Company NamePrime Performers Limited
DirectorsSally Ann Panayiotou and Ian John Walker
Company StatusActive
Company Number01094012
CategoryPrivate Limited Company
Incorporation Date2 February 1973(51 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameSally Ann Panayiotou
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(27 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hawksworth Street
Ilkley
LS29 9DU
Secretary NameIan John Walker
NationalityBritish
StatusCurrent
Appointed03 March 2003(30 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/2 Faulkner's Alley
London
EC1M 6DD
Director NameMr Ian John Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(34 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Hawksworth Street
Ilkley
LS29 9DU
Director NameMrs Barbara Kelly Braden
Date of BirthOctober 1923 (Born 100 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1990(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 July 2000)
RoleActress
Correspondence Address48 Fellows Road
London
NW3 3LH
Director NameBernard Braden
Date of BirthMay 1916 (Born 108 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1990(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1993)
RoleActor
Correspondence AddressThe Studio 5 Kidderpore Avenue
London
NW3 7SX
Secretary NameMrs Barbara Kelly Braden
NationalityCanadian
StatusResigned
Appointed31 December 1990(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address48 Fellows Road
London
NW3 3LH
Secretary NameDeborah Saldana
NationalityBritish
StatusResigned
Appointed02 February 1993(20 years after company formation)
Appointment Duration10 years (resigned 26 February 2003)
RoleSecretary
Correspondence Address145 Langley
Bretton
Peterborough
PE3 8QE
Director NameDeborah Saldana
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2003)
RoleSecretary
Correspondence Address145 Langley
Bretton
Peterborough
PE3 8QE

Contact

Websiteprimeperformers.co.uk
Email address[email protected]
Telephone020 72518222
Telephone regionLondon

Location

Registered Address3 Hawksworth Street
Ilkley
LS29 9DU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

50 at £1Ian John Walker
50.00%
Ordinary
50 at £1S. Panayiotou
50.00%
Ordinary

Financials

Year2014
Net Worth£77,717
Cash£231,513
Current Liabilities£508,977

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

5 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 April 2023Registered 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 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 February 2019Change of details for Mr Ian Walker as a person with significant control on 1 April 2018 (2 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 June 2018Secretary's details changed for Ian John Walker on 18 June 2018 (1 page)
18 June 2018Director's details changed for Sally Ann Panayiotou on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Ian John Walker on 18 June 2018 (2 pages)
14 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(5 pages)
6 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Secretary's details changed for Ian John Walker on 1 December 2013 (1 page)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Secretary's details changed for Ian John Walker on 1 December 2013 (1 page)
19 February 2014Director's details changed for Ian John Walker on 1 December 2013 (2 pages)
19 February 2014Director's details changed for Ian John Walker on 1 December 2013 (2 pages)
19 February 2014Secretary's details changed for Ian John Walker on 1 December 2013 (1 page)
19 February 2014Director's details changed for Ian John Walker on 1 December 2013 (2 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Registered office address changed from 79 Wardour Street London W1D 6QB on 14 March 2011 (1 page)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Registered office address changed from 79 Wardour Street London W1D 6QB on 14 March 2011 (1 page)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Director's details changed for Ian John Walker on 2 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Sally Ann Panayiotou on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Ian John Walker on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Ian John Walker on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Sally Ann Panayiotou on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Sally Ann Panayiotou on 2 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2009Return made up to 31/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 31/12/07; no change of members (7 pages)
10 December 2008Return made up to 31/12/07; no change of members (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page)
11 June 2007Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page)
15 February 2007Return made up to 31/12/06; full list of members (6 pages)
15 February 2007Return made up to 31/12/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
8 December 2005Registered office changed on 08/12/05 from: 106 high street bushey hertfordshire WD23 3DE (1 page)
8 December 2005Registered office changed on 08/12/05 from: 106 high street bushey hertfordshire WD23 3DE (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Secretary resigned;director resigned (1 page)
29 September 2000Secretary resigned;director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1997Registered office changed on 19/11/97 from: the studio 5 kidderpore avenue london NW3 7SX (1 page)
19 November 1997Registered office changed on 19/11/97 from: the studio 5 kidderpore avenue london NW3 7SX (1 page)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 May 1973Company name changed\certificate issued on 11/05/73 (2 pages)
11 May 1973Company name changed\certificate issued on 11/05/73 (2 pages)
2 February 1973Certificate of incorporation (1 page)
2 February 1973Certificate of incorporation (1 page)