Company NamePrimal Media Limited
Company StatusActive
Company Number10118323
CategoryPrivate Limited Company
Incorporation Date11 April 2016(7 years, 11 months ago)
Previous NameJessop Avenue (No.8) Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Matthew Robert Walter Steiner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savoy Street London 9 Savoy Street
London
WC2E 7EG
Director NameAdam Sebastian Hovelle Wood
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nest 6th Floor
236 Grays Inn Road
London
WC1X 8HB
Director NameMrs Lindsay Anne Dixon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr David Austin Mortimer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr Simon Jeremy Pitts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Secretary NameEileen June Malcolmson
StatusCurrent
Appointed06 October 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr Kevin Loren Beggs
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2019)
RoleTV Executive
Country of ResidenceUnited States
Correspondence Address5th Floor, 45 Mortimer Street
London
W1W 8HJ
Director NameMr Zygmunt Jan Kamasa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2019)
RoleCeo Lionsgate Films Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 45 Mortimer Street
London
W1W 8HJ
Secretary NameJane Elizabeth Anne Tames
StatusResigned
Appointed01 July 2019(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2016(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
GL50 3WG
Wales
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 July 2022(6 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressThe Nest 6th Floor
236 Grays Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

27 July 2017Delivered on: 11 August 2017
Persons entitled: Lions Gate International (UK) Limited

Classification: A registered charge
Outstanding
27 October 2016Delivered on: 28 October 2016
Persons entitled: Lionsgate International (UK) Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
20 December 2023Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom to The Nest 6th Floor 236 Grays Inn Road London WC1X8HB on 20 December 2023 (1 page)
10 July 2023Full accounts made up to 31 December 2022 (18 pages)
20 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
12 January 2023Director's details changed for Simon Jeremy Pitts on 9 January 2023 (2 pages)
25 November 2022Appointment of Eileen June Malcolmson as a secretary on 6 October 2022 (2 pages)
25 November 2022Termination of appointment of Burness Paull Llp as a secretary on 6 October 2022 (1 page)
6 July 2022Termination of appointment of Jane Elizabeth Anne Tames as a secretary on 1 July 2022 (1 page)
6 July 2022Appointment of Burness Paull Llp as a secretary on 1 July 2022 (2 pages)
10 June 2022Full accounts made up to 31 December 2021 (18 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (17 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (18 pages)
22 June 2020Director's details changed for Adam Sebastian Hovelle Wood on 10 June 2020 (2 pages)
22 June 2020Change of details for Stv Productions Limited as a person with significant control on 26 June 2019 (2 pages)
22 June 2020Notification of Stv Productions Limited as a person with significant control on 26 June 2019 (2 pages)
22 June 2020Director's details changed for Mr Matthew Robert Walter Steiner on 10 June 2020 (2 pages)
22 June 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
22 June 2020Cessation of Lions Gate International (Uk) Limited as a person with significant control on 26 June 2019 (1 page)
2 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (21 pages)
23 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 83.34
(4 pages)
15 July 2019Change of share class name or designation (2 pages)
3 July 2019Appointment of Mrs Lindsay Anne Dixon as a director on 1 July 2019 (2 pages)
3 July 2019Satisfaction of charge 101183230002 in full (1 page)
3 July 2019Termination of appointment of Neptune Secretaries Limited as a secretary on 1 July 2019 (1 page)
3 July 2019Registered office address changed from 5th Floor, 45 Mortimer Street London W1W 8HJ England to 9 Savoy Street London WC2E 7EG on 3 July 2019 (1 page)
3 July 2019Appointment of David Austin Mortimer as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Kevin Loren Beggs as a director on 1 July 2019 (1 page)
3 July 2019Appointment of Simon Jeremy Pitts as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Zygmunt Jan Kamasa as a director on 1 July 2019 (1 page)
3 July 2019Appointment of Jane Elizabeth Anne Tames as a secretary on 1 July 2019 (2 pages)
25 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
27 November 2018Full accounts made up to 31 March 2018 (20 pages)
21 June 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 50
(3 pages)
19 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
11 August 2017Registration of charge 101183230002, created on 27 July 2017 (21 pages)
11 August 2017Registration of charge 101183230002, created on 27 July 2017 (21 pages)
8 August 2017Satisfaction of charge 101183230001 in full (1 page)
8 August 2017Satisfaction of charge 101183230001 in full (1 page)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 October 2016Registration of charge 101183230001, created on 27 October 2016 (22 pages)
28 October 2016Registration of charge 101183230001, created on 27 October 2016 (22 pages)
15 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 40.82
(4 pages)
15 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 40.82
(4 pages)
13 July 2016Change of share class name or designation (2 pages)
13 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 188(2) companies act/director's long term service contract 04/07/2016
(25 pages)
13 July 2016Change of share class name or designation (2 pages)
13 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 188(2) companies act/director's long term service contract 04/07/2016
(25 pages)
11 July 2016Appointment of Kevin Loren Beggs as a director on 4 July 2016 (2 pages)
11 July 2016Appointment of Kevin Loren Beggs as a director on 4 July 2016 (2 pages)
8 July 2016Appointment of Mr Zygmunt Jan Kamasa as a director on 4 July 2016 (2 pages)
8 July 2016Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 5th Floor, 45 Mortimer Street London W1W 8HJ on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 5th Floor, 45 Mortimer Street London W1W 8HJ on 8 July 2016 (1 page)
8 July 2016Appointment of Mr Zygmunt Jan Kamasa as a director on 4 July 2016 (2 pages)
8 July 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
8 July 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)