Background WavePink WaveYellow Wave

PRIMESIGHT LIMITED (01847728)

PRIMESIGHT LIMITED (01847728) is an active UK company. incorporated on 12 September 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. PRIMESIGHT LIMITED has been registered for 41 years. Current directors include COTTERRELL, Jason Richard, PITTS, Simon Jeremy, PORTER, Benedict Campion.

Company Number
01847728
Status
active
Type
ltd
Incorporated
12 September 1984
Age
41 years
Address
7th Floor, Lacon House, London, WC1X 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
COTTERRELL, Jason Richard, PITTS, Simon Jeremy, PORTER, Benedict Campion
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMESIGHT LIMITED

PRIMESIGHT LIMITED is an active company incorporated on 12 September 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. PRIMESIGHT LIMITED was registered 41 years ago.(SIC: 73120)

Status

active

Active since 41 years ago

Company No

01847728

LTD Company

Age

41 Years

Incorporated 12 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PRIMESIGHT LIMITED
From: 23 January 1985To: 28 May 1996
MOREBUS LIMITED
From: 12 December 1984To: 23 January 1985
LEGIBUS 474 LIMITED
From: 12 September 1984To: 12 December 1984
Contact
Address

7th Floor, Lacon House 84 Theobalds Road London, WC1X 8NL,

Previous Addresses

The Met Building 22 Percy Street London W1T 2BU
From: 12 May 2011To: 7 November 2019
the Met Building 22 Percy Street London W1T 2UB England
From: 27 September 2010To: 12 May 2011
Charlotte House 14 Windmill Street London W1T 2DY
From: 12 September 1984To: 27 September 2010
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Apr 12
Loan Secured
Feb 17
Loan Cleared
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Mar 17
Loan Secured
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Loan Cleared
Jul 22
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
7
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GAMMON, Michelle Jane

Active
84 Theobalds Road, LondonWC1X 8NL
Secretary
Appointed 30 Jan 2020

COTTERRELL, Jason Richard

Active
84 Theobalds Road, LondonWC1X 8NL
Born December 1968
Director
Appointed 15 Feb 2021

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

CLARK, Peter Ian

Resigned
120 Barrowgate Road, ChiswickW4 4QP
Secretary
Appointed 22 Aug 1997
Resigned 30 Jun 1998

CLARKE, Sara

Resigned
Old Stable Cottage, GlasgowG78 4AZ
Secretary
Appointed 31 Aug 2001
Resigned 26 Jan 2007

DAVIDSON, Dawn

Resigned
Langhaugh, BiggarML12 6PQ
Secretary
Appointed 31 May 1999
Resigned 31 Aug 2001

DESAI, Falguni

Resigned
6 Buckleigh Avenue, LondonSW20 9JZ
Secretary
Appointed 30 Jun 1998
Resigned 31 May 1999

MACKINNON, Monica Ellen

Resigned
22 Percy Street, LondonW1T 2BU
Secretary
Appointed 01 Sept 2008
Resigned 30 Jun 2019

PHILIP, Ian Edward

Resigned
13 St Johns Road, SevenoaksTN13 3LR
Secretary
Appointed 21 Nov 1995
Resigned 22 Aug 1997

PINNELL, Judith Helen

Resigned
12 Linden Road, HamptonTW12 2JB
Secretary
Appointed 30 Oct 2007
Resigned 01 Sept 2008

TAMES, Jane Elizabeth Anne

Resigned
5 Hatfield Drive, GlasgowG12 0XZ
Secretary
Appointed 26 Jan 2007
Resigned 30 Oct 2007

WHITE, Leonard Henry

Resigned
19 Montana Road, LondonSW20 8TW
Secretary
Appointed N/A
Resigned 21 Nov 1995

BARBER, Martin

Resigned
28 Stormont Road, LondonN6 4NP
Born August 1944
Director
Appointed N/A
Resigned 03 Mar 1999

BARRETT, David

Resigned
Flat 1 38 Holland Park, LondonW11 3RP
Born November 1955
Director
Appointed 30 Jun 1998
Resigned 03 Mar 1999

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 15 Aug 1996
Resigned 03 Mar 1999

BOOKER, Anthony John

Resigned
84 Theobalds Road, LondonWC1X 8NL
Born March 1970
Director
Appointed 08 Aug 2019
Resigned 15 Feb 2021

CANDERLE, Sebastien

Resigned
116 Edith Road, LondonW14 9AP
Born October 1969
Director
Appointed 30 Oct 2007
Resigned 26 Aug 2008

CLARK, Peter Ian

Resigned
120 Barrowgate Road, ChiswickW4 4QP
Born May 1959
Director
Appointed 16 May 1997
Resigned 30 Jun 1998

COSTELLO, Christine

Resigned
Flat N, LondonEC1M 4DT
Born June 1957
Director
Appointed 11 Jul 2001
Resigned 18 Jan 2006

DANIELS, Charles James

Resigned
Yew Tree End Springwoods, Virginia WaterGU25 4PW
Born October 1935
Director
Appointed N/A
Resigned 03 Mar 1999

DANIELS, Paul Jonathan

Resigned
22 Percy Street, LondonW1T 2BU
Born December 1969
Director
Appointed 30 Oct 2007
Resigned 17 Mar 2017

DYER, Terence John

Resigned
22 Percy Street, LondonW1T 2BU
Born June 1947
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2017

EMSLIE, Donald Gordon

Resigned
32 Drumsheugh Gardens, EdinburghEH3 7RN
Born May 1957
Director
Appointed 18 Jul 2006
Resigned 11 Apr 2007

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 03 Mar 1999
Resigned 18 Jul 2006

GREEN, Timothy Simon

Resigned
22 Percy Street, LondonW1T 2BU
Born May 1962
Director
Appointed 30 Oct 2007
Resigned 20 Sept 2018

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Born April 1962
Director
Appointed 03 Mar 1999
Resigned 07 Aug 2000

JENKINS, Derek William

Resigned
10 Beauchamp Road, East MoleseyKT8 0PA
Born March 1936
Director
Appointed N/A
Resigned 09 May 1997

KNOTT, Mungo

Resigned
Percy Street, LondonW1T 2BU
Born October 1964
Director
Appointed 15 Jan 2018
Resigned 15 Feb 2021

KOTECHA, Bhagirath

Resigned
6 Vancouver Road, EdgwareHA8 5DA
Born April 1960
Director
Appointed 07 Jan 1993
Resigned 27 Oct 1994

KRISHNA, Vikram

Resigned
22 Percy Street, LondonW1T 2BU
Born September 1976
Director
Appointed 22 Mar 2012
Resigned 20 Sept 2018

LONG, Ashley Timothy Marden

Resigned
22 Percy Street, LondonW1T 2BU
Born March 1960
Director
Appointed 30 Sept 2008
Resigned 20 Sept 2018

MARTIN-JENKINS, David Dennis

Resigned
Jobsons Cottage, HaslemereGU27 3BY
Born May 1941
Director
Appointed N/A
Resigned 03 Mar 1999

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 20 Sept 2018
Resigned 17 Mar 2025

PATEL, Naren Anirudha

Resigned
84 Theobalds Road, LondonWC1X 8NL
Born September 1966
Director
Appointed 05 Jun 2000
Resigned 30 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Lacon House, LondonWC1X 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
84 Theobalds Road, LondonWC1X 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Apr 2023
Trafalgar Court, Les Banques, GuernseyGY1 2JA

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

333

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2024
RP04SH01RP04SH01
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Resolution
10 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Legacy
7 November 2012
MG02MG02
Legacy
31 October 2012
MG01MG01
Legacy
26 October 2012
MG01MG01
Legacy
2 October 2012
MG02MG02
Legacy
27 September 2012
MG02MG02
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Legacy
20 December 2011
MG02MG02
Legacy
23 November 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Legacy
8 April 2011
MG01MG01
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Legacy
8 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Legacy
21 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Legacy
20 July 2010
MG01MG01
Legacy
20 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
9 November 2009
MG01MG01
Legacy
6 November 2009
MG01MG01
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
28 January 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
30 January 2006
288cChange of Particulars
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
24 February 2005
288cChange of Particulars
Legacy
24 February 2005
288cChange of Particulars
Legacy
14 February 2005
363aAnnual Return
Legacy
6 December 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
19 May 2003
288cChange of Particulars
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 July 2002
AUDAUD
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Resolution
18 July 2002
RESOLUTIONSResolutions
Auditors Resignation Company
5 February 2002
AUDAUD
Legacy
29 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 2002
AUDAUD
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288cChange of Particulars
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 August 2000
155(6)a155(6)a
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 May 2000
AAAnnual Accounts
Legacy
24 May 2000
288cChange of Particulars
Legacy
24 May 2000
288cChange of Particulars
Legacy
21 March 2000
287Change of Registered Office
Auditors Resignation Company
5 November 1999
AUDAUD
Legacy
25 June 1999
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
21 June 1999
CERT10CERT10
Re Registration Memorandum Articles
21 June 1999
MARMAR
Legacy
21 June 1999
5353
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
403aParticulars of Charge Subject to s859A
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
88(2)R88(2)R
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
88(2)R88(2)R
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
88(2)R88(2)R
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 June 1998
AAAnnual Accounts
Legacy
14 May 1998
88(2)R88(2)R
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
88(2)R88(2)R
Legacy
10 July 1997
88(2)R88(2)R
Legacy
10 July 1997
88(2)R88(2)R
Legacy
6 July 1997
123Notice of Increase in Nominal Capital
Legacy
6 July 1997
122122
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Legacy
26 June 1997
PROSPPROSP
Legacy
14 June 1997
403aParticulars of Charge Subject to s859A
Legacy
14 June 1997
403aParticulars of Charge Subject to s859A
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 June 1997
AAAnnual Accounts
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
403aParticulars of Charge Subject to s859A
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
7 October 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
88(2)R88(2)R
Legacy
22 August 1996
288288
Memorandum Articles
20 August 1996
MEM/ARTSMEM/ARTS
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
18 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
5 June 1996
CERT7CERT7
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Re Registration Memorandum Articles
28 May 1996
MARMAR
Legacy
28 May 1996
43(3)e43(3)e
Legacy
28 May 1996
43(3)43(3)
Auditors Report
28 May 1996
AUDRAUDR
Auditors Statement
28 May 1996
AUDSAUDS
Accounts Balance Sheet
28 May 1996
BSBS
Accounts With Accounts Type Full Group
16 May 1996
AAAnnual Accounts
Memorandum Articles
7 December 1995
MEM/ARTSMEM/ARTS
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
7 December 1995
123Notice of Increase in Nominal Capital
Legacy
5 December 1995
395Particulars of Mortgage or Charge
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
15 September 1995
403aParticulars of Charge Subject to s859A
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Memorandum Articles
16 September 1994
MEM/ARTSMEM/ARTS
Resolution
16 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 August 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
13 January 1994
AUDAUD
Legacy
15 December 1993
288288
Resolution
6 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
288288
Accounts With Accounts Type Full Group
14 October 1992
AAAnnual Accounts
Legacy
11 September 1992
403aParticulars of Charge Subject to s859A
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1992
AAAnnual Accounts
Legacy
10 January 1992
88(2)R88(2)R
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Legacy
19 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
244244
Legacy
3 September 1991
288288
Legacy
14 August 1991
363b363b
Legacy
17 July 1991
288288
Legacy
19 March 1991
288288
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Legacy
25 February 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Full Group
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
27 March 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
13 March 1989
288288
Legacy
14 December 1988
288288
Legacy
12 May 1988
288288
Legacy
16 March 1988
122122
Legacy
11 February 1988
288288
Accounts With Accounts Type Full Group
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
22 August 1987
395Particulars of Mortgage or Charge
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
26 August 1986
AAAnnual Accounts
Legacy
26 August 1986
363363
Miscellaneous
12 September 1984
MISCMISC