Prime Vfx Limited

DataGardener
dissolved
Unknown

Prime Vfx Limited

07457170Private Limited With Share Capital

Evergreen House North, Grafton Place, London, NW12DX
Incorporated

01/12/2010

Company Age

15 years

Directors

2

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Prime Vfx Limited (07457170) is a private limited with share capital incorporated on 01/12/2010 (15 years old) and registered in london, NW12DX. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Unknown
Incorporated 01/12/2010
NW12DX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:30-04-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2017
Resolution
Category:Resolution
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:15-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2014
Termination Director Company With Name
Category:Officers
Date:25-11-2013
Termination Director Company With Name
Category:Officers
Date:06-11-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2012
Termination Director Company With Name
Category:Officers
Date:02-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2012
Termination Director Company With Name
Category:Officers
Date:14-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-02-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Legacy
Category:Mortgage
Date:15-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:28-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2011
Termination Director Company With Name
Category:Officers
Date:02-12-2010
Incorporation Company
Category:Incorporation
Date:01-12-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2015
Filing Date23/04/2016
Latest Accounts31/03/2014

Trading Addresses

1 Charterhouse Mews, London, EC1M6BB
Evergreen House, 160 Euston Road, London, NW12DXRegistered

Related Companies

2

Contact

Evergreen House North, Grafton Place, London, NW12DX