UKBizDB.co.uk

PRIMESIGHT COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Primesight Communications Limited. The company was founded 28 years ago and was given the registration number 03085817. The firm's registered office is in LONDON. You can find them at 7th Floor, Lacon House, 84 Theobalds Road, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:PRIMESIGHT COMMUNICATIONS LIMITED
Company Number:03085817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1995
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL

Director15 February 2021Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director15 July 2019Active
120 Barrowgate Road, Chiswick, W4 4QP

Secretary22 August 1997Active
Old Stable Cottage, Old Barn Farm, Uplawmoor, Glasgow, G78 4AZ

Secretary31 August 2001Active
Langhaugh, Carmichael, Biggar, ML12 6PQ

Secretary31 May 1999Active
6 Buckleigh Avenue, London, SW20 9JZ

Secretary15 June 1998Active
The Met Building, 22 Percy Street, London, England, W1T 2BU

Secretary01 September 2008Active
13 St Johns Road, Sevenoaks, TN13 3LR

Secretary12 January 1996Active
12 Linden Road, Hampton, TW12 2JB

Secretary30 October 2007Active
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ

Secretary26 January 2007Active
19 Montana Road, London, SW20 8TW

Secretary24 August 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 1995Active
7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL

Director15 July 2019Active
120 Barrowgate Road, Chiswick, W4 4QP

Director12 August 1997Active
Yew Tree End Springwoods, Wentworth, Virginia Water, GU25 4PW

Director24 August 1995Active
The Met Building, 22 Percy Street, London, England, W1T 2BU

Director30 October 2007Active
12 Beechwood Close, Church Crookham, GU51 5PT

Director14 December 1998Active
32 Drumsheugh Gardens, Edinburgh, EH3 7RN

Director18 July 2006Active
7 Collylinn Road, Bearsden, Glasgow, G61 4PN

Director05 May 1999Active
64 Crown Road North, Dowanhill, Glasgow, G12 9HW

Director05 May 1999Active
7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL

Director30 October 2007Active
Langham, Brokengate Lane, Denham, Uxbridge, UB9 4LA

Director24 August 1995Active
Flat 11 29-31 Dingley Place, London, EC1V 8BR

Director09 May 1997Active
13 St Johns Road, Sevenoaks, TN13 3LR

Director29 April 1996Active
The Hollies, Castle Road Horsell, Woking, GU21 4ET

Director02 September 1996Active
7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL

Director15 February 2021Active
The Met Building, 22 Percy Street, London, W1T 2BU

Director17 March 2017Active
7 Millar Grove, Hamilton, ML3 9BF

Director07 August 2000Active
Crawfordston Farm, Maybole, Ayrshire, KA19 7JS

Director02 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 1995Active

People with Significant Control

Gmt Realisation Fund L.P.
Notified on:05 April 2017
Status:Active
Country of residence:Guernsey
Address:Trafalar Court, Les Banques, Guernsey, Guernsey, GY1 2JA
Nature of control:
  • Significant influence or control
Primesight Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-06-29Dissolution

Dissolution application strike off company.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-01-18Officers

Change person director company with change date.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.