Ilkley
LS29 9DU
Secretary Name | Ian John Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2003(30 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/2 Faulkner's Alley London EC1M 6DD |
Director Name | Mr Ian John Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2007(34 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Hawksworth Street Ilkley LS29 9DU |
Director Name | Mrs Barbara Kelly Braden |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 July 2000) |
Role | Actress |
Correspondence Address | 48 Fellows Road London NW3 3LH |
Director Name | Bernard Braden |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 1993) |
Role | Actor |
Correspondence Address | The Studio 5 Kidderpore Avenue London NW3 7SX |
Secretary Name | Mrs Barbara Kelly Braden |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 48 Fellows Road London NW3 3LH |
Secretary Name | Deborah Saldana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(20 years after company formation) |
Appointment Duration | 10 years (resigned 26 February 2003) |
Role | Secretary |
Correspondence Address | 145 Langley Bretton Peterborough PE3 8QE |
Director Name | Deborah Saldana |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2003) |
Role | Secretary |
Correspondence Address | 145 Langley Bretton Peterborough PE3 8QE |
Website | primeperformers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72518222 |
Telephone region | London |
Registered Address | 3 Hawksworth Street Ilkley LS29 9DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
50 at £1 | Ian John Walker 50.00% Ordinary |
---|---|
50 at £1 | S. Panayiotou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,717 |
Cash | £231,513 |
Current Liabilities | £508,977 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
5 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 April 2023 | Registered office address changed from 85 Pages Walk London SE1 4HD to 3 Hawksworth Street Ilkley LS29 9DU on 5 April 2023 (1 page) |
8 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 February 2019 | Change of details for Mr Ian Walker as a person with significant control on 1 April 2018 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 June 2018 | Secretary's details changed for Ian John Walker on 18 June 2018 (1 page) |
18 June 2018 | Director's details changed for Sally Ann Panayiotou on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Ian John Walker on 18 June 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-06
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Secretary's details changed for Ian John Walker on 1 December 2013 (1 page) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Ian John Walker on 1 December 2013 (1 page) |
19 February 2014 | Director's details changed for Ian John Walker on 1 December 2013 (2 pages) |
19 February 2014 | Director's details changed for Ian John Walker on 1 December 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Ian John Walker on 1 December 2013 (1 page) |
19 February 2014 | Director's details changed for Ian John Walker on 1 December 2013 (2 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Registered office address changed from 79 Wardour Street London W1D 6QB on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Registered office address changed from 79 Wardour Street London W1D 6QB on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Director's details changed for Ian John Walker on 2 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Sally Ann Panayiotou on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ian John Walker on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ian John Walker on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Sally Ann Panayiotou on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Sally Ann Panayiotou on 2 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Return made up to 31/12/07; no change of members (7 pages) |
10 December 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page) |
15 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 106 high street bushey hertfordshire WD23 3DE (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 106 high street bushey hertfordshire WD23 3DE (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members
|
6 January 2004 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members
|
8 March 2001 | Return made up to 31/12/00; full list of members
|
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Secretary resigned;director resigned (1 page) |
29 September 2000 | Secretary resigned;director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
8 January 1998 | Return made up to 31/12/97; no change of members
|
19 November 1997 | Registered office changed on 19/11/97 from: the studio 5 kidderpore avenue london NW3 7SX (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: the studio 5 kidderpore avenue london NW3 7SX (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 May 1973 | Company name changed\certificate issued on 11/05/73 (2 pages) |
11 May 1973 | Company name changed\certificate issued on 11/05/73 (2 pages) |
2 February 1973 | Certificate of incorporation (1 page) |
2 February 1973 | Certificate of incorporation (1 page) |