PRIMESIGHT LIMITED
Overview
Company Name | PRIMESIGHT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01847728 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRIMESIGHT LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is PRIMESIGHT LIMITED located?
Registered Office Address | 7th Floor, Lacon House 84 Theobalds Road WC1X 8NL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRIMESIGHT LIMITED?
Company Name | From | Until |
---|---|---|
PRIMESIGHT LIMITED | Jan 23, 1985 | Jan 23, 1985 |
MOREBUS LIMITED | Dec 12, 1984 | Dec 12, 1984 |
LEGIBUS 474 LIMITED | Sep 12, 1984 | Sep 12, 1984 |
What are the latest accounts for PRIMESIGHT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PRIMESIGHT LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for PRIMESIGHT LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2024
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Apr 27, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Apr 27, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Apr 27, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Apr 27, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Apr 27, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Apr 27, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Notification of Global Outdoor Media Holdings Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC02 | ||||||
Cessation of Bell Bidco Limited as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||||||
Statement of capital following an allotment of shares on Apr 27, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Termination of appointment of Darren David Singer as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2022 | 38 pages | AA | ||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 018477280025 in full | 4 pages | MR04 | ||||||
Who are the officers of PRIMESIGHT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAMMON, Michelle Jane | Secretary | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House United Kingdom | 267367370001 | |||||||
COTTERRELL, Jason Richard | Director | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House United Kingdom | United Kingdom | British | Chief Operating Officer | 247876600001 | ||||
MIRON, Stephen Gabriel | Director | Leicester Square WC2H 7LA London 30 England | England | British | Chief Executive Officer | 217817060001 | ||||
PORTER, Benedict Campion | Director | Leicester Square WC2H 7LA London 30 England | United Kingdom | British | Accountant | 310803230001 | ||||
CLARK, Peter Ian | Secretary | 120 Barrowgate Road W4 4QP Chiswick London | New Zealander | 64941070001 | ||||||
CLARKE, Sara | Secretary | Old Stable Cottage Old Barn Farm, Uplawmoor G78 4AZ Glasgow | British | Chartered Management Accountan | 77963580002 | |||||
DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||
DESAI, Falguni | Secretary | 6 Buckleigh Avenue SW20 9JZ London | British | 77755390001 | ||||||
MACKINNON, Monica Ellen | Secretary | 22 Percy Street W1T 2BU London The Met Building England | British | Accountant | 107899210001 | |||||
PHILIP, Ian Edward | Secretary | 13 St Johns Road TN13 3LR Sevenoaks Kent | British | Company Secretary | 10317680001 | |||||
PINNELL, Judith Helen | Secretary | 12 Linden Road TW12 2JB Hampton Middlesex | British | Secretary | 127121950001 | |||||
TAMES, Jane Elizabeth Anne | Secretary | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | 118367070001 | ||||||
WHITE, Leonard Henry | Secretary | 19 Montana Road SW20 8TW London | British | 12308620001 | ||||||
BARBER, Martin | Director | 28 Stormont Road N6 4NP London | British | Company Director | 35534320001 | |||||
BARRETT, David | Director | Flat 1 38 Holland Park W11 3RP London | British | Finance Director | 59196130001 | |||||
BLACK, Robin Kennedy | Director | Nevergood Farmhouse Brick Kiln Lane TN12 8ES Horsmonden Kent | United Kingdom | British | Chartered Accountant | 37965380001 | ||||
BOOKER, Anthony John | Director | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House United Kingdom | United Kingdom | British | Finance Director | 123183570001 | ||||
CANDERLE, Sebastien | Director | 116 Edith Road W14 9AP London | England | French | Director | 124282690001 | ||||
CLARK, Peter Ian | Director | 120 Barrowgate Road W4 4QP Chiswick London | New Zealander | Chartered Accountant | 64941070001 | |||||
COSTELLO, Christine | Director | Flat N 66 St John Street EC1M 4DT London | England | British | Director | 64907900003 | ||||
DANIELS, Charles James | Director | Yew Tree End Springwoods Wentworth GU25 4PW Virginia Water Surrey | British | Company Director | 69233900002 | |||||
DANIELS, Paul Jonathan | Director | 22 Percy Street W1T 2BU London The Met Building England | England | British | Director | 127121890001 | ||||
DYER, Terence John | Director | 22 Percy Street W1T 2BU London The Met Building England | United Kingdom | British | Director | 17998360001 | ||||
EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | Director | 61177720002 | ||||
FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | Chief Executive | 42787120004 | ||||
GREEN, Timothy Simon | Director | 22 Percy Street W1T 2BU London The Met Building England | United Kingdom | British | Director | 124282610001 | ||||
HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | Finance Director | 72256160002 | ||||
JENKINS, Derek William | Director | 10 Beauchamp Road KT8 0PA East Molesey Surrey | British | Company Director | 28267720001 | |||||
KNOTT, Mungo | Director | Percy Street W1T 2BU London The Met Building England | England | British | Director | 242071310001 | ||||
KOTECHA, Bhagirath | Director | 6 Vancouver Road HA8 5DA Edgware Middlesex | British | 32938400001 | ||||||
KRISHNA, Vikram | Director | 22 Percy Street W1T 2BU London The Met Building England | England | British | Accountant | 161610780001 | ||||
LONG, Ashley Timothy Marden | Director | 22 Percy Street W1T 2BU London The Met Building England | United Kingdom | British | Partner & Cfo | 112420570001 | ||||
MARTIN-JENKINS, David Dennis | Director | Jobsons Cottage Jobsons Lane GU27 3BY Haslemere Surrey | British | Company Director | 13053100001 | |||||
PATEL, Naren Anirudha | Director | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House United Kingdom | England | British | Director | 44514540003 | ||||
PATEL, Naren Anirudha | Director | 33 Verwood Road HA2 6LD North Harrow Middlesex | British | Managing Director | 44514540001 |
Who are the persons with significant control of PRIMESIGHT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Global Outdoor Media Holdings Limited | Apr 28, 2023 | Lacon House 84 Theobalds Road WC1X 8NL London 7th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bell Bidco Limited | Apr 06, 2016 | 84 Theobalds Road WC1X 8NL London Floor 7, Lacon House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gmt Realisation Fund Lp | Apr 06, 2016 | Trafalgar Court, Les Banques St. Peter Port GY1 2JA Guernsey Trafalgar Court Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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