Company NamePraslin Pictures Limited
DirectorPankimkumar Patel
Company StatusActive
Company Number06968733
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Pankimkumar Patel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Coach House Stanstead Hall
Burton End
Stansted
Essex
CM24 8UD
Director NameMiss Jacqueline Fiona Jean-Louis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleBusiness Liaison Manager
Country of ResidenceUnited Kingdom
Correspondence Address11a Borthwick Road
Stratford
London
E15 1UD
Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW

Contact

Websitewww.praslinpictures.com
Telephone020 72686420
Telephone regionLondon

Location

Registered AddressThe Coach House Stanstead Hall
Burton End
Stansted
Essex
CM24 8UD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger

Financials

Year2013
Net Worth-£823,994
Cash£147,925
Current Liabilities£2,469,429

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
17 October 2018Appointment of Mr Pankimkumar Patel as a director on 17 October 2018 (2 pages)
15 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
24 May 2018Registered office address changed from 21 Berners Street London W1T 3LP to The Coach House Stanstead Hall Burton End Stansted Essex CM24 8UD on 24 May 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
9 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
8 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
15 August 2012Termination of appointment of Jacqueline Jean-Louis as a director (1 page)
15 August 2012Termination of appointment of Jacqueline Jean-Louis as a director (1 page)
16 May 2012Termination of appointment of Jacqueline Jean-Louis as a director (1 page)
16 May 2012Termination of appointment of Jacqueline Jean-Louis as a director (1 page)
30 April 2012Appointment of Mrs Frances Ann Gordon as a director (2 pages)
30 April 2012Appointment of Mrs Frances Ann Gordon as a director (2 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
16 April 2011Registered office address changed from 4Th Floor Warick House 25-27 Buckingham Palace Road London SW1W 0PP on 16 April 2011 (1 page)
16 April 2011Registered office address changed from 4Th Floor Warick House 25-27 Buckingham Palace Road London SW1W 0PP on 16 April 2011 (1 page)
18 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
18 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
21 July 2009Incorporation (18 pages)
21 July 2009Incorporation (18 pages)