London
W1S 1HN
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Robert Paul Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 147 Hempstead Road Watford Hertfordshire WD17 3HF |
Website | www.prime-int.co.uk/ |
---|---|
Telephone | 020 72872904 |
Telephone region | London |
Registered Address | 14 Hanover Square London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
121 at £1 | Media Communication Associates LTD 54.50% Ordinary |
---|---|
11 at £1 | Claudia Ferrari 4.95% Ordinary |
88 at £1 | Richard Pavitt 39.64% Ordinary |
1 at £1 | Claudia Ferrari 0.45% Ordinary B |
1 at £1 | Richard Pavitt 0.45% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,240,064 |
Gross Profit | £225,109 |
Net Worth | £15,670 |
Cash | £448,697 |
Current Liabilities | £795,524 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
5 November 2008 | Delivered 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 |
---|
9 January 2024 | Notification of Ad-Int Limited as a person with significant control on 1 November 2021 (2 pages) |
---|---|
9 January 2024 | Change of details for Mr Richard Robert Pavitt as a person with significant control on 1 November 2021 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
18 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
13 April 2023 | Amended total exemption full accounts made up to 31 August 2021 (9 pages) |
12 July 2022 | Registered 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 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
10 December 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
4 June 2021 | Cessation of Media Communication Associates Limited as a person with significant control on 20 August 2020 (1 page) |
4 June 2021 | Notification of Richard Pavitt as a person with significant control on 20 August 2020 (2 pages) |
4 June 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 April 2020 | Confirmation statement made on 23 March 2020 with updates (3 pages) |
2 April 2020 | Termination of appointment of Robert Paul Hunt as a secretary on 22 March 2020 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
23 March 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
26 February 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
26 February 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 12 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 12 August 2012
|
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
21 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Richard Pavitt on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Richard Pavitt on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Richard Pavitt on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
28 June 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
18 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 August 2007 (19 pages) |
21 October 2008 | Total exemption full accounts made up to 31 August 2007 (19 pages) |
13 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
12 November 2007 | Return made up to 02/09/07; full list of members (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 14A ingestre place london W1F 0JH (1 page) |
12 November 2007 | Return made up to 02/09/07; full list of members (2 pages) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Location of debenture register (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 14A ingestre place, london, W1F 0JH (1 page) |
12 November 2007 | Location of debenture register (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
24 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
24 October 2006 | Ad 01/09/05--------- £ si 50@1=50 (1 page) |
24 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
24 October 2006 | Ad 01/09/05--------- £ si 50@1=50 (1 page) |
27 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
24 January 2006 | Return made up to 02/09/05; full list of members (2 pages) |
24 January 2006 | Return made up to 02/09/05; full list of members (2 pages) |
18 January 2006 | Ad 31/07/05--------- £ si 30@1=30 £ ic 120/150 (1 page) |
18 January 2006 | Ad 31/07/05--------- £ si 30@1=30 £ ic 120/150 (1 page) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
15 March 2005 | Return made up to 02/09/04; full list of members (6 pages) |
15 March 2005 | Return made up to 02/09/04; full list of members (6 pages) |
21 July 2004 | Ad 31/07/03--------- £ si 20@1 (2 pages) |
21 July 2004 | Ad 31/07/03--------- £ si 20@1 (2 pages) |
25 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
25 June 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
2 October 2003 | Return made up to 02/09/03; full list of members (6 pages) |
2 October 2003 | Ad 01/10/02--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
2 October 2003 | Return made up to 02/09/03; full list of members (6 pages) |
2 October 2003 | Ad 01/10/02--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
24 October 2002 | Return made up to 02/09/02; full list of members (6 pages) |
24 October 2002 | Return made up to 02/09/02; full list of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
30 August 2001 | Return made up to 02/09/01; full list of members
|
30 August 2001 | Return made up to 02/09/01; full list of members
|
14 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
14 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
22 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
14 September 1999 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
14 September 1999 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 61 fairview avenue, gillingham, kent ME8 0QP (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Incorporation (18 pages) |
2 September 1999 | Incorporation (18 pages) |