PRIMEADS INTERNATIONAL LIMITED
Overview
| Company Name | PRIMEADS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02860041 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIMEADS INTERNATIONAL LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is PRIMEADS INTERNATIONAL LIMITED located?
| Registered Office Address | c/o KINETIC WORLDWIDE LIMITED The Inspire Hornbeam Square West HG2 8PA Harrogate North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMEADS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARAMODA LIMITED | Oct 06, 1993 | Oct 06, 1993 |
What are the latest accounts for PRIMEADS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PRIMEADS 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Brian Townshend as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Jacqueline Anne Chapple Blease on Sep 02, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Brian Townshend on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Inspire Hornbeam Park Harrogate HG2 8PA to C/O Kinetic Worldwide Limited the Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on Oct 10, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mrs Rachael Hird as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PRIMEADS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLEASE, Jacqueline Anne Chapple | Secretary | c/o Kinetic Worldwide Limited Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | British | 35815510002 | ||||||
| HIRD, Rachael | Director | c/o Kinetic Worldwide Limited Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire England | England | British | 187360280001 | |||||
| O'CONNOR, Christopher John | Secretary | Clovers 2 Courtenay Drive BR3 2YE Beckenham Kent | British | 33094910002 | ||||||
| SIMPSON, John Owen | Secretary | 7 Roseneath Road SW11 6AG London | British | 21337850001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| SOUTHAMPTON PLACE SECRETARIES LIMITED | Secretary | 71 Lincolns Inn Fields WC2A 3JF London | 87717610001 | |||||||
| ABSON, Jonathan Mark | Director | 7 Southampton Place WC1A 2DR London | British | 62053560001 | ||||||
| ALEXANDER, Terence | Director | 16 Spencer Road KT8 0SP East Molesey Surrey | British | 15454010001 | ||||||
| CRISP, Simon | Director | Windsor House, Cornwall Rd Harrogate HG1 2PW North Yorkshire | Ireland | British | 97494840002 | |||||
| DELANEY, Paul | Director | Hornbeam Park HG2 8PA Harrogate The Inspire United Kingdom | United Kingdom | British | 69254240002 | |||||
| FURNESS, John Christopher | Director | Barn Ridge Coopers Hill Road RH1 5PD Redhill Surrey | England | British | 74293980001 | |||||
| NEWNHAM, Eric Robert | Director | Thorney Downe Manor Road OX11 7JZ Didcot Oxfordshire | England | British | 32059150002 | |||||
| O'CONNOR, Christopher John | Director | Clovers 2 Courtenay Drive BR3 2YE Beckenham Kent | British | 33094910002 | ||||||
| REED, Nicholas John | Director | The Distaff Belmont Hill Newport CB11 3BF Saffron Walden Essex | United Kingdom | British | 166226430001 | |||||
| ROBINSON, James Christopher | Director | 7 Southampton Place WC1A 2DR London | British | 47560920001 | ||||||
| SIMPSON, John Owen | Director | 7 Roseneath Road SW11 6AG London | British | 21337850001 | ||||||
| SULLIVAN, Dennis | Director | 49 Shirley Drive BN3 6UB Hove East Sussex | British | 2562160001 | ||||||
| TOWNSHEND, Brian | Director | 24 The Squirrels HA5 3BD Pinner Middlesex | England | British | 122562660002 | |||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of PRIMEADS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Poa Holdings Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | No | ||||||||||
| |||||||||||||
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