Company NamePrime Vfx Limited
Company StatusDissolved
Company Number07457170
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date30 April 2018 (5 years, 12 months ago)
Previous NamesPrime Focus Productions 2 Ltd and Pf Television Vfx Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Martin Clive Boulton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House North
Grafton Place
London
NW1 2DX
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed01 December 2010(same day as company formation)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameJateen Popatlal Bagariya
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Dean Street
London
W1D 4QQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Anshul Gautam Doshi
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Dean Street
London
W1D 4QQ
Director NameSimon Clarke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2013)
RoleConsultancy Services
Country of ResidenceUnited Kingdom
Correspondence Address28 Bushwood Road
Kew
Surrey
TW9 3BQ
Director NameMr Parvinder Bhatia
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2013)
RoleConsultancy Services
Country of ResidenceUnited Kingdom
Correspondence Address49 Chasewood Park
Sudbury Hill
HA1 3YR
Director NameMr Saher Khan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2015)
RoleHead Of Purchase
Country of ResidenceUnited Kingdom
Correspondence Address48 Halsbury Road East
Uxbridge
UB5 4PX
Director NameMr Gary Ellis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB

Contact

Websiteprimefocusworld.com

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vtr Media Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,000
Gross Profit£40,000
Net Worth-£3,499
Cash£48,000
Current Liabilities£51,500

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 August 2014Delivered on: 3 September 2014
Persons entitled: Bridgeworks Media Capital LTD

Classification: A registered charge
Outstanding
14 April 2011Delivered on: 15 April 2011
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum being- £5,558 see image for full details.
Outstanding

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
30 January 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
5 January 2018Registered office address changed from Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 5 January 2018 (2 pages)
5 January 2018Registered office address changed from Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 5 January 2018 (2 pages)
10 January 2017Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to One Eversholt Street Euston London NW1 2DN on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to One Eversholt Street Euston London NW1 2DN on 10 January 2017 (2 pages)
6 January 2017Statement of affairs with form 4.19 (6 pages)
6 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
6 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Statement of affairs with form 4.19 (6 pages)
26 October 2016Termination of appointment of Gary Ellis as a director on 25 October 2016 (1 page)
26 October 2016Termination of appointment of Gary Ellis as a director on 25 October 2016 (1 page)
26 October 2016Appointment of Martin Clive Boulton as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Martin Clive Boulton as a director on 25 October 2016 (2 pages)
4 May 2016Full accounts made up to 31 March 2014 (10 pages)
4 May 2016Full accounts made up to 31 March 2014 (10 pages)
7 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
17 December 2015Termination of appointment of Saher Khan as a director on 15 December 2015 (1 page)
17 December 2015Termination of appointment of Saher Khan as a director on 15 December 2015 (1 page)
16 December 2015Registered office address changed from 2 Bourchier Street London W1D 4HX United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Gary Ellis as a director on 15 December 2015 (2 pages)
16 December 2015Registered office address changed from 2 Bourchier Street London W1D 4HX United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Gary Ellis as a director on 15 December 2015 (2 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Registered office address changed from 64 Dean Street London W1D 4QQ to 2 Bourchier Street London W1D 4HX on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 64 Dean Street London W1D 4QQ to 2 Bourchier Street London W1D 4HX on 23 February 2015 (1 page)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
3 September 2014Registration of charge 074571700002, created on 13 August 2014 (44 pages)
3 September 2014Registration of charge 074571700002, created on 13 August 2014 (44 pages)
8 July 2014Company name changed pf television vfx LTD\certificate issued on 08/07/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
8 July 2014Company name changed pf television vfx LTD\certificate issued on 08/07/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
8 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
25 November 2013Termination of appointment of Simon Clarke as a director (1 page)
25 November 2013Termination of appointment of Simon Clarke as a director (1 page)
6 November 2013Termination of appointment of Parvinder Bhatia as a director (1 page)
6 November 2013Termination of appointment of Parvinder Bhatia as a director (1 page)
22 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
22 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
22 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Mr. Parvinder Bhatia on 1 August 2012 (2 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Mr. Parvinder Bhatia on 1 August 2012 (2 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Mr. Parvinder Bhatia on 1 August 2012 (2 pages)
7 December 2012Full accounts made up to 31 March 2012 (10 pages)
7 December 2012Full accounts made up to 31 March 2012 (10 pages)
2 October 2012Termination of appointment of Jateen Bagariya as a director (1 page)
2 October 2012Termination of appointment of Jateen Bagariya as a director (1 page)
28 September 2012Appointment of Saher Khan as a director (2 pages)
28 September 2012Appointment of Saher Khan as a director (2 pages)
14 June 2012Termination of appointment of Anshul Doshi as a director (1 page)
14 June 2012Termination of appointment of Anshul Doshi as a director (1 page)
2 March 2012Appointment of Simon Clarke as a director (2 pages)
2 March 2012Appointment of Mr. Parvinder Bhatia as a director (2 pages)
2 March 2012Appointment of Simon Clarke as a director (2 pages)
2 March 2012Company name changed prime focus productions 2 LTD\certificate issued on 02/03/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 March 2012Appointment of Mr. Parvinder Bhatia as a director (2 pages)
2 March 2012Company name changed prime focus productions 2 LTD\certificate issued on 02/03/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
11 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 17 March 2011 (1 page)
28 February 2011Appointment of Anshul Doshi as a director (3 pages)
28 February 2011Appointment of Jateen Bagariya as a director (3 pages)
28 February 2011Appointment of Derringtons Limited as a secretary (3 pages)
28 February 2011Appointment of Derringtons Limited as a secretary (3 pages)
28 February 2011Appointment of Jateen Bagariya as a director (3 pages)
28 February 2011Appointment of Anshul Doshi as a director (3 pages)
2 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)