Company NamePrimesight Limited
Company StatusActive
Company Number01847728
CategoryPrivate Limited Company
Incorporation Date12 September 1984(39 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(34 years after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMichelle Jane Gammon
StatusCurrent
Appointed30 January 2020(35 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(36 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(38 years, 10 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Derek William Jenkins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address10 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameDavid Dennis Martin-Jenkins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 1999)
RoleCompany Director
Correspondence AddressJobsons Cottage
Jobsons Lane
Haslemere
Surrey
GU27 3BY
Director NameCharles James Daniels
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 1999)
RoleCompany Director
Correspondence AddressYew Tree End Springwoods
Wentworth
Virginia Water
Surrey
GU25 4PW
Secretary NameLeonard Henry White
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address19 Montana Road
London
SW20 8TW
Director NameMr Bhagirath Kotecha
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address6 Vancouver Road
Edgware
Middlesex
HA8 5DA
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address28 Stormont Road
London
N6 4NP
Secretary NameMr Ian Edward Philip
NationalityBritish
StatusResigned
Appointed21 November 1995(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameNaren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 1999)
RoleManaging Director
Correspondence Address33 Verwood Road
North Harrow
Middlesex
HA2 6LD
Director NamePeter Ian Clark
Date of BirthMay 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 1997(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address120 Barrowgate Road
Chiswick
London
W4 4QP
Secretary NamePeter Ian Clark
NationalityNew Zealander
StatusResigned
Appointed22 August 1997(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1998)
RoleCompany Director
Correspondence Address120 Barrowgate Road
Chiswick
London
W4 4QP
Director NameDavid Barrett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(13 years, 9 months after company formation)
Appointment Duration8 months (resigned 03 March 1999)
RoleFinance Director
Correspondence AddressFlat 1 38 Holland Park
London
W11 3RP
Secretary NameFalguni Desai
NationalityBritish
StatusResigned
Appointed30 June 1998(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address6 Buckleigh Avenue
London
SW20 9JZ
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(14 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Secretary NameDawn Davidson
NationalityBritish
StatusResigned
Appointed31 May 1999(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressLanghaugh
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr Naren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(15 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameChristine Costello
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat N
66 St John Street
London
EC1M 4DT
Secretary NameSara Clarke
NationalityBritish
StatusResigned
Appointed31 August 2001(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2007)
RoleChartered Management Accountant
Correspondence AddressOld Stable Cottage
Old Barn Farm, Uplawmoor
Glasgow
G78 4AZ
Scotland
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(21 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed26 January 2007(22 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 2007)
RoleCompany Director
Correspondence Address5 Hatfield Drive
Kelvinside
Glasgow
G12 0XZ
Scotland
Director NameMr Timothy Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(23 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Sebastien Canderle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2007(23 years, 1 month after company formation)
Appointment Duration10 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Edith Road
London
W14 9AP
Director NameMr Paul Jonathan Daniels
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(23 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Secretary NameJudith Helen Pinnell
NationalityBritish
StatusResigned
Appointed30 October 2007(23 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 September 2008)
RoleSecretary
Correspondence Address12 Linden Road
Hampton
Middlesex
TW12 2JB
Secretary NameMrs Monica Ellen Mackinnon
NationalityBritish
StatusResigned
Appointed01 September 2008(23 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Ashley Timothy Marden Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(24 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2018)
RolePartner & Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Terence John Dyer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(25 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Vikram Krishna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(27 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Mungo Knott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Met Building Percy Street
London
W1T 2BU
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL

Contact

Websitewww.primesight.co.uk/
Email address[email protected]
Telephone020 79084300
Telephone regionLondon

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£46,543,985
Gross Profit£10,761,044
Net Worth£13,207,664
Cash£1,252,850
Current Liabilities£11,188,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 February 1998Delivered on: 24 February 1998
Satisfied on: 18 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/15 (lasehold) lower grosvenor place london t/no NGL252987. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 December 1997Delivered on: 16 December 1997
Satisfied on: 18 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of keyman life policies
Secured details: All indebtedness, liabilities and obligations due or to become due from any group company (as defined) to the chargee and on any account whatsoever.
Particulars: The policies and all monies including bonuses accrued or which may at any time thereafter accrue which shall become payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
2 June 1997Delivered on: 11 June 1997
Satisfied on: 18 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland ("the Bank")

Classification: Composite guarantee and debenture
Secured details: 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.
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.
Fully Satisfied
30 September 1996Delivered on: 7 October 1996
Satisfied on: 14 June 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: 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.
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.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 18 May 2001
Persons entitled:
David Martin Jenkins(As Trustees)
Botts Capital Nominees Limited

Classification: Loan stock trust deed
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the loan stock trust deed including but not limited to the payment 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.
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.
Fully Satisfied
4 September 1995Delivered on: 5 September 1995
Satisfied on: 30 April 1997
Persons entitled: Martin Barber

Classification: Indemnity and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in respect of a guarantee dated 4TH september 1995.
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.
Fully Satisfied
1 November 1991Delivered on: 19 November 1991
Satisfied on: 14 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture & guarantee
Secured details: 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 see form 395 ref 502C for full details.
Particulars: See form 395 ref M502C for full details. 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.
Fully Satisfied
16 November 2011Delivered on: 23 November 2011
Satisfied on: 3 November 2012
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: 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.
Particulars: For details of properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 October 2010Delivered on: 21 October 2010
Satisfied on: 14 December 2011
Persons entitled: Coface Receivables Finance Limited

Classification: All assets debenture
Secured details: 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 August 1987Delivered on: 22 August 1987
Satisfied on: 11 September 1992
Persons entitled: Hill Samuel & Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
16 July 2010Delivered on: 20 July 2010
Satisfied on: 22 September 2012
Persons entitled: Lazari Investments Limited

Classification: Security deposit deed
Secured details: £114,083.10 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £114,083.10 together with all interest accrued thereto.
Fully Satisfied
16 July 2010Delivered on: 20 July 2010
Satisfied on: 22 September 2012
Persons entitled: Lazari Investments Limited

Classification: Security deposit deed
Secured details: 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.
Particulars: £112,831.14.
Fully Satisfied
2 November 2009Delivered on: 9 November 2009
Satisfied on: 10 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Mortgage of intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or to become due from the company to the charge on any account whatsoever. The physical materials now in existence and all physical materials not yet in existence but created or acquired by the company after the date of this mortgage.
Fully Satisfied
2 November 2009Delivered on: 6 November 2009
Satisfied on: 10 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 February 2004Delivered on: 3 March 2004
Satisfied on: 25 November 2004
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trademarks and design rights specified next to its name in schedule 2 of the agreement under the heading specific intellectual property rights; any copyright or other intellectual property monopoly right in any of the above; or any interest (including by way of licence) in any of the above. See the mortgage charge document for full details.
Fully Satisfied
4 April 2003Delivered on: 17 April 2003
Satisfied on: 6 December 2004
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties and Others

Classification: Share pledge
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 75,000 ordinary shares of £1 each in the company name of baillie advertising limited (SC064904) and all other shares stocks debentures bonds or other securities and investments together with any dividends interest or other distribution and any allotments accretions offers rights and benefits at any time accruing offered or arising in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
4 April 2003Delivered on: 16 April 2003
Satisfied on: 25 November 2004
Persons entitled: Barclays Bank PLC as Agent on Trust for the Finance Parties (The Security Trustee)

Classification: Security agreement
Secured details: 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.
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.
Fully Satisfied
18 July 2002Delivered on: 2 August 2002
Satisfied on: 10 April 2003
Persons entitled: Barclays Bank PLC

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the shares and/or other securities (the scottish shares) and all other shares stocks debentures bonds securities and investments and dividends. See the mortgage charge document for full details.
Fully Satisfied
18 July 2002Delivered on: 24 July 2002
Satisfied on: 10 April 2003
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Security agreement
Secured details: 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.
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.
Fully Satisfied
27 November 1998Delivered on: 5 December 1998
Satisfied on: 18 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A strip of land lying between 14 & 15 lower grosvenor place london SW1 and the public highway k/a lower grosvenor place. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2018Delivered on: 14 June 2018
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The intellectual property listed against the name of the company as described in part d of schedule 2 (details of security assets) of the instrument, including the trademarks with tm numbers 004368445, 014230247, 014230271, 3203499 and 2182482.
Outstanding
12 June 2017Delivered on: 14 June 2017
Persons entitled: Network Rail Infrastructure Limited

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 30 March 2017
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: By way of fixed charge, the intellectual property described as trade marks and specified in part D1 (trade marks) of schedule 2 (details of security assets) of the instrument with tm numbers 004368445, 014230247, 014230271, 3203499 and 2182482.
Outstanding
31 January 2017Delivered on: 8 February 2017
Persons entitled: Riverrock European Opportunities Fund Ii Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2012Delivered on: 26 October 2012
Persons entitled: Macquarie Us Trading Llc

Classification: Composite debenture
Secured details: 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.
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.
Outstanding
5 April 2011Delivered on: 8 April 2011
Persons entitled: Network Rail Infrastructure Limited

Classification: Cash deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and benefits in the deposit see image for full details.
Outstanding
2 February 2011Delivered on: 8 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,046,759.2
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,046,758.6
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,046,759
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,046,758.9
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,046,759.1
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,046,758.8
(3 pages)
24 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,046,758.7
(3 pages)
24 July 2023Cessation of Bell Bidco Limited as a person with significant control on 28 April 2023 (1 page)
24 July 2023Notification of Global Outdoor Media Holdings Limited as a person with significant control on 28 April 2023 (2 pages)
11 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
11 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
13 May 2023Full accounts made up to 31 March 2022 (38 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 July 2022Satisfaction of charge 018477280025 in full (4 pages)
31 March 2022Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 January 2022Full accounts made up to 31 March 2021 (42 pages)
8 March 2021Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page)
5 March 2021Full accounts made up to 31 March 2020 (46 pages)
3 March 2021Termination of appointment of Mungo Knott as a director on 15 February 2021 (1 page)
17 February 2021Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages)
17 February 2021Appointment of Mr Jason Richard Cotterrell as a director on 15 February 2021 (2 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 May 2020Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page)
20 February 2020Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages)
18 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 January 2020Change of details for Bell Bidco Limited as a person with significant control on 30 December 2019 (2 pages)
19 December 2019Full accounts made up to 31 March 2019 (47 pages)
7 November 2019Registered office address changed from The Met Building 22 Percy Street London W1T 2BU to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page)
23 August 2019Registration of charge 018477280029, created on 20 August 2019 (14 pages)
23 August 2019Registration of charge 018477280030, created on 20 August 2019 (51 pages)
13 August 2019Appointment of Mr Anthony John Booker as a director on 8 August 2019 (2 pages)
11 July 2019Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019 (1 page)
11 July 2019Termination of appointment of Matthew Guy Teeman as a director on 30 June 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
3 October 2018Termination of appointment of Vikram Krishna as a director on 20 September 2018 (1 page)
3 October 2018Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018 (2 pages)
3 October 2018Termination of appointment of Timothy Simon Green as a director on 20 September 2018 (1 page)
3 October 2018Termination of appointment of Ashley Timothy Marden Long as a director on 20 September 2018 (1 page)
3 October 2018Appointment of Mr Darren David Singer as a director on 20 September 2018 (2 pages)
26 September 2018Satisfaction of charge 018477280026 in full (1 page)
26 September 2018Satisfaction of charge 018477280028 in full (1 page)
14 August 2018Full accounts made up to 31 December 2017 (29 pages)
14 June 2018Registration of charge 018477280028, created on 1 June 2018 (66 pages)
4 May 2018Satisfaction of charge 24 in full (1 page)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
7 March 2018Notification of Bell Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Cessation of Gmt Realisation Fund Lp as a person with significant control on 5 April 2017 (1 page)
16 January 2018Change of details for Gmt Communications Partners Iii Lp as a person with significant control on 5 April 2017 (2 pages)
15 January 2018Appointment of Mr Mungo Knott as a director on 15 January 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Termination of appointment of Terence John Dyer as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Terence John Dyer as a director on 31 December 2017 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (31 pages)
6 October 2017Full accounts made up to 31 December 2016 (31 pages)
14 June 2017Registration of charge 018477280027, created on 12 June 2017 (17 pages)
14 June 2017Registration of charge 018477280027, created on 12 June 2017 (17 pages)
30 March 2017Registration of charge 018477280026, created on 22 March 2017 (64 pages)
30 March 2017Registration of charge 018477280026, created on 22 March 2017 (64 pages)
21 March 2017Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages)
9 March 2017Satisfaction of charge 21 in full (1 page)
9 March 2017Satisfaction of charge 21 in full (1 page)
8 February 2017Registration of charge 018477280025, created on 31 January 2017 (31 pages)
8 February 2017Registration of charge 018477280025, created on 31 January 2017 (31 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,046,758.5
(6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,046,758.5
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,046,758.5
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,046,758.5
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,046,758.5
(6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,046,758.5
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
31 October 2012Duplicate mortgage certificatecharge no:24 (11 pages)
31 October 2012Duplicate mortgage certificatecharge no:24 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 24 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 24 (11 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 April 2012Appointment of Mr Vikram Krishna as a director (2 pages)
3 April 2012Appointment of Mr Vikram Krishna as a director (2 pages)
2 April 2012Full accounts made up to 31 December 2011 (15 pages)
2 April 2012Full accounts made up to 31 December 2011 (15 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 23 (18 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 23 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
12 May 2011Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 12 May 2011 (1 page)
12 May 2011Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 12 May 2011 (1 page)
8 April 2011Particulars of a mortgage or charge / charge no: 22 (8 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 22 (8 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 21 (8 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 21 (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Mr Timothy Simon Green on 31 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Timothy Simon Green on 31 December 2010 (2 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 20 (14 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 20 (14 pages)
27 September 2010Full accounts made up to 31 December 2009 (22 pages)
27 September 2010Full accounts made up to 31 December 2009 (22 pages)
27 September 2010Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page)
20 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 February 2010Secretary's details changed for Mrs Monica Ellen Mackinnon on 31 December 2009 (1 page)
2 February 2010Director's details changed for Mr Naren Anirudha Patel on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Naren Anirudha Patel on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mr Paul Jonathan Daniels on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Ashley Timothy Marden Long on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Paul Jonathan Daniels on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Ashley Timothy Marden Long on 31 December 2009 (2 pages)
2 February 2010Secretary's details changed for Mrs Monica Ellen Mackinnon on 31 December 2009 (1 page)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 November 2009Appointment of Mr Terence John Dyer as a director (3 pages)
10 November 2009Appointment of Mr Terence John Dyer as a director (3 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
6 August 2009Full accounts made up to 31 December 2008 (19 pages)
6 August 2009Full accounts made up to 31 December 2008 (19 pages)
11 February 2009Return made up to 31/12/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
15 October 2008Director appointed ashley timothy marden long (2 pages)
15 October 2008Director appointed ashley timothy marden long (2 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
15 September 2008Appointment terminated secretary judith pinnell (1 page)
15 September 2008Secretary appointed mrs monica ellen mackinnon (1 page)
15 September 2008Appointment terminated secretary judith pinnell (1 page)
15 September 2008Secretary appointed mrs monica ellen mackinnon (1 page)
28 August 2008Appointment terminated director sebastien canderle (1 page)
28 August 2008Appointment terminated director sebastien canderle (1 page)
22 April 2008Registered office changed on 22/04/2008 from 3 waterhouse square 138-142 holborn london EC1N 2NY (1 page)
22 April 2008Registered office changed on 22/04/2008 from 3 waterhouse square 138-142 holborn london EC1N 2NY (1 page)
28 January 2008Return made up to 31/12/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (16 pages)
18 September 2007Full accounts made up to 31 December 2006 (16 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (18 pages)
14 June 2006Full accounts made up to 31 December 2005 (18 pages)
30 January 2006Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(1 page)
30 January 2006Director's particulars changed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 July 2005Full accounts made up to 31 December 2004 (17 pages)
8 July 2005Full accounts made up to 31 December 2004 (17 pages)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
14 February 2005Return made up to 31/12/04; full list of members (4 pages)
14 February 2005Return made up to 31/12/04; full list of members (4 pages)
6 December 2004Declaration of satisfaction of mortgage/charge (1 page)
6 December 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (4 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (12 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (4 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (12 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 31 December 2003 (16 pages)
7 July 2004Full accounts made up to 31 December 2003 (16 pages)
3 March 2004Particulars of mortgage/charge (6 pages)
3 March 2004Particulars of mortgage/charge (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 July 2003Full accounts made up to 31 December 2002 (16 pages)
8 July 2003Full accounts made up to 31 December 2002 (16 pages)
19 May 2003Director's particulars changed (2 pages)
19 May 2003Director's particulars changed (2 pages)
17 April 2003Particulars of mortgage/charge (8 pages)
17 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (14 pages)
16 April 2003Particulars of mortgage/charge (14 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (19 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (19 pages)
26 March 2003Full accounts made up to 31 December 2001 (15 pages)
26 March 2003Full accounts made up to 31 December 2001 (15 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 August 2002Particulars of mortgage/charge (9 pages)
2 August 2002Particulars of mortgage/charge (9 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
24 July 2002Particulars of mortgage/charge (20 pages)
24 July 2002Particulars of mortgage/charge (20 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 February 2002Auditor's resignation (2 pages)
5 February 2002Auditor's resignation (2 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Auditor's resignation (2 pages)
15 January 2002Auditor's resignation (2 pages)
20 December 2001Full accounts made up to 31 December 2000 (15 pages)
20 December 2001Full accounts made up to 31 December 2000 (15 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
1 August 2001Director's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Return made up to 20/06/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 20/06/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
25 August 2000Declaration of assistance for shares acquisition (7 pages)
25 August 2000Declaration of assistance for shares acquisition (7 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Full group accounts made up to 31 December 1998 (40 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Full group accounts made up to 31 December 1998 (40 pages)
21 March 2000Registered office changed on 21/03/00 from: 14/15 lower grosvenor place london SW1W 0EX (1 page)
21 March 2000Registered office changed on 21/03/00 from: 14/15 lower grosvenor place london SW1W 0EX (1 page)
5 November 1999Auditor's resignation (1 page)
5 November 1999Auditor's resignation (1 page)
25 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
21 June 1999Application for reregistration from PLC to private (1 page)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
21 June 1999Application for reregistration from PLC to private (1 page)
21 June 1999Re-registration of Memorandum and Articles (35 pages)
21 June 1999Re-registration of Memorandum and Articles (35 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (7 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (7 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
10 March 1999New director appointed (4 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (4 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
22 January 1999Ad 07/01/99--------- £ si [email protected]=312 £ ic 1006382/1006694 (2 pages)
22 January 1999Ad 07/01/99--------- £ si [email protected]=312 £ ic 1006382/1006694 (2 pages)
5 December 1998Particulars of mortgage/charge (7 pages)
5 December 1998Particulars of mortgage/charge (7 pages)
21 August 1998Ad 18/08/98--------- premium £ si [email protected]=250 £ ic 1006132/1006382 (2 pages)
21 August 1998Ad 18/08/98--------- premium £ si [email protected]=250 £ ic 1006132/1006382 (2 pages)
10 August 1998Return made up to 20/06/98; bulk list available separately (11 pages)
10 August 1998Return made up to 20/06/98; bulk list available separately (11 pages)
4 August 1998Ad 28/07/98--------- £ si [email protected]=625 £ ic 1005507/1006132 (2 pages)
4 August 1998Ad 28/07/98--------- £ si [email protected]=625 £ ic 1005507/1006132 (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
23 June 1998Ad 12/06/98--------- £ si [email protected]=312 £ ic 1005195/1005507 (2 pages)
23 June 1998Ad 12/06/98--------- £ si [email protected]=312 £ ic 1005195/1005507 (2 pages)
12 June 1998Full group accounts made up to 31 December 1997 (18 pages)
12 June 1998Full group accounts made up to 31 December 1997 (18 pages)
14 May 1998Ad 26/03/98--------- £ si [email protected]=1562 £ ic 1003633/1005195 (2 pages)
14 May 1998Ad 26/03/98--------- £ si [email protected]=1562 £ ic 1003633/1005195 (2 pages)
24 February 1998Particulars of mortgage/charge (7 pages)
24 February 1998Particulars of mortgage/charge (7 pages)
16 December 1997Particulars of mortgage/charge (7 pages)
16 December 1997Particulars of mortgage/charge (7 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
22 July 1997Return made up to 20/06/97; full list of members (12 pages)
22 July 1997Return made up to 20/06/97; full list of members (12 pages)
10 July 1997Ad 30/06/97--------- £ si [email protected]=121498 £ ic 882135/1003633 (6 pages)
10 July 1997Ad 30/06/97--------- £ si [email protected]=282075 £ ic 486000/768075 (15 pages)
10 July 1997Ad 30/06/97--------- £ si [email protected]=282075 £ ic 486000/768075 (15 pages)
10 July 1997Ad 30/06/97--------- £ si [email protected]=114060 £ ic 768075/882135 (3 pages)
10 July 1997Ad 30/06/97--------- £ si [email protected]=114060 £ ic 768075/882135 (3 pages)
10 July 1997Ad 30/06/97--------- £ si [email protected]=121498 £ ic 882135/1003633 (6 pages)
6 July 1997S-div 01/07/97 (1 page)
6 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 July 1997Nc inc already adjusted 18/06/97 (1 page)
6 July 1997Nc inc already adjusted 18/06/97 (1 page)
6 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
6 July 1997S-div 01/07/97 (1 page)
6 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(62 pages)
6 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(62 pages)
6 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(63 pages)
6 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 July 1997Resolutions
  • SRES13 ‐ Special resolution
(61 pages)
6 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(63 pages)
6 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 July 1997Resolutions
  • SRES13 ‐ Special resolution
(61 pages)
6 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
26 June 1997Listing of particulars (53 pages)
26 June 1997Listing of particulars (53 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Particulars of mortgage/charge (15 pages)
11 June 1997Particulars of mortgage/charge (15 pages)
4 June 1997Full group accounts made up to 31 December 1996 (23 pages)
4 June 1997Full group accounts made up to 31 December 1996 (23 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
30 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
10 September 1996Ad 12/08/96--------- £ si 150000@1=150000 £ ic 336000/486000 (5 pages)
10 September 1996Ad 12/08/96--------- £ si 150000@1=150000 £ ic 336000/486000 (5 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
20 August 1996Memorandum and Articles of Association (50 pages)
20 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(53 pages)
20 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 August 1996Memorandum and Articles of Association (50 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(53 pages)
20 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 June 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 June 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1996Application for reregistration from private to PLC (1 page)
28 May 1996Re-registration of Memorandum and Articles (47 pages)
28 May 1996Declaration on reregistration from private to PLC (1 page)
28 May 1996Auditor's report (2 pages)
28 May 1996Balance Sheet (1 page)
28 May 1996Re-registration of Memorandum and Articles (47 pages)
28 May 1996Balance Sheet (1 page)
28 May 1996Auditor's statement (1 page)
28 May 1996Application for reregistration from private to PLC (1 page)
28 May 1996Declaration on reregistration from private to PLC (1 page)
28 May 1996Auditor's report (2 pages)
28 May 1996Auditor's statement (1 page)
16 May 1996Full group accounts made up to 31 December 1995 (22 pages)
16 May 1996Full group accounts made up to 31 December 1995 (22 pages)
7 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 December 1995Memorandum and Articles of Association (94 pages)
7 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 December 1995£ nc 400000/500000 30/11/95 (1 page)
7 December 1995£ nc 400000/500000 30/11/95 (1 page)
7 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 December 1995Memorandum and Articles of Association (94 pages)
7 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1995Full accounts made up to 31 December 1994 (21 pages)
20 September 1995Full accounts made up to 31 December 1994 (21 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995Return made up to 20/06/95; no change of members (11 pages)
12 July 1995Return made up to 20/06/95; no change of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
16 September 1994Memorandum and Articles of Association (55 pages)
16 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)
16 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)
16 September 1994Memorandum and Articles of Association (55 pages)
26 August 1994Full group accounts made up to 31 December 1993 (22 pages)
26 August 1994Full group accounts made up to 31 December 1993 (22 pages)
25 August 1993Full group accounts made up to 31 December 1992 (20 pages)
25 August 1993Full group accounts made up to 31 December 1992 (20 pages)
14 October 1992Full group accounts made up to 31 December 1991 (20 pages)
14 October 1992Full group accounts made up to 31 December 1991 (20 pages)
4 February 1992Full group accounts made up to 31 December 1990 (21 pages)
4 February 1992Full group accounts made up to 31 December 1990 (21 pages)
7 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 August 1990Full group accounts made up to 31 December 1989 (22 pages)
3 August 1990Full group accounts made up to 31 December 1989 (22 pages)
2 November 1989Full group accounts made up to 31 December 1988 (22 pages)
2 November 1989Full group accounts made up to 31 December 1988 (22 pages)
1 June 1989Full accounts made up to 31 December 1987 (14 pages)
1 June 1989Full accounts made up to 31 December 1987 (14 pages)
12 September 1984Certificate of incorporation (1 page)
12 September 1984Certificate of incorporation (1 page)