PRIMESIGHT INTERNATIONAL LIMITED

PRIMESIGHT INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePRIMESIGHT INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01102542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRIMESIGHT INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMESIGHT AVIATION MEDIA LIMITEDMar 14, 1985Mar 14, 1985
    KEMPS SPECIALIST MEDIA (POSTERS) LIMITEDNov 01, 1983Nov 01, 1983
    CAPITAL AND REGIONAL POSTERS LIMITEDDec 31, 1981Dec 31, 1981
    GRADEDOWN INVESTMENTS LIMITEDMar 20, 1973Mar 20, 1973

    What are the latest accounts for PRIMESIGHT INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PRIMESIGHT INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 17, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2011

    Statement of capital on Jul 21, 2011

    • Capital: GBP 100
    SH01

    Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on Jul 20, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Andrew John Moberly as a secretary

    1 pagesAP03

    Termination of appointment of Caroline Thomas as a secretary

    1 pagesTM02

    Annual return made up to Jun 17, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Secretary's details changed for Caroline Emma Thomas on Nov 16, 2009

    1 pagesCH03

    Appointment of Caroline Emma Thomas as a secretary

    1 pagesAP03

    Termination of appointment of John Ross as a secretary

    1 pagesTM02

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    2 pages363a

    Who are the officers of PRIMESIGHT INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153996850001
    BARRETT, David
    79 Discovery Dock East
    E14 9RU London
    Director
    79 Discovery Dock East
    E14 9RU London
    United KingdomBritishCompany Director59196130002
    BARRETT, David
    79 Discovery Dock East
    E14 9RU London
    Secretary
    79 Discovery Dock East
    E14 9RU London
    BritishCompany Director59196130002
    CLARK, Peter Ian
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    Secretary
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    New Zealander64941070001
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    DESAI, Falguni
    6 Buckleigh Avenue
    SW20 9JZ London
    Secretary
    6 Buckleigh Avenue
    SW20 9JZ London
    British77755390001
    PHILIP, Ian Edward
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    Secretary
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    British10317680001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    BritishCompany Secretary2826100002
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146823960001
    WHITE, Leonard Henry
    19 Montana Road
    SW20 8TW London
    Secretary
    19 Montana Road
    SW20 8TW London
    British12308620001
    ALLDRITT, Neil
    Limekilns Sweetwater Lane
    Hambledon
    GU8 4HP Godalming
    Surrey
    Director
    Limekilns Sweetwater Lane
    Hambledon
    GU8 4HP Godalming
    Surrey
    United KingdomBritishCompany Director59885790001
    CLARK, Peter Ian
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    Director
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    New ZealanderChartered Accoutant64941070001
    DANIELS, Adrian James
    7 Wey Court
    New Haw
    KT15 3JN Addlestone
    Surrey
    Director
    7 Wey Court
    New Haw
    KT15 3JN Addlestone
    Surrey
    BritishCommercial Director93571820001
    DANIELS, Angela Elaine
    12 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    Director
    12 Beechwood Close
    Church Crookham
    GU13 0PT Fleet
    Hampshire
    BritishCompany Director44423710002
    DANIELS, Charles James
    Yew Tree End Springwoods
    Wentworth
    GU25 4PW Virginia Water
    Surrey
    Director
    Yew Tree End Springwoods
    Wentworth
    GU25 4PW Virginia Water
    Surrey
    BritishCompany Director69233900002
    FLANAGAN, Andrew Henry
    The Limes Dineiddwg Estate
    Milngavie
    G62 8LQ Glasgow
    Director
    The Limes Dineiddwg Estate
    Milngavie
    G62 8LQ Glasgow
    BritishCompany Director42787120003
    GOODALL, David
    7 Romaine Close
    RH15 0NS Burgess Hill
    West Sussex
    Director
    7 Romaine Close
    RH15 0NS Burgess Hill
    West Sussex
    United KingdomBritishMedia Specialist82859260002
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishFinance Director72256160002
    HUGILL, Charles
    Flat 1 89 South Worple Way
    East Sheen
    SW14 8NG London
    Director
    Flat 1 89 South Worple Way
    East Sheen
    SW14 8NG London
    BritishMedia Buyer93557380001
    JENKINS, Derek William
    10 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Director
    10 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    BritishCompany Director28267720001
    KOTECHA, Bhagirath
    6 Vancouver Road
    HA8 5DA Edgware
    Middlesex
    Director
    6 Vancouver Road
    HA8 5DA Edgware
    Middlesex
    British32938400001
    MARPLES, Matthew Piers Adam
    Flat B 9 Farlton Road
    SW18 3BJ London
    Director
    Flat B 9 Farlton Road
    SW18 3BJ London
    BritishMarketing Director67356500002
    PEARSON, Sarah
    Flat 11 29-31 Dingley Place
    EC1V 8BR London
    Director
    Flat 11 29-31 Dingley Place
    EC1V 8BR London
    BritishManaging Director49285200002
    PHILIP, Ian Edward
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    Director
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    EnglandBritishChartered Accountant10317680001
    SALINSON, Judith Rosemary
    8c Grove End House
    Grove End Road
    NW8 9HN London
    Director
    8c Grove End House
    Grove End Road
    NW8 9HN London
    EnglandBritishConsultant39794240002
    SALINSON, Judith Rosemary
    8c Grove End House
    Grove End Road
    NW8 9HN London
    Director
    8c Grove End House
    Grove End Road
    NW8 9HN London
    EnglandBritishConsultant39794240002
    SIMS, Martin George Montague
    Bow Cottage 27 Germain Street
    HP5 1LH Chesham
    Buckinghamshire
    Director
    Bow Cottage 27 Germain Street
    HP5 1LH Chesham
    Buckinghamshire
    BritishCompany Director13950670001
    SINGH, Sohan
    The Hollies
    Castle Road Horsell
    GU21 4ET Woking
    Surrey
    Director
    The Hollies
    Castle Road Horsell
    GU21 4ET Woking
    Surrey
    EnglandBritishExecutive Officer82811080001
    WILLIAMSON, Alan Norval
    "Balerno 5 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Bucks
    Director
    "Balerno 5 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Bucks
    BritishCompany Director44447810001

    Does PRIMESIGHT INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 1999Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland ("the Bank")
    Transactions
    • Jun 11, 1997Registration of a charge (395)
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1996Registration of a charge (395)
    • Jun 14, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Primesight PLC
    Transactions
    • Oct 05, 1996Registration of a charge (395)
    • Oct 09, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Botts Capital Nominees Limited
    • David Martin Jenkins(As Trustees)
    Transactions
    • Dec 05, 1995Registration of a charge (395)
    • Oct 09, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Martin Barber
    Transactions
    • Sep 05, 1995Registration of a charge (395)
    • Apr 30, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1991Registration of a charge (395)
    • Jun 14, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Hill Samuel & Co Limited
    Transactions
    • Aug 22, 1987Registration of a charge
    • Jun 13, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Hill Samuel & Co Limited.
    Transactions
    • Oct 29, 1984Registration of a charge
    • Sep 15, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Hill Samuel & Co Limited.
    Transactions
    • Dec 30, 1981Registration of a charge
    • Sep 15, 1995Statement of satisfaction of a charge in full or part (403a)

    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