Gisela Palmer as a secretary on 31 December 2020 (1 page)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 February 2017Registered office address changed from 11a Princess Street London SE1 6HH to 225 London Road Burgess Hill West Sussex RH15 9QU on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 11a Princess Street London SE1 6HH to 225 London Road Burgess Hill West Sussex RH15 9QU on 1 February 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
27 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (4 pages)
27 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Director's details changed for Joseph Allen on 9 July 2010 (2 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Joseph Allen on 9 July 2010 (2 pages)
6 August 2010Director's details changed for Joseph Allen on 9 July 2010 (2 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
17 July 2008Return made up to 14/07/08; full list of members (3 pages)
17 July 2008Return made up to 14/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Return made up to 14/07/06; full list of members (6 pages)
3 August 2006Return made up to 14/07/06; full list of members (6 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Registered office changed on 15/12/05 from: devonshire house 60 goswell road london EC1M 7AD (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: devonshire house 60 goswell road london EC1M 7AD (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
14 July 2005Incorporation (20 pages)
14 July 2005Incorporation (20 pages)