PRIMESIGHT COMMUNICATIONS LIMITED

PRIMESIGHT COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePRIMESIGHT COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03085817
    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 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 AddressNo

    What were the previous names of PRIMESIGHT COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROLITE 6'S LIMITEDSep 06, 1995Sep 06, 1995
    MICROPRIZE LIMITEDJul 31, 1995Jul 31, 1995

    What are the latest accounts for PRIMESIGHT COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PRIMESIGHT COMMUNICATIONS 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

    1 pagesDS01

    Termination of appointment of Leon Taviansky as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Termination of appointment of Anthony John Booker as a director on Feb 15, 2021

    1 pagesTM01

    Appointment of Mr Jason Richard Cotterrell as a director on Feb 15, 2021

    2 pagesAP01

    Appointment of Mr Leon Taviansky as a director on Feb 15, 2021

    2 pagesAP01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Termination of appointment of Naren Anirudha Patel as a director on Apr 30, 2020

    1 pagesTM01

    Director's details changed for Mr Anthony John Booker on Jan 18, 2020

    2 pagesCH01

    Change of details for Primesight Limited as a person with significant control on Dec 30, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Change of details for Primesight Limited as a person with significant control on Dec 30, 2019

    2 pagesPSC05

    Director's details changed for Mr Anthony John Booker on Jan 10, 2020

    2 pagesCH01

    Change of details for Primesight as a person with significant control on Dec 30, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    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 pagesAD01

    Change of details for Primesight as a person with significant control on Apr 06, 2016

    5 pagesPSC05

    Appointment of Mr Anthony John Booker as a director on Jul 15, 2019

    2 pagesAP01

    Appointment of Mr Darren David Singer as a director on Jul 15, 2019

    2 pagesAP01

    Termination of appointment of Monica Ellen Mackinnon as a secretary on Jun 30, 2019

    1 pagesTM02

    Termination of appointment of Matthew Guy Teeman as a director on Jun 30, 2019

    1 pagesTM01

    Who are the officers of PRIMESIGHT COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTERRELL, Jason Richard
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    Director
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United KingdomBritish247876600001
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish159918310001
    CLARK, Peter Ian
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    Secretary
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    New Zealander64941070001
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    British77963580002
    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
    MACKINNON, Monica Ellen
    c/o Primesight Limited
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Secretary
    c/o Primesight Limited
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    British107899210001
    PHILIP, Ian Edward
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    Secretary
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    British10317680001
    PINNELL, Judith Helen
    12 Linden Road
    TW12 2JB Hampton
    Middlesex
    Secretary
    12 Linden Road
    TW12 2JB Hampton
    Middlesex
    British127121950001
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    WHITE, Leonard Henry
    19 Montana Road
    SW20 8TW London
    Secretary
    19 Montana Road
    SW20 8TW London
    British12308620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOKER, Anthony John
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    Director
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United KingdomBritish123183570001
    CLARK, Peter Ian
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    Director
    120 Barrowgate Road
    W4 4QP Chiswick
    London
    New Zealander64941070001
    DANIELS, Charles James
    Yew Tree End Springwoods
    Wentworth
    GU25 4PW Virginia Water
    Surrey
    Director
    Yew Tree End Springwoods
    Wentworth
    GU25 4PW Virginia Water
    Surrey
    British69233900002
    DANIELS, Paul Jonathan
    c/o Primesight Limited
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Director
    c/o Primesight Limited
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    EnglandBritish127121890001
    DANIELS, Paul Jonathan
    12 Beechwood Close
    GU51 5PT Church Crookham
    Hampshire
    Director
    12 Beechwood Close
    GU51 5PT Church Crookham
    Hampshire
    British99302630001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    PATEL, Naren Anirudha
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    Director
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    EnglandBritish44514540003
    PATEL, Naren Anirudha
    Langham
    Brokengate Lane, Denham
    UB9 4LA Uxbridge
    Middlesex
    Director
    Langham
    Brokengate Lane, Denham
    UB9 4LA Uxbridge
    Middlesex
    United KingdomBritish44514540002
    PEARSON, Sarah
    Flat 11 29-31 Dingley Place
    EC1V 8BR London
    Director
    Flat 11 29-31 Dingley Place
    EC1V 8BR London
    British49285200002
    PHILIP, Ian Edward
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    Director
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    EnglandBritish10317680001
    SINGH, Sohan
    The Hollies
    Castle Road Horsell
    GU21 4ET Woking
    Surrey
    Director
    The Hollies
    Castle Road Horsell
    GU21 4ET Woking
    Surrey
    EnglandBritish82811080001
    TAVIANSKY, Leon
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    Director
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United KingdomBritish216429060001
    TEEMAN, Matthew Guy
    c/o Primesight Limited
    22 Percy Street
    W1T 2BU London
    The Met Building
    Director
    c/o Primesight Limited
    22 Percy Street
    W1T 2BU London
    The Met Building
    EnglandBritish227376180001
    WATT, William George
    7 Millar Grove
    ML3 9BF Hamilton
    Director
    7 Millar Grove
    ML3 9BF Hamilton
    ScotlandBritish72664400006
    WOODWARD, Robert Stanley Lawrence
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    Director
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    ScotlandBritish122562020001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PRIMESIGHT COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gmt Realisation Fund L.P.
    Les Banques
    St. Peter Port
    GY1 2JA Guernsey
    Trafalar Court
    Guernsey
    Apr 05, 2017
    Les Banques
    St. Peter Port
    GY1 2JA Guernsey
    Trafalar Court
    Guernsey
    Yes
    Legal FormLimited Partnership
    Country RegisteredGuernsey
    Legal AuthorityLimited Liability Partnership Act
    Place RegisteredGuernsey Register
    Registration NumberLp2788
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Primesight Limited
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    Apr 06, 2016
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1847728
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PRIMESIGHT COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Macquarie Us Trading Llc
    Transactions
    • Oct 26, 2012Registration of a charge (MG01)
    • May 04, 2018Satisfaction of a charge (MR04)
    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
    • Leumi Abl Limited
    Transactions
    • Nov 23, 2011Registration of a charge (MG01)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC as Agent on Trust for the Finance Parties (The Security Trustee)
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Nov 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (403a)
    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)
    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
    • Botts Capital Nominees Limited and David Martin-Jenkins
    Transactions
    • Oct 05, 1996Registration of a charge (395)
    • Dec 20, 2001Statement 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)
    • Dec 20, 2001Statement 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