PRIMESIGHT BILLBOARDS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

24/10/2424 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

13/07/2313 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

13/07/2313 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Statement of capital on 2023-04-27

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023 Resolutions

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Leon Taviansky as a director on 2022-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR VIKRAM KRISHNA

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM THE MET BUILDING 22 PERCY STREET LONDON W1T 2UB ENGLAND

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM CHARLOTTE HOUSE 14 WINDMILL STREET LONDON W1T 2DY

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA ELLEN MACKINNON / 05/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON GREEN / 05/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY TIMOTHY MARDEN LONG / 05/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAREN ANIRUDHA PATEL / 05/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN DANIELS / 05/06/2010

View Document

28/10/0928 October 2009 01/09/09 STATEMENT OF CAPITAL GBP 251

View Document

27/08/0927 August 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MARDEN / 05/06/2009

View Document

05/06/095 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company