PRIMESIGHT LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17

View Document

22/03/2522 March 2025 Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17

View Document

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

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

05/08/245 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-27

View Document

05/08/245 August 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

05/08/245 August 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

05/08/245 August 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

05/08/245 August 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

05/08/245 August 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

22/01/2422 January 2024 Full accounts made up to 2023-03-31

View Document

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

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

24/07/2324 July 2023 Cessation of Bell Bidco Limited as a person with significant control on 2023-04-28

View Document

24/07/2324 July 2023 Notification of Global Outdoor Media Holdings Limited as a person with significant control on 2023-04-28

View Document

11/07/2311 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

13/05/2313 May 2023 Full accounts made up to 2022-03-31

View Document

04/01/234 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

08/01/228 January 2022 Full accounts made up to 2021-03-31

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

15/01/1315 January 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 23

View Document

31/10/1231 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

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

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

20/12/1120 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

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

View Document

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

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

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

11/02/1111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

11/02/1111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON GREEN / 31/12/2010

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

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

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA ELLEN MACKINNON / 31/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY TIMOTHY MARDEN LONG / 31/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAREN ANIRUDHA PATEL / 31/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN DANIELS / 31/12/2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR TERENCE JOHN DYER

View Document

09/11/099 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ASHLEY TIMOTHY MARDEN LONG

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 SECRETARY RESIGNED JUDITH PINNELL

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MRS MONICA ELLEN MACKINNON

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED SEBASTIEN CANDERLE

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2NY

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 AUDITOR'S RESIGNATION

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: G OFFICE CHANGED 21/03/00 14/15 LOWER GROSVENOR PLACE LONDON SW1W 0EX

View Document

05/11/995 November 1999 AUDITOR'S RESIGNATION

View Document

25/06/9925 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/9921 June 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/06/9921 June 1999 REREGISTRATION PLC-PRI 09/06/99

View Document

21/06/9921 June 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/06/9921 June 1999 ADOPT MEM AND ARTS 09/06/99

View Document

18/06/9918 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 RETURN MADE UP TO 20/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 S-DIV 01/07/97

View Document

06/07/976 July 1997 NC INC ALREADY ADJUSTED 18/06/97

View Document

06/07/976 July 1997 ADOPT MEM AND ARTS 18/06/97

View Document

06/07/976 July 1997 � NC 700000/1500000 18/0

View Document

06/07/976 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/06/97

View Document

06/07/976 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/06/97

View Document

06/07/976 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/97

View Document

06/07/976 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/97

View Document

06/07/976 July 1997 SUB-DIV OF SHARES 18/06/97

View Document

26/06/9726 June 1997 LISTING OF PARTICULARS

View Document

14/06/9714 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9714 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/08/96

View Document

20/08/9620 August 1996 ADOPT MEM AND ARTS 12/08/96

View Document

20/08/9620 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9620 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/08/96

View Document

20/08/9620 August 1996 � NC 500000/700000 12/08

View Document

18/07/9618 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 REREGISTRATION PRI-PLC 20/05/96

View Document

05/06/965 June 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

05/06/965 June 1996 ALTER MEM AND ARTS 20/05/96

View Document

28/05/9628 May 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/05/9628 May 1996 AUDITORS' STATEMENT

View Document

28/05/9628 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/05/9628 May 1996 AUDITORS' REPORT

View Document

28/05/9628 May 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/05/9628 May 1996 BALANCE SHEET

View Document

16/05/9616 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/957 December 1995 � NC 400000/500000 30/11/95

View Document

07/12/957 December 1995 ALTER MEM AND ARTS 30/11/95

View Document

07/12/957 December 1995 NC INC ALREADY ADJUSTED 30/11/95

View Document

07/12/957 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/95

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9416 September 1994 ALTER MEM AND ARTS 31/08/94

View Document

26/08/9426 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 AUDITOR'S RESIGNATION

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 SHARE OPTION 30/07/93

View Document

25/08/9325 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/09/9211 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/01/927 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/91

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 INCREASE IN FEES 06/06/90

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: G OFFICE CHANGED 27/03/90 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 CONSO

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED

View Document

02/12/872 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

02/12/872 December 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

22/08/8722 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

26/08/8626 August 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

12/09/8412 September 1984 CERTIFICATE OF INCORPORATION

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