Dissolved 2016-12-13
Company Information for PRM PRODUCTIONS LTD
SHEFFIELD, SOUTH YORKSHIRE, S10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | ||
---|---|---|
PRM PRODUCTIONS LTD | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 06425126 | |
---|---|---|
Date formed | 2007-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 14:26:04 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PRM PRODUCTIONS INC | Arkansas | Unknown | |
![]() |
PRM PRODUCTIONS INC | Arkansas | Unknown | |
PRM PRODUCTIONS LTD | 22 HALLWOOD AVENUE SALFORD M6 8WW | Active | Company formed on the 2023-01-24 |
Officer | Role | Date Appointed |
---|---|---|
GLYN BOOTH |
||
PAUL DAVID PENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIKEPLUSMUSIC LIMITED | Company Secretary | 2008-10-06 | CURRENT | 2008-10-06 | Dissolved 2016-12-27 | |
ANDREW HERBERT LIMITED | Company Secretary | 2008-06-02 | CURRENT | 2008-06-02 | Dissolved 2013-11-19 | |
A J E ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2013-08-13 | |
NO POP NO STYLE LIMITED | Company Secretary | 2008-04-21 | CURRENT | 2008-04-21 | Dissolved 2016-09-27 | |
LYH LIMITED | Company Secretary | 2008-04-03 | CURRENT | 2008-04-03 | Dissolved 2013-08-13 | |
SOPHIE TOES LIMITED | Company Secretary | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2014-10-21 | |
PROTECH U LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2006-11-14 | Dissolved 2016-07-26 | |
ALISON GELDART EDITORIAL LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2016-08-23 | |
CUSWORTH PLASTERING CONTRACTORS LIMITED | Company Secretary | 2007-03-26 | CURRENT | 1995-01-03 | Dissolved 2016-06-21 | |
CASTLE WINDOWS & CONSERVATORIES LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2002-02-05 | Active | |
CASTLE PROPERTIES (YORKSHIRE) LTD | Company Secretary | 2006-01-01 | CURRENT | 2005-12-19 | Active | |
MULBERRY ACCOUNTING SERVICES LIMITED | Company Secretary | 2005-02-21 | CURRENT | 2002-09-13 | Active | |
S H GLASER LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2005-01-17 | Dissolved 2013-10-08 | |
ARBIZ LIMITED | Company Secretary | 2003-11-26 | CURRENT | 2003-11-26 | Dissolved 2016-03-08 | |
THE CENTENNIAL ASIL ARABIAN STUD LIMITED | Company Secretary | 1997-07-01 | CURRENT | 1996-07-31 | Liquidation | |
WHITE LABEL VIDEO SERVICES LTD | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
SKYLER FILMS LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Dissolved 2018-01-16 | |
CURIOUS YELLOW LIMITED | Director | 1998-03-25 | CURRENT | 1998-03-25 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/14 FULL LIST | |
AR01 | 13/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID PENNY / 24/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID PENNY / 30/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID PENNY / 30/08/2011 | |
AR01 | 13/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID PENNY / 01/10/2009 | |
RES15 | CHANGE OF NAME 11/11/2009 | |
CERTNM | COMPANY NAME CHANGED PP EDIT LIMITED CERTIFICATE ISSUED ON 20/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 11,634 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 653 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRM PRODUCTIONS LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 146 |
Current Assets | 2012-04-01 | £ 9,590 |
Debtors | 2012-04-01 | £ 9,444 |
Fixed Assets | 2012-04-01 | £ 3,625 |
Shareholder Funds | 2012-04-01 | £ 928 |
Tangible Fixed Assets | 2012-04-01 | £ 3,625 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PRM PRODUCTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |