Advanced company searchLink opens in new window

PRIMAL PICTURES LIMITED

Company number 02622298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2012 CC04 Statement of company's objects
18 Sep 2012 AP01 Appointment of Nicholas Ernest Del Rio as a director on 10 August 2012
07 Sep 2012 AP03 Appointment of Emily Louise Martin as a secretary on 10 August 2012
06 Sep 2012 AD01 Registered office address changed from 4th Floor Tennyson House 159-163 Great Portland Street London W1W 5PA on 6 September 2012
06 Sep 2012 AP01 Appointment of Rupert John Joseph Hopley as a director on 10 August 2012
06 Sep 2012 AP01 Appointment of Adam Christopher Walker as a director on 10 August 2012
06 Sep 2012 AP01 Appointment of Mr Peter Stephen Rigby as a director on 10 August 2012
05 Sep 2012 TM01 Termination of appointment of Ian Fergus Cameron as a director on 10 August 2012
05 Sep 2012 TM02 Termination of appointment of Janet Johnston as a secretary on 10 August 2012
05 Sep 2012 AP01 Appointment of Mr Gareth Richard Wright as a director on 10 August 2012
05 Sep 2012 AP03 Appointment of Mrs Julie Louise Woollard as a secretary on 10 August 2012
16 Aug 2012 AUD Auditor's resignation
09 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Aug 2012 AA
06 Jun 2012 SH06 Cancellation of shares. Statement of capital on 6 June 2012
  • GBP 1,490,915.50
18 May 2012 SH03 Purchase of own shares.
19 Mar 2012 MISC Should be form SH30 but chips unable to accept
19 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sec 716 payment out of capital approved 13/03/2012
26 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,629,290.5
26 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders