Background WavePink WaveYellow Wave

PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED (07575881)

PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED (07575881) is an active UK company. incorporated on 23 March 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED has been registered for 15 years. Current directors include MANTRI, Paras Dattatraya, PFLUG, Christopher Ryan, RATHEE, Vikas.

Company Number
07575881
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
160 Great Portland Street, London, W1W 5QA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MANTRI, Paras Dattatraya, PFLUG, Christopher Ryan, RATHEE, Vikas
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED

PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED is an active company incorporated on 23 March 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07575881

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

160 Great Portland Street London, W1W 5QA,

Previous Addresses

160 Great Portland Street London W1W 5QA United Kingdom
From: 13 July 2016To: 21 February 2017
2 Bourchier Street London W1D 4HX
From: 5 February 2015To: 13 July 2016
, 2-4 Bucknall Street, London, WC2H 8LA
From: 25 August 2011To: 5 February 2015
, 64 Dean Street, London, W1D 4QQ, United Kingdom
From: 23 March 2011To: 25 August 2011
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 13
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Jul 16
Loan Secured
Mar 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Secured
Jul 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Oct 18
Loan Secured
Sept 19
Loan Secured
Aug 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
New Owner
May 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MANTRI, Paras Dattatraya

Active
Great Portland Street, LondonW1W 5QA
Born June 1984
Director
Appointed 11 Apr 2025

PFLUG, Christopher Ryan

Active
Great Portland Street, LondonW1W 5QA
Born May 1976
Director
Appointed 11 Apr 2025

RATHEE, Vikas

Active
Great Portland Street, LondonW1W 5QA
Born September 1973
Director
Appointed 21 Dec 2015

DERRINGTONS LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 23 Mar 2011
Resigned 08 Aug 2019

DOSHI, Anshul

Resigned
Hamilton Court, Tagore Road, Bombay400054
Born May 1980
Director
Appointed 23 Mar 2011
Resigned 23 Mar 2011

DOSHI, Anshul

Resigned
Hamilton Court, Tagore Road, Bombay400054
Born May 1980
Director
Appointed 23 Mar 2011
Resigned 21 Dec 2015

FADIA, Nishant Avinash

Resigned
Great Portland Street, LondonW1W 5QA
Born November 1976
Director
Appointed 21 Dec 2015
Resigned 01 Oct 2018

MALHOTRA, Namit

Resigned
Priyanka Apts, Ns Road No 6, Mumbai400 049
Born April 1976
Director
Appointed 23 Mar 2011
Resigned 16 Nov 2011

VAN DYK, Stephen James

Resigned
Clydesdale Gardens, RichmondTW10 5EG
Born March 1975
Director
Appointed 16 Nov 2011
Resigned 08 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
Prins Bernhardplein, Amsterdam1097JB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Namit Malhotra

Active
Great Portland Street, LondonW1W 5QA
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
27 October 2025
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Full
20 January 2020
AAMDAAMD
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
18 April 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
19 March 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Auditors Resignation Company
17 December 2012
AUDAUD
Auditors Resignation Company
17 December 2012
AUDAUD
Resolution
23 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Incorporation Company
23 March 2011
NEWINCIncorporation