Company NamePrimesight Airports Limited
Company StatusActive
Company Number09679775
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)
Previous NameAirport Media Limited

Business Activity

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

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMichelle Jane Gammon
StatusCurrent
Appointed30 January 2020(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months
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(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Thomas Christopher Goddard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMet Building 22 Percy Street
London
W1T 2BU
Director NameMr Paul Jonathan Daniels
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMet Building 22 Percy Street
London
W1T 2BU
Director NameMr Naren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Secretary NameMs Monica Mackinnon
StatusResigned
Appointed18 October 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressMet Building 22 Percy Street
London
W1T 2BU
Director NameMr Timothy Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMet Building 22 Percy Street
London
W1T 2BU
Director NameMr Vikram Krishna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMet 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(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMet Building 22 Percy Street
London
W1T 2BU
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(3 years, 2 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(4 years, 1 month 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(5 years, 7 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

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 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 Intrument))

Classification: A registered charge
Outstanding
17 October 2016Delivered on: 7 November 2016
Persons entitled: Gatwick Airport Limited

Classification: A registered charge
Outstanding

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with updates (5 pages)
31 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
31 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages)
31 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
31 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
9 August 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,001
(4 pages)
11 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
11 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
24 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,002
(3 pages)
24 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,001
(3 pages)
28 April 2023Solvency Statement dated 27/04/23 (1 page)
28 April 2023Statement by Directors (1 page)
28 April 2023Resolutions
  • RES13 ‐ Cancel share premium 27/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2023Statement of capital on 28 April 2023
  • GBP 0.001002
(5 pages)
27 April 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 27/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 April 2023Statement by Directors (1 page)
25 April 2023Full accounts made up to 31 March 2022 (22 pages)
5 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
8 June 2022Satisfaction of charge 096797750001 in full (4 pages)
31 March 2022Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page)
14 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 31 March 2021 (27 pages)
8 March 2021Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page)
5 March 2021Accounts for a small company made up to 31 March 2020 (26 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 2 January 2021 with no updates (3 pages)
7 May 2020Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page)
20 February 2020Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages)
18 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
12 January 2020Change of details for Primesight Limited as a person with significant control on 30 December 2019 (2 pages)
12 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (27 pages)
7 November 2019Registered office address changed from C/O Primesight Met Building 22 Percy Street London W1T 2BU England to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page)
21 August 2019Change of details for Primesight Limited as a person with significant control on 1 October 2016 (5 pages)
13 August 2019Appointment of Mr Anthony John Booker as a director on 8 August 2019 (2 pages)
11 July 2019Termination of appointment of Matthew Guy Teeman as a director on 30 June 2019 (1 page)
11 July 2019Termination of appointment of Monica Mackinnon as a secretary on 30 June 2019 (1 page)
7 January 2019Termination of appointment of Thomas Christopher Goddard as a director on 30 September 2018 (1 page)
7 January 2019Confirmation statement made on 2 January 2019 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 Timothy Simon Green 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 Vikram Krishna 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 096797750003 in full (1 page)
26 September 2018Satisfaction of charge 096797750002 in full (1 page)
13 August 2018Accounts for a small company made up to 31 December 2017 (19 pages)
14 June 2018Registration of charge 096797750003, created on 1 June 2018 (66 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 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 2 January 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
10 July 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
10 July 2017Notification of Primesight Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Primesight Limited as a person with significant control on 1 October 2016 (2 pages)
10 July 2017Cessation of Thomas Christopher Goddard as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Thomas Christopher Goddard as a person with significant control on 1 October 2016 (1 page)
10 July 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
30 March 2017Registration of charge 096797750002, created on 22 March 2017 (64 pages)
30 March 2017Registration of charge 096797750002, created on 22 March 2017 (64 pages)
22 March 2017Resignation of an auditor (2 pages)
22 March 2017Appointment of Mr Vikram Krishna as a director on 17 March 2017 (2 pages)
22 March 2017Resignation of an auditor (2 pages)
22 March 2017Appointment of Mr Vikram Krishna 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 2017Appointment of Mr Timothy Green 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 2017Appointment of Mr Timothy Green 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)
14 March 2017Auditor's resignation (1 page)
14 March 2017Auditor's resignation (1 page)
7 November 2016Registration of charge 096797750001, created on 17 October 2016 (27 pages)
7 November 2016Registration of charge 096797750001, created on 17 October 2016 (27 pages)
4 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
4 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
31 October 2016Registered office address changed from 36 Soho Square London W1D 3QY to C/O Primesight Met Building 22 Percy Street London W1T 2BU on 31 October 2016 (1 page)
31 October 2016Full accounts made up to 31 July 2016 (12 pages)
31 October 2016Registered office address changed from 36 Soho Square London W1D 3QY to C/O Primesight Met Building 22 Percy Street London W1T 2BU on 31 October 2016 (1 page)
31 October 2016Full accounts made up to 31 July 2016 (12 pages)
26 October 2016Appointment of Mr Paul Daniels as a director on 18 October 2016 (2 pages)
26 October 2016Appointment of Mr Naren Anirudha Patel as a director on 18 October 2016 (2 pages)
26 October 2016Appointment of Mr Naren Anirudha Patel as a director on 18 October 2016 (2 pages)
26 October 2016Appointment of Mr Paul Daniels as a director on 18 October 2016 (2 pages)
26 October 2016Appointment of Ms Monica Mackinnon as a secretary on 18 October 2016 (2 pages)
26 October 2016Appointment of Ms Monica Mackinnon as a secretary on 18 October 2016 (2 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
26 June 2016Registered office address changed from 10 Connaught Close London W2 2AD United Kingdom to 36 Soho Square London W1D 3QY on 26 June 2016 (2 pages)
26 June 2016Registered office address changed from 10 Connaught Close London W2 2AD United Kingdom to 36 Soho Square London W1D 3QY on 26 June 2016 (2 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)