Advanced company searchLink opens in new window

PRIMESIGHT AIRPORT ADVERTISING LIMITED

Company number 01950228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2011 AD01 Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 12 May 2011
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
27 Sep 2010 AD01 Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010
02 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Naren Anirudha Patel on 31 December 2009
02 Feb 2010 CH01 Director's details changed for Mr Paul Jonathan Daniels on 31 December 2009
02 Feb 2010 CH03 Secretary's details changed for Mrs Monica Ellen Mackinnon on 31 December 2009
06 Aug 2009 AA Full accounts made up to 31 December 2008
11 Feb 2009 363a Return made up to 31/12/08; full list of members
  • 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
10 Oct 2008 AA Full accounts made up to 31 December 2007
15 Sep 2008 288a Secretary appointed mrs monica ellen mackinnon
15 Sep 2008 288b Appointment terminated secretary judith pinnell
22 Apr 2008 287 Registered office changed on 22/04/2008 from 3 waterhouse square 138-142 holborn london EC1N 2NY
28 Jan 2008 363a Return made up to 31/12/07; full list of members
  • 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
17 Jan 2008 288a New director appointed
  • 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
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Secretary resigned
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288b Director resigned
17 Jan 2008 288a New director appointed
18 Sep 2007 AA Full accounts made up to 31 December 2006
02 Jul 2007 288a New director appointed
31 May 2007 288b Director resigned
26 Jan 2007 288a New secretary appointed