EASTSIDE PRIMETIMERS FOUNDATION

Register to unlock more data on OkredoRegister

EASTSIDE PRIMETIMERS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05249273

Incorporation date

04/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canopi, 82 Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Registered office address changed from Canopi 7-14 Great Dover Street London SE1 4YR England to Canopi 82 Tanner Street London SE1 3GN on 2024-11-01
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon16/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon27/03/2022
Registered office address changed from 49-51 East Road London N1 6AH to Canopi 7-14 Great Dover Street London SE1 4YR on 2022-03-27
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/09/2021
Director's details changed for Mr Brent Thomas on 2021-08-12
dot icon30/09/2021
Change of details for Mr Brent Thomas as a person with significant control on 2021-08-12
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/02/2020
Termination of appointment of Richard George Litchfield as a director on 2019-12-12
dot icon04/02/2020
Cessation of Richard George Litchfield as a person with significant control on 2019-12-12
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Resolutions
dot icon16/10/2018
Statement of company's objects
dot icon10/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon22/05/2018
Termination of appointment of Anthony Guy Buckland as a director on 2018-04-23
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon14/12/2017
Appointment of Mrs Bernice Michelle Rook as a director on 2017-12-06
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon11/04/2017
Appointment of Mr James Arthur Francis Alexander as a director on 2017-03-28
dot icon11/04/2017
Termination of appointment of Matthew Alexander Knopp as a director on 2017-03-14
dot icon11/04/2017
Termination of appointment of Holger Westphely as a director on 2017-03-14
dot icon11/04/2017
Termination of appointment of Matthias Julius Gruendler as a director on 2017-03-24
dot icon17/03/2017
Statement of company's objects
dot icon17/03/2017
Resolutions
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon25/01/2016
Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 2015-06-08
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-10-04 no member list
dot icon10/04/2015
Termination of appointment of James Arthur Francis Alexander as a director on 2015-03-25
dot icon28/01/2015
Director's details changed for Mr Holger Westphely on 2015-01-23
dot icon28/01/2015
Director's details changed for Richard Litchfield on 2015-01-23
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-10-04 no member list
dot icon19/07/2014
Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 2014-07-19
dot icon19/07/2014
Termination of appointment of Lmg Services Limited as a secretary on 2014-07-19
dot icon10/06/2014
Certificate of change of name
dot icon10/06/2014
Miscellaneous
dot icon12/03/2014
Resolutions
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Change of name with request to seek comments from relevant body
dot icon11/03/2014
Change of name notice
dot icon14/02/2014
Appointment of Lmg Services Limited as a secretary
dot icon29/10/2013
Annual return made up to 2013-10-04 no member list
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon13/05/2013
Appointment of Mr Matthew Alexander Knopp as a director
dot icon13/05/2013
Appointment of Matthias Gruendler as a director
dot icon30/04/2013
Appointment of Richard Litchfield as a director
dot icon30/04/2013
Appointment of Mr Holger Westphely as a director
dot icon25/10/2012
Appointment of Catherine Anne Tollington as a director
dot icon17/10/2012
Annual return made up to 2012-10-04 no member list
dot icon02/08/2012
Director's details changed for Mr Brent Thomas on 2012-05-11
dot icon02/08/2012
Secretary's details changed for Mr Brent Thomas on 2012-05-11
dot icon31/07/2012
Full accounts made up to 2012-03-31
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-10-04 no member list
dot icon17/02/2011
Registered office address changed from , Downstream Building, 1 London Bridge 1St Floor, London, SE1 9BG on 2011-02-17
dot icon16/12/2010
Termination of appointment of Mary Chadwick as a director
dot icon27/10/2010
Annual return made up to 2010-10-04 no member list
dot icon05/08/2010
Full accounts made up to 2010-03-31
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-04 no member list
dot icon27/10/2009
Director's details changed for Mr Brent Thomas on 2009-10-04
dot icon27/10/2009
Director's details changed for Ms Mary Elizabeth Jane Chadwick on 2009-10-04
dot icon27/10/2009
Director's details changed for James Arthur Francis Alexander on 2009-10-04
dot icon27/10/2009
Director's details changed for Mr Anthony Guy Buckland on 2009-10-04
dot icon29/07/2009
Memorandum and Articles of Association
dot icon29/07/2009
Resolutions
dot icon23/10/2008
Annual return made up to 04/10/08
dot icon16/09/2008
Director appointed mr anthony buckland
dot icon19/06/2008
Full accounts made up to 2008-03-31
dot icon19/05/2008
Appointment terminated director alison yeo
dot icon23/04/2008
Secretary appointed mr brent thomas
dot icon18/04/2008
Appointment terminated director adele blakebrough
dot icon18/04/2008
Appointment terminated secretary alison yeo
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon29/10/2007
Annual return made up to 04/10/07
dot icon19/10/2006
Annual return made up to 04/10/06
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon28/10/2005
Annual return made up to 04/10/05
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Director resigned
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon15/12/2004
Registered office changed on 15/12/04 from: the mezzanine elizabeth house, 39 york road, london, SE1 7NQ
dot icon15/12/2004
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon04/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+39.03 % *

* during past year

Cash in Bank

£78,700.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
95.06K
-
0.00
39.72K
-
2022
4
101.74K
-
0.00
56.61K
-
2023
4
114.54K
-
36.73K
78.70K
-
2023
4
114.54K
-
36.73K
78.70K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

114.54K £Ascended12.58 % *

Total Assets(GBP)

-

Turnover(GBP)

36.73K £Ascended- *

Cash in Bank(GBP)

78.70K £Ascended39.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Corporate Secretary
19/07/2014 - 08/06/2015
37
Thomas, Brent
Director
04/10/2004 - Present
12
LMG SERVICES LIMITED
Corporate Secretary
22/10/2013 - 19/07/2014
28
Westphely, Holger
Director
15/04/2013 - 14/03/2017
5
Buckland, Anthony Guy
Director
12/09/2008 - 23/04/2018
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

853
ARYTIR LIMITEDWindsor Cottage, Windsor Road, Porthcawl CF36 3LR
Active

Category:

Mixed farming

Comp. code:

12116185

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

-
BULLY BEEF FARM LIMITED15 Meadowfield Close, Hadfield, Glossop SK13 2BL
Active

Category:

Mixed farming

Comp. code:

12309959

Reg. date:

12/11/2019

Turnover:

-

No. of employees:

-
EIN GLASWELLT FARM LIMITEDEin Glaswellt Farm, Llantrisant, Pontyclun CF72 8LQ
Active

Category:

Farm animal boarding and care

Comp. code:

08945895

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
JGF GROUP LTD71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Active

Category:

Mixed farming

Comp. code:

13894711

Reg. date:

04/02/2022

Turnover:

-

No. of employees:

-
FARM WILD CIC107 Pine Road, Bournemouth, Dorset BH9 1LU
Active

Category:

Support activities for crop production

Comp. code:

13518388

Reg. date:

19/07/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTSIDE PRIMETIMERS FOUNDATION

EASTSIDE PRIMETIMERS FOUNDATION is an(a) Active company incorporated on 04/10/2004 with the registered office located at Canopi, 82 Tanner Street, London SE1 3GN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTSIDE PRIMETIMERS FOUNDATION?

toggle

EASTSIDE PRIMETIMERS FOUNDATION is currently Active. It was registered on 04/10/2004 .

Where is EASTSIDE PRIMETIMERS FOUNDATION located?

toggle

EASTSIDE PRIMETIMERS FOUNDATION is registered at Canopi, 82 Tanner Street, London SE1 3GN.

What does EASTSIDE PRIMETIMERS FOUNDATION do?

toggle

EASTSIDE PRIMETIMERS FOUNDATION operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does EASTSIDE PRIMETIMERS FOUNDATION have?

toggle

EASTSIDE PRIMETIMERS FOUNDATION had 4 employees in 2023.

What is the latest filing for EASTSIDE PRIMETIMERS FOUNDATION?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.