Company NamePrime Interaction Limited
DirectorRobin Charles Fisher
Company StatusActive
Company Number04102260
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Charles Fisher
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thurlow Road
London
NW3 5PL
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed12 May 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 12 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameGeoffrey Miles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleSecurity Consultant
Correspondence Address4 Skipwith Road
Escrick
York
YO19 6LT
Director NameLaila Aziz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxeth Green Avenue
South Harrow
London
HA2 8AE
Director NameStuart Alexander Ernest Kerstin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 September 2002)
RoleCompany Director
Correspondence Address54 Russet Drive
Little Billing
Northampton
Northamptonshire
NN3 9TU
Director NameMr Barry Abraham Stiefel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2008)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address8-12 York Gate
Marylebone Road
London
NW1 5DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£127,500
Net Worth£698,469
Cash£193,229
Current Liabilities£44,236

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2024 (1 week, 5 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
21 September 2023Change of details for Robin Charles Fisher as a person with significant control on 21 September 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
24 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
13 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
13 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
12 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
12 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
10 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,500
(6 pages)
10 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,500
(6 pages)
10 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,500
(6 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,500
(6 pages)
11 November 2014Register inspection address has been changed from Prime House 202 Finchley Road London NW3 6BX United Kingdom to 8 Baden Place Crosby Row London SE1 1YW (1 page)
11 November 2014Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,500
(6 pages)
11 November 2014Register inspection address has been changed from Prime House 202 Finchley Road London NW3 6BX United Kingdom to 8 Baden Place Crosby Row London SE1 1YW (1 page)
11 November 2014Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,500
(6 pages)
5 November 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
5 November 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
28 August 2014Registered office address changed from 202 Finchley Road Rear of Allied Irish Bank London NW3 6BX to 100 Marylebone Road London NW1 5DX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 202 Finchley Road Rear of Allied Irish Bank London NW3 6BX to 100 Marylebone Road London NW1 5DX on 28 August 2014 (1 page)
1 August 2014Appointment of Cornhill Secretaries Limited as a secretary on 12 May 2014 (2 pages)
1 August 2014Appointment of Cornhill Secretaries Limited as a secretary on 12 May 2014 (2 pages)
8 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100,500.00
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100,500.00
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100,500.00
(4 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (5 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (5 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
30 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
30 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
31 May 2012Termination of appointment of Laila Aziz as a director (1 page)
31 May 2012Termination of appointment of Laila Aziz as a director (1 page)
29 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
29 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Mr Barry Abraham Stiefel on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Barry Abraham Stiefel on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Laila Aziz on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Robin Charles Fisher on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Laila Aziz on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Robin Charles Fisher on 22 December 2009 (2 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
25 February 2009Appointment terminated secretary cornhill secretaries LIMITED (1 page)
25 February 2009Appointment terminated secretary cornhill secretaries LIMITED (1 page)
22 December 2008Return made up to 06/11/08; full list of members (6 pages)
22 December 2008Registered office changed on 22/12/2008 from 202-204 finchley road rear of allied irish bank london NW3 6BX (1 page)
22 December 2008Return made up to 06/11/08; full list of members (6 pages)
22 December 2008Registered office changed on 22/12/2008 from 202-204 finchley road rear of allied irish bank london NW3 6BX (1 page)
22 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
22 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
18 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
14 November 2006Return made up to 06/11/06; full list of members (3 pages)
14 November 2006Return made up to 06/11/06; full list of members (3 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 November 2005Registered office changed on 22/11/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
22 November 2005Return made up to 06/11/05; full list of members (3 pages)
22 November 2005Registered office changed on 22/11/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
22 November 2005Return made up to 06/11/05; full list of members (3 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Return made up to 06/11/04; full list of members (6 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Return made up to 06/11/04; full list of members (6 pages)
15 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
15 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
5 March 2004Return made up to 06/11/03; full list of members (7 pages)
5 March 2004Return made up to 06/11/03; full list of members (7 pages)
20 February 2004Ad 29/05/03--------- £ si 89998@1=89998 £ ic 10002/100000 (2 pages)
20 February 2004Ad 29/05/03--------- £ si 89998@1=89998 £ ic 10002/100000 (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003Registered office changed on 11/09/03 from: 5 great college street westminster london SW1P 3SJ (1 page)
11 September 2003Registered office changed on 11/09/03 from: 5 great college street westminster london SW1P 3SJ (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
26 August 2003Ad 29/05/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
26 August 2003Ad 29/05/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Nc inc already adjusted 29/05/03 (1 page)
26 August 2003Nc inc already adjusted 29/05/03 (1 page)
1 May 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
1 May 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
12 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
10 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
10 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
23 July 2002New director appointed (1 page)
23 July 2002New director appointed (1 page)
6 March 2002Return made up to 06/11/01; full list of members (6 pages)
6 March 2002Return made up to 06/11/01; full list of members (6 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
26 February 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
26 February 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 November 2000Registered office changed on 15/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000New director appointed (2 pages)
6 November 2000Incorporation (18 pages)
6 November 2000Incorporation (18 pages)