Company NamePrime Media International Limited
DirectorRichard Robert Pavitt
Company StatusActive
Company Number03835172
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Robert Pavitt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hanover Square
London
W1S 1HN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Robert Paul Hunt
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address147 Hempstead Road
Watford
Hertfordshire
WD17 3HF

Contact

Websitewww.prime-int.co.uk/
Telephone020 72872904
Telephone regionLondon

Location

Registered Address14 Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

121 at £1Media Communication Associates LTD
54.50%
Ordinary
11 at £1Claudia Ferrari
4.95%
Ordinary
88 at £1Richard Pavitt
39.64%
Ordinary
1 at £1Claudia Ferrari
0.45%
Ordinary B
1 at £1Richard Pavitt
0.45%
Ordinary A

Financials

Year2014
Turnover£3,240,064
Gross Profit£225,109
Net Worth£15,670
Cash£448,697
Current Liabilities£795,524

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

5 November 2008Delivered on: 8 November 2008
Persons entitled: Mamma Amalfi Restaurants Limited

Classification: Rent 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: The amount standing to the credit of the account pursuant to the rent deposit deed together with all interest accrued thereon.
Outstanding

Filing History

9 January 2024Notification of Ad-Int Limited as a person with significant control on 1 November 2021 (2 pages)
9 January 2024Change of details for Mr Richard Robert Pavitt as a person with significant control on 1 November 2021 (2 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
18 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
13 April 2023Amended total exemption full accounts made up to 31 August 2021 (9 pages)
12 July 2022Registered office address changed from 31 Old Compton Street London W1D 5JT to 14 Hanover Square London W1S 1HN on 12 July 2022 (1 page)
28 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
4 June 2021Cessation of Media Communication Associates Limited as a person with significant control on 20 August 2020 (1 page)
4 June 2021Notification of Richard Pavitt as a person with significant control on 20 August 2020 (2 pages)
4 June 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 April 2020Confirmation statement made on 23 March 2020 with updates (3 pages)
2 April 2020Termination of appointment of Robert Paul Hunt as a secretary on 22 March 2020 (1 page)
26 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
24 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 242
(4 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 242
(4 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 242
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 242
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 242
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 242
(3 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 222
(4 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 222
(4 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 222
(4 pages)
26 February 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
26 February 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 220
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 220
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 220
(3 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
12 September 2012Statement of capital following an allotment of shares on 12 August 2012
  • GBP 200
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 12 August 2012
  • GBP 200
(3 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
21 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Richard Pavitt on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Richard Pavitt on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Richard Pavitt on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
28 June 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
18 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Total exemption full accounts made up to 31 August 2007 (19 pages)
21 October 2008Total exemption full accounts made up to 31 August 2007 (19 pages)
13 October 2008Return made up to 02/09/08; full list of members (3 pages)
13 October 2008Return made up to 02/09/08; full list of members (3 pages)
12 November 2007Return made up to 02/09/07; full list of members (2 pages)
12 November 2007Registered office changed on 12/11/07 from: 14A ingestre place london W1F 0JH (1 page)
12 November 2007Return made up to 02/09/07; full list of members (2 pages)
12 November 2007Location of register of members (1 page)
12 November 2007Location of register of members (1 page)
12 November 2007Location of debenture register (1 page)
12 November 2007Registered office changed on 12/11/07 from: 14A ingestre place, london, W1F 0JH (1 page)
12 November 2007Location of debenture register (1 page)
25 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
24 October 2006Return made up to 02/09/06; full list of members (2 pages)
24 October 2006Ad 01/09/05--------- £ si 50@1=50 (1 page)
24 October 2006Return made up to 02/09/06; full list of members (2 pages)
24 October 2006Ad 01/09/05--------- £ si 50@1=50 (1 page)
27 June 2006Full accounts made up to 31 August 2005 (14 pages)
27 June 2006Full accounts made up to 31 August 2005 (14 pages)
24 January 2006Return made up to 02/09/05; full list of members (2 pages)
24 January 2006Return made up to 02/09/05; full list of members (2 pages)
18 January 2006Ad 31/07/05--------- £ si 30@1=30 £ ic 120/150 (1 page)
18 January 2006Ad 31/07/05--------- £ si 30@1=30 £ ic 120/150 (1 page)
1 July 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
15 March 2005Return made up to 02/09/04; full list of members (6 pages)
15 March 2005Return made up to 02/09/04; full list of members (6 pages)
21 July 2004Ad 31/07/03--------- £ si 20@1 (2 pages)
21 July 2004Ad 31/07/03--------- £ si 20@1 (2 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
2 October 2003Return made up to 02/09/03; full list of members (6 pages)
2 October 2003Ad 01/10/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
2 October 2003Return made up to 02/09/03; full list of members (6 pages)
2 October 2003Ad 01/10/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
24 October 2002Return made up to 02/09/02; full list of members (6 pages)
24 October 2002Return made up to 02/09/02; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
30 August 2001Return made up to 02/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Return made up to 02/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Full accounts made up to 31 August 2000 (12 pages)
14 June 2001Full accounts made up to 31 August 2000 (12 pages)
22 September 2000Return made up to 02/09/00; full list of members (6 pages)
22 September 2000Return made up to 02/09/00; full list of members (6 pages)
14 September 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
14 September 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
9 September 1999Registered office changed on 09/09/99 from: 61 fairview avenue, gillingham, kent ME8 0QP (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
2 September 1999Incorporation (18 pages)
2 September 1999Incorporation (18 pages)