Company NamePrimesight Billboards Limited
Company StatusActive
Company Number06925872
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month
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(14 years after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Paul Jonathan Daniels
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Timothy Simon Green
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
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
Appointed05 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Naren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Secretary NameMrs Monica Ellen Mackinnon
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
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(2 years, 9 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 Matthew Guy Teeman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(10 years, 2 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
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleChief Executive Officer
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
Gross Profit-£864,397
Net Worth£1,503,916
Current Liabilities£13,210

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

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
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
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
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: 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

Filing History

13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
25 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 253
(3 pages)
25 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 252
(3 pages)
27 April 2023Statement by Directors (1 page)
27 April 2023Statement of capital on 27 April 2023
  • GBP 0.000253
(5 pages)
27 April 2023Solvency Statement dated 27/04/23 (1 page)
27 April 2023Resolutions
  • RES13 ‐ Cancelling share premium account 27/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page)
9 March 2022Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages)
9 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
9 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
9 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page)
4 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
4 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
4 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 February 2021Appointment of Mr Jason Richard Cotterrell as a director on 15 February 2021 (2 pages)
17 February 2021Appointment of Mr Leon Taviansky 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)
18 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
15 January 2020Change of details for Bell Bidco Limited as a person with significant control on 30 December 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
12 January 2020Change of details for Bell Bidco Limited as a person with significant control on 30 December 2019 (2 pages)
6 January 2020Change of details for Bell Bidco Limited as a person with significant control on 7 November 2019 (2 pages)
6 January 2020Cessation of Primesight Limited as a person with significant control on 30 December 2019 (1 page)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (21 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)
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 069258720003 in full (1 page)
26 September 2018Satisfaction of charge 069258720004 in full (1 page)
13 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
14 June 2018Registration of charge 069258720004, created on 1 June 2018 (66 pages)
4 May 2018Satisfaction of charge 2 in full (1 page)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 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 L.P. as a person with significant control on 5 April 2017 (1 page)
16 January 2018Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
30 March 2017Registration of charge 069258720003, created on 22 March 2017 (64 pages)
30 March 2017Registration of charge 069258720003, created on 22 March 2017 (64 pages)
21 March 2017Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages)
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 2017Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page)
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 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 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 250
(5 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 250
(5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (15 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (15 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 250
(5 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 250
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 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 250
(5 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 250
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2012Full accounts made up to 31 December 2011 (14 pages)
5 November 2012Full accounts made up to 31 December 2011 (14 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (11 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)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 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)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 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)
19 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Ashley Timothy Marden Long on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Timothy Simon Green on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Ashley Timothy Marden Long on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Ashley Timothy Marden Long on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Paul Jonathan Daniels on 5 June 2010 (2 pages)
19 July 2010Secretary's details changed for Mrs Monica Ellen Mackinnon on 5 June 2010 (1 page)
19 July 2010Director's details changed for Mr Timothy Simon Green on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Paul Jonathan Daniels on 5 June 2010 (2 pages)
19 July 2010Secretary's details changed for Mrs Monica Ellen Mackinnon on 5 June 2010 (1 page)
19 July 2010Director's details changed for Mr Paul Jonathan Daniels on 5 June 2010 (2 pages)
19 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Mrs Monica Ellen Mackinnon on 5 June 2010 (1 page)
19 July 2010Director's details changed for Mr Naren Anirudha Patel on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Naren Anirudha Patel on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Timothy Simon Green on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Naren Anirudha Patel on 5 June 2010 (2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 251
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 251
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 251
(2 pages)
13 September 2009Ad 01/09/09\gbp si 250@1=250\gbp ic 1/251\ (2 pages)
13 September 2009Ad 01/09/09\gbp si 250@1=250\gbp ic 1/251\ (2 pages)
27 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
27 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
4 August 2009Director's change of particulars / ashley marden / 05/06/2009 (1 page)
4 August 2009Director's change of particulars / ashley marden / 05/06/2009 (1 page)
5 June 2009Incorporation
  • 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
(19 pages)
5 June 2009Incorporation (20 pages)