PRIMESIGHT COMMUNICATIONS LIMITED
Overview
| Company Name | PRIMESIGHT COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03085817 |
| 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 COMMUNICATIONS LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is PRIMESIGHT COMMUNICATIONS LIMITED located?
| Registered Office Address | 7th Floor, Lacon House 84 Theobalds Road WC1X 8NL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMESIGHT COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROLITE 6'S LIMITED | Sep 06, 1995 | Sep 06, 1995 |
| MICROPRIZE LIMITED | Jul 31, 1995 | Jul 31, 1995 |
What are the latest accounts for PRIMESIGHT COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PRIMESIGHT COMMUNICATIONS 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 | ||
Termination of appointment of Leon Taviansky as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Termination of appointment of Anthony John Booker as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jason Richard Cotterrell as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Appointment of Mr Leon Taviansky as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Termination of appointment of Naren Anirudha Patel as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Anthony John Booker on Jan 18, 2020 | 2 pages | CH01 | ||
Change of details for Primesight Limited as a person with significant control on Dec 30, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Primesight Limited as a person with significant control on Dec 30, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Anthony John Booker on Jan 10, 2020 | 2 pages | CH01 | ||
Change of details for Primesight as a person with significant control on Dec 30, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Registered office address changed from C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on Nov 07, 2019 | 1 pages | AD01 | ||
Change of details for Primesight as a person with significant control on Apr 06, 2016 | 5 pages | PSC05 | ||
Appointment of Mr Anthony John Booker as a director on Jul 15, 2019 | 2 pages | AP01 | ||
Appointment of Mr Darren David Singer as a director on Jul 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Monica Ellen Mackinnon as a secretary on Jun 30, 2019 | 1 pages | TM02 | ||
Termination of appointment of Matthew Guy Teeman as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Who are the officers of PRIMESIGHT COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COTTERRELL, Jason Richard | Director | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House | United Kingdom | British | 247876600001 | |||||
| SINGER, Darren David | Director | Leicester Square WC2H 7LA London 30 United Kingdom | England | British | 159918310001 | |||||
| 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 | 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 | c/o Primesight Limited 22 Percy Street W1T 2BU London The Met Building England | British | 107899210001 | ||||||
| PHILIP, Ian Edward | Secretary | 13 St Johns Road TN13 3LR Sevenoaks Kent | British | 10317680001 | ||||||
| PINNELL, Judith Helen | Secretary | 12 Linden Road TW12 2JB Hampton Middlesex | British | 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 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOOKER, Anthony John | Director | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House | United Kingdom | British | 123183570001 | |||||
| CLARK, Peter Ian | Director | 120 Barrowgate Road W4 4QP Chiswick London | New Zealander | 64941070001 | ||||||
| DANIELS, Charles James | Director | Yew Tree End Springwoods Wentworth GU25 4PW Virginia Water Surrey | British | 69233900002 | ||||||
| DANIELS, Paul Jonathan | Director | c/o Primesight Limited 22 Percy Street W1T 2BU London The Met Building England | England | British | 127121890001 | |||||
| DANIELS, Paul Jonathan | Director | 12 Beechwood Close GU51 5PT Church Crookham Hampshire | British | 99302630001 | ||||||
| EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | 61177720002 | |||||
| FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | 42787120004 | |||||
| HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | 72256160002 | |||||
| PATEL, Naren Anirudha | Director | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House | England | British | 44514540003 | |||||
| PATEL, Naren Anirudha | Director | Langham Brokengate Lane, Denham UB9 4LA Uxbridge Middlesex | United Kingdom | British | 44514540002 | |||||
| PEARSON, Sarah | Director | Flat 11 29-31 Dingley Place EC1V 8BR London | British | 49285200002 | ||||||
| PHILIP, Ian Edward | Director | 13 St Johns Road TN13 3LR Sevenoaks Kent | England | British | 10317680001 | |||||
| SINGH, Sohan | Director | The Hollies Castle Road Horsell GU21 4ET Woking Surrey | England | British | 82811080001 | |||||
| TAVIANSKY, Leon | Director | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House | United Kingdom | British | 216429060001 | |||||
| TEEMAN, Matthew Guy | Director | c/o Primesight Limited 22 Percy Street W1T 2BU London The Met Building | England | British | 227376180001 | |||||
| WATT, William George | Director | 7 Millar Grove ML3 9BF Hamilton | Scotland | British | 72664400006 | |||||
| WOODWARD, Robert Stanley Lawrence | Director | Crawfordston Farm Maybole KA19 7JS Ayrshire | Scotland | British | 122562020001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PRIMESIGHT COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gmt Realisation Fund L.P. | Apr 05, 2017 | Les Banques St. Peter Port GY1 2JA Guernsey Trafalar Court Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Primesight Limited | Apr 06, 2016 | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRIMESIGHT COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite debenture | Created On Oct 22, 2012 Delivered On Oct 26, 2012 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking assets present and future, including goodwill, book and other debts, uncalled capital, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Full form debenture | Created On Nov 16, 2011 Delivered On Nov 23, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Apr 04, 2003 Delivered On Apr 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company or any other of the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Security agreement | Created On Jul 18, 2002 Delivered On Jul 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Stock trust deed | Created On Sep 30, 1996 Delivered On Oct 05, 1996 | Satisfied | Amount secured All amounts from time to time due from the company to the chargee (as trustees) under the stock trust 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
| ||||
| 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
| ||||
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