PRIMESIGHT INTERNATIONAL LIMITED
Overview
Company Name | PRIMESIGHT INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01102542 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRIMESIGHT INTERNATIONAL LIMITED?
- (7499) /
Where is PRIMESIGHT INTERNATIONAL LIMITED located?
Registered Office Address | 10 Triton Street Regent's Place NW1 3BF London United Kingdom United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRIMESIGHT INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
PRIMESIGHT AVIATION MEDIA LIMITED | Mar 14, 1985 | Mar 14, 1985 |
KEMPS SPECIALIST MEDIA (POSTERS) LIMITED | Nov 01, 1983 | Nov 01, 1983 |
CAPITAL AND REGIONAL POSTERS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
GRADEDOWN INVESTMENTS LIMITED | Mar 20, 1973 | Mar 20, 1973 |
What are the latest accounts for PRIMESIGHT INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PRIMESIGHT INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on Jul 20, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Andrew John Moberly as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Caroline Thomas as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Secretary's details changed for Caroline Emma Thomas on Nov 16, 2009 | 1 pages | CH03 | ||||||||||
Appointment of Caroline Emma Thomas as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of John Ross as a secretary | 1 pages | TM02 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of PRIMESIGHT INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | 153996850001 | |||||||
BARRETT, David | Director | 79 Discovery Dock East E14 9RU London | United Kingdom | British | Company Director | 59196130002 | ||||
BARRETT, David | Secretary | 79 Discovery Dock East E14 9RU London | British | Company Director | 59196130002 | |||||
CLARK, Peter Ian | Secretary | 120 Barrowgate Road W4 4QP Chiswick London | New Zealander | 64941070001 | ||||||
DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||
DESAI, Falguni | Secretary | 6 Buckleigh Avenue SW20 9JZ London | British | 77755390001 | ||||||
PHILIP, Ian Edward | Secretary | 13 St Johns Road TN13 3LR Sevenoaks Kent | British | 10317680001 | ||||||
ROSS, John Howard | Secretary | 9 Skinners Street CM23 4GS Bishops Stortford Hertfordshire | British | Company Secretary | 2826100002 | |||||
THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | 146823960001 | |||||||
WHITE, Leonard Henry | Secretary | 19 Montana Road SW20 8TW London | British | 12308620001 | ||||||
ALLDRITT, Neil | Director | Limekilns Sweetwater Lane Hambledon GU8 4HP Godalming Surrey | United Kingdom | British | Company Director | 59885790001 | ||||
CLARK, Peter Ian | Director | 120 Barrowgate Road W4 4QP Chiswick London | New Zealander | Chartered Accoutant | 64941070001 | |||||
DANIELS, Adrian James | Director | 7 Wey Court New Haw KT15 3JN Addlestone Surrey | British | Commercial Director | 93571820001 | |||||
DANIELS, Angela Elaine | Director | 12 Beechwood Close Church Crookham GU13 0PT Fleet Hampshire | British | Company Director | 44423710002 | |||||
DANIELS, Charles James | Director | Yew Tree End Springwoods Wentworth GU25 4PW Virginia Water Surrey | British | Company Director | 69233900002 | |||||
FLANAGAN, Andrew Henry | Director | The Limes Dineiddwg Estate Milngavie G62 8LQ Glasgow | British | Company Director | 42787120003 | |||||
GOODALL, David | Director | 7 Romaine Close RH15 0NS Burgess Hill West Sussex | United Kingdom | British | Media Specialist | 82859260002 | ||||
HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | Finance Director | 72256160002 | ||||
HUGILL, Charles | Director | Flat 1 89 South Worple Way East Sheen SW14 8NG London | British | Media Buyer | 93557380001 | |||||
JENKINS, Derek William | Director | 10 Beauchamp Road KT8 0PA East Molesey Surrey | British | Company Director | 28267720001 | |||||
KOTECHA, Bhagirath | Director | 6 Vancouver Road HA8 5DA Edgware Middlesex | British | 32938400001 | ||||||
MARPLES, Matthew Piers Adam | Director | Flat B 9 Farlton Road SW18 3BJ London | British | Marketing Director | 67356500002 | |||||
PEARSON, Sarah | Director | Flat 11 29-31 Dingley Place EC1V 8BR London | British | Managing Director | 49285200002 | |||||
PHILIP, Ian Edward | Director | 13 St Johns Road TN13 3LR Sevenoaks Kent | England | British | Chartered Accountant | 10317680001 | ||||
SALINSON, Judith Rosemary | Director | 8c Grove End House Grove End Road NW8 9HN London | England | British | Consultant | 39794240002 | ||||
SALINSON, Judith Rosemary | Director | 8c Grove End House Grove End Road NW8 9HN London | England | British | Consultant | 39794240002 | ||||
SIMS, Martin George Montague | Director | Bow Cottage 27 Germain Street HP5 1LH Chesham Buckinghamshire | British | Company Director | 13950670001 | |||||
SINGH, Sohan | Director | The Hollies Castle Road Horsell GU21 4ET Woking Surrey | England | British | Executive Officer | 82811080001 | ||||
WILLIAMSON, Alan Norval | Director | "Balerno 5 Freemans Close Stoke Poges SL2 4ER Slough Bucks | British | Company Director | 44447810001 |
Does PRIMESIGHT INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 16, 1999 Delivered On Nov 27, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jun 02, 1997 Delivered On Jun 11, 1997 | Satisfied | Amount secured All indebtedness, liabilities and obligations which are as at 2ND june 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever to the chargee, by any group company whether actually or contingently, whether pursuant to the guarantee or otherwise | |
Short particulars First fixed and floating charges over the undertaking and all its property and assets present and future incuding its goodwill and uncalled capital and all plant and machinery. (N.B. the property described in part I and ii of the schedule attached to this form 395 is described as being "none").. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Sep 30, 1996 Delivered On Oct 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 30, 1996 Delivered On Oct 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Loan stock trust deed | Created On Dec 01, 1995 Delivered On Dec 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the loan stock deed including but not limited to payment of the amount of the principal sum then outstanding on the security of the stock and interest on the amount of such principal sum for the time being outstanding at the rate of 10% per year payable half yearly on 31ST december and 30TH june in the years 1996,1997 and 1998 but at 12% per year in 1999 and 14% in 2000 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Indemnity and debenture | Created On Sep 04, 1995 Delivered On Sep 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in respect of a guarantee dated 4TH september 1995 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 01, 1991 Delivered On Nov 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars See form 395 ref M515C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 19, 1987 Delivered On Aug 22, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 19, 1984 Delivered On Oct 29, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 16, 1981 Delivered On Dec 30, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0