London
WC1X 8NL
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr John Henry O'Hara |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Croftdown Road Harborne Birmingham B17 8RA |
Secretary Name | Mrs Marion Bridget Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 November 2003) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 9 Croft Down Road Birmingham West Midlands B17 8RA |
Director Name | Mr Paul John Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank 6 Bridle Way, Woodford Stockport Cheshire SK7 1QL |
Director Name | Mr Warren Thomas Milroy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mayfield Road Bramhall Stockport Cheshire SK7 1JU |
Secretary Name | Mr Paul John Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank 6 Bridle Way, Woodford Stockport Cheshire SK7 1QL |
Director Name | Mr Terence John Dyer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(9 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2020) |
Role | Ceo - Advertising Company |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Paul Jonathan Daniels |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Secretary Name | Mrs Monica Mackinnon |
---|---|
Status | Resigned |
Appointed | 03 February 2012(9 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Matthew Guy Teeman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | falconoutdoornorth.co.uk |
---|
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Primesight LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £681,620 |
Gross Profit | £262,095 |
Net Worth | £153,861 |
Cash | £142 |
Current Liabilities | £21,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 October 2012 | Delivered 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 |
---|---|
16 January 2004 | Delivered on: 24 January 2004 Satisfied on: 28 February 2012 Persons entitled: National Westminster Bank 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 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 |
8 March 2021 | Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page) |
---|---|
17 February 2021 | Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Jason Richard Cotterrell as a director on 15 February 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2020 | Change of details for Primesight Limited as a person with significant control on 30 December 2019 (2 pages) |
13 January 2020 | Change of details for Primesight Limited as a person with significant control on 31 December 2019 (2 pages) |
12 January 2020 | Change of details for Primesight Limited as a person with significant control on 30 December 2019 (2 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 November 2019 | Registered 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) |
5 September 2019 | Resolutions
|
5 September 2019 | Memorandum and Articles of Association (1 page) |
24 July 2019 | Appointment of Mr Anthony John Booker as a director on 15 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Darren David Singer as a director on 15 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Matthew Guy Teeman as a director on 30 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Monica Mackinnon as a secretary on 30 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
27 August 2018 | Termination of appointment of Terence John Dyer as a director on 31 December 2017 (1 page) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
4 May 2018 | Satisfaction of charge 2 in full (1 page) |
7 March 2018 | Cessation of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (1 page) |
16 January 2018 | Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 March 2017 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
26 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Appointment of Mr Paul Jonathan Daniels as a director (2 pages) |
14 February 2012 | Termination of appointment of Paul Hardy as a secretary (1 page) |
14 February 2012 | Appointment of Mr Naren Anirudha Patel as a director (2 pages) |
14 February 2012 | Appointment of Mrs Monica Mackinnon as a secretary (1 page) |
14 February 2012 | Registered office address changed from Eltham House 6 Forest Road Loughborough Leicestershire LE11 3NP on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Warren Milroy as a director (1 page) |
14 February 2012 | Appointment of Mr Terence John Dyer as a director (2 pages) |
14 February 2012 | Appointment of Mr Terence John Dyer as a director (2 pages) |
14 February 2012 | Termination of appointment of Warren Milroy as a director (1 page) |
14 February 2012 | Termination of appointment of Paul Hardy as a director (1 page) |
14 February 2012 | Appointment of Mrs Monica Mackinnon as a secretary (1 page) |
14 February 2012 | Termination of appointment of Paul Hardy as a director (1 page) |
14 February 2012 | Termination of appointment of Paul Hardy as a secretary (1 page) |
14 February 2012 | Registered office address changed from Eltham House 6 Forest Road Loughborough Leicestershire LE11 3NP on 14 February 2012 (1 page) |
14 February 2012 | Appointment of Mr Naren Anirudha Patel as a director (2 pages) |
14 February 2012 | Appointment of Mr Paul Jonathan Daniels as a director (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (7 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members
|
26 February 2007 | Return made up to 04/02/07; full list of members
|
18 September 2006 | Registered office changed on 18/09/06 from: 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
21 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
9 June 2004 | Return made up to 04/02/04; full list of members (7 pages) |
9 June 2004 | Return made up to 04/02/04; full list of members (7 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
1 April 2004 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
1 April 2004 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
13 February 2004 | Ad 04/02/04--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
13 February 2004 | Ad 04/02/04--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed;new director appointed (2 pages) |
22 December 2003 | New secretary appointed;new director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: rochesters no 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR (1 page) |
5 November 2003 | Company name changed nexus marketing LIMITED\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Company name changed nexus marketing LIMITED\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: rochesters no 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 289A high street harborne birmingham west midlands B17 9QH (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 289A high street harborne birmingham west midlands B17 9QH (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Nc inc already adjusted 18/03/03 (1 page) |
18 April 2003 | Ad 27/02/03--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
18 April 2003 | Ad 27/02/03--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
18 April 2003 | Nc inc already adjusted 18/03/03 (1 page) |
18 April 2003 | Resolutions
|
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 289A high street harborne birmingham B17 9QH (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 289A high street harborne birmingham B17 9QH (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (6 pages) |
4 February 2003 | Incorporation (6 pages) |