PRIME CUT PRODUCTIONS LTD
BELFAST


Company number NI030352
Status Active
Incorporation Date 12 January 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PRIME CUT PRODUCTIONS, THE MAC, 10 EXCHANGE STREET WEST, BELFAST, BT1 2NJ
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Termination of appointment of Jane Sharyn Williams as a director on 17 September 2016; Appointment of Ms Georgina Simpson as a director on 6 June 2016. The most likely internet sites of PRIME CUT PRODUCTIONS LTD are www.primecutproductions.co.uk, and www.prime-cut-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Prime Cut Productions Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI030352. Prime Cut Productions Ltd has been working since 12 January 1996. The present status of the company is Active. The registered address of Prime Cut Productions Ltd is Prime Cut Productions The Mac 10 Exchange Street West Belfast Bt1 2nj. . YOUNG, Michelle is a Secretary of the company. BAILEY, Christopher is a Director of the company. BALLANCE, Peter is a Director of the company. GLOVER, Christopher David is a Director of the company. HAYES, Kathryn is a Director of the company. MAGILL, Edel Elizabeth is a Director of the company. SIMPSON, Georgina is a Director of the company. YOUNG, Michelle is a Director of the company. Secretary JAMISON, Helen Elizabeth has been resigned. Secretary MAGILL, Edel Elizabeth has been resigned. Secretary MCMULLAN, Anna has been resigned. Director ARTHERTON, Paul has been resigned. Director BAILEY, Christopher has been resigned. Director BAINBRIDGE, Valerie has been resigned. Director BRANIFF, Joanna Mary has been resigned. Director CAMPBELL, Sharon has been resigned. Director CARVILLE, Daragh Francis Joseph has been resigned. Director GRATTAN, Jayne Elizabeth has been resigned. Director HARRISON, Christopher John has been resigned. Director HEGARTY, Brian has been resigned. Director JAMISON, Helen Elizabeth has been resigned. Director JENNINGS, Jill has been resigned. Director LOANE, Tim has been resigned. Director MAGILL, Edel Elizabeth has been resigned. Director MCMULLAN, Anna Elizabeth, Professor has been resigned. Director MOUNT, Wallace has been resigned. Director O'KANE, Olivia Colette has been resigned. Director PATTERSON, Glenn has been resigned. Director TRAINOR, Mary Teresa has been resigned. Director WILLIAMS, Jane Sharyn has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
YOUNG, Michelle
Appointed Date: 08 September 2014

Director
BAILEY, Christopher
Appointed Date: 13 September 2010
68 years old

Director
BALLANCE, Peter
Appointed Date: 01 September 2008
54 years old

Director
GLOVER, Christopher David
Appointed Date: 13 May 2013
39 years old

Director
HAYES, Kathryn
Appointed Date: 08 November 2010
51 years old

Director
MAGILL, Edel Elizabeth
Appointed Date: 19 January 2015
69 years old

Director
SIMPSON, Georgina
Appointed Date: 06 June 2016
54 years old

Director
YOUNG, Michelle
Appointed Date: 10 October 2011
54 years old

Resigned Directors

Secretary
JAMISON, Helen Elizabeth
Resigned: 08 September 2014
Appointed Date: 10 October 2011

Secretary
MAGILL, Edel Elizabeth
Resigned: 04 November 2009
Appointed Date: 12 January 1996

Secretary
MCMULLAN, Anna
Resigned: 10 October 2011
Appointed Date: 04 November 2009

Director
ARTHERTON, Paul
Resigned: 10 October 2011
Appointed Date: 18 September 2006
72 years old

Director
BAILEY, Christopher
Resigned: 04 March 2006
Appointed Date: 22 October 2001
68 years old

Director
BAINBRIDGE, Valerie
Resigned: 03 November 2008
Appointed Date: 28 August 2001
74 years old

Director
BRANIFF, Joanna Mary
Resigned: 17 May 2006
Appointed Date: 03 November 2003
55 years old

Director
CAMPBELL, Sharon
Resigned: 23 June 2003
Appointed Date: 28 August 2001
58 years old

Director
CARVILLE, Daragh Francis Joseph
Resigned: 03 November 2008
Appointed Date: 03 November 2003
56 years old

Director
GRATTAN, Jayne Elizabeth
Resigned: 17 September 2015
Appointed Date: 19 January 2015
49 years old

Director
HARRISON, Christopher John
Resigned: 28 November 2011
Appointed Date: 18 September 2006
48 years old

Director
HEGARTY, Brian
Resigned: 14 March 2013
Appointed Date: 13 January 2010
44 years old

Director
JAMISON, Helen Elizabeth
Resigned: 10 September 2014
Appointed Date: 13 September 2010
56 years old

Director
JENNINGS, Jill
Resigned: 22 August 2001
Appointed Date: 12 January 1996
61 years old

Director
LOANE, Tim
Resigned: 28 November 2001
Appointed Date: 12 January 1996
61 years old

Director
MAGILL, Edel Elizabeth
Resigned: 28 August 2001
Appointed Date: 12 January 1996
69 years old

Director
MCMULLAN, Anna Elizabeth, Professor
Resigned: 10 October 2011
Appointed Date: 18 September 2006
68 years old

Director
MOUNT, Wallace
Resigned: 04 November 2009
Appointed Date: 12 January 1996
68 years old

Director
O'KANE, Olivia Colette
Resigned: 08 September 2014
Appointed Date: 18 November 2013
45 years old

Director
PATTERSON, Glenn
Resigned: 17 September 2015
Appointed Date: 17 October 2012
64 years old

Director
TRAINOR, Mary Teresa
Resigned: 12 March 2010
Appointed Date: 12 January 1996
59 years old

Director
WILLIAMS, Jane Sharyn
Resigned: 17 September 2016
Appointed Date: 08 September 2014
41 years old

Persons With Significant Control

Mr Christopher Bailey
Notified on: 20 September 2016
68 years old
Nature of control: Has significant influence or control

PRIME CUT PRODUCTIONS LTD Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
24 Jan 2017
Termination of appointment of Jane Sharyn Williams as a director on 17 September 2016
23 Jan 2017
Appointment of Ms Georgina Simpson as a director on 6 June 2016
20 Oct 2016
Full accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 12 January 2016 no member list
...
... and 98 more events
12 Jan 1996
Certificate of incorporation
12 Jan 1996
Articles
12 Jan 1996
Memorandum
12 Jan 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jan 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.