PRIME VFX LIMITED
LONDON PF TELEVISION VFX LTD PRIME FOCUS PRODUCTIONS 2 LTD

Hellopages » Greater London » Camden » NW1 2DN

Company number 07457170
Status Liquidation
Incorporation Date 1 December 2010
Company Type Private Limited Company
Address OPUS RESTRUCTURING LLP, ONE EVERSHOLT STREET, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to One Eversholt Street Euston London NW1 2DN on 10 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PRIME VFX LIMITED are www.primevfx.co.uk, and www.prime-vfx.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Prime Vfx Limited is a Private Limited Company. The company registration number is 07457170. Prime Vfx Limited has been working since 01 December 2010. The present status of the company is Liquidation. The registered address of Prime Vfx Limited is Opus Restructuring Llp One Eversholt Street London Nw1 2dn. . DERRINGTONS LIMITED is a Secretary of the company. BOULTON, Martin Clive is a Director of the company. Director BAGARIYA, Jateen Popatlal has been resigned. Director BHATIA, Parvinder has been resigned. Director CLARKE, Simon has been resigned. Director DOSHI, Anshul Gautam has been resigned. Director ELLIS, Gary has been resigned. Director KAHAN, Barbara has been resigned. Director KHAN, Saher has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 01 December 2010

Director
BOULTON, Martin Clive
Appointed Date: 25 October 2016
67 years old

Resigned Directors

Director
BAGARIYA, Jateen Popatlal
Resigned: 24 September 2012
Appointed Date: 01 December 2010
47 years old

Director
BHATIA, Parvinder
Resigned: 18 July 2013
Appointed Date: 01 March 2012
53 years old

Director
CLARKE, Simon
Resigned: 18 July 2013
Appointed Date: 01 March 2012
51 years old

Director
DOSHI, Anshul Gautam
Resigned: 01 June 2012
Appointed Date: 01 December 2010
45 years old

Director
ELLIS, Gary
Resigned: 25 October 2016
Appointed Date: 15 December 2015
54 years old

Director
KAHAN, Barbara
Resigned: 01 December 2010
Appointed Date: 01 December 2010
94 years old

Director
KHAN, Saher
Resigned: 15 December 2015
Appointed Date: 24 September 2012
47 years old

PRIME VFX LIMITED Events

10 Jan 2017
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to One Eversholt Street Euston London NW1 2DN on 10 January 2017
06 Jan 2017
Statement of affairs with form 4.19
06 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15

26 Oct 2016
Termination of appointment of Gary Ellis as a director on 25 October 2016
...
... and 31 more events
28 Feb 2011
Appointment of Derringtons Limited as a secretary
28 Feb 2011
Appointment of Jateen Bagariya as a director
28 Feb 2011
Appointment of Anshul Doshi as a director
02 Dec 2010
Termination of appointment of Barbara Kahan as a director
01 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PRIME VFX LIMITED Charges

13 August 2014
Charge code 0745 7170 0002
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Bridgeworks Media Capital LTD
Description: Contains fixed charge…
14 April 2011
Rent deposit deed
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum being- £5,558 see image for full details.