PRIMELIGHT ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

PRIMELIGHT ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01875121

Incorporation date

02/01/1985

Size

Full

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1985)
dot icon22/05/2012
Final Gazette dissolved following liquidation
dot icon22/02/2012
Liquidators' statement of receipts and payments to 2012-02-10
dot icon22/02/2012
Return of final meeting in a members' voluntary winding up
dot icon14/03/2011
Registered office address changed from The Met Building 22 Percy Street London W1T 2BU England on 2011-03-15
dot icon13/03/2011
Declaration of solvency
dot icon13/03/2011
Insolvency resolution
dot icon13/03/2011
Resolutions
dot icon13/03/2011
Appointment of a voluntary liquidator
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr Naren Anirudha Patel on 2010-12-31
dot icon10/01/2011
Director's details changed for Mr Timothy Simon Green on 2010-12-31
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon26/09/2010
Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 2010-09-27
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Secretary's details changed for Mrs Monica Ellen Mackinnon on 2010-01-01
dot icon03/01/2010
Director's details changed for Mr Paul Jonathan Daniels on 2010-01-01
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon14/09/2008
Appointment Terminated Secretary judith pinnell
dot icon14/09/2008
Secretary appointed mrs monica ellen mackinnon
dot icon27/08/2008
Appointment Terminated Director sebastien canderle
dot icon21/04/2008
Registered office changed on 22/04/2008 from 3 waterhouse square 138-142 holborn london EC1N 2NY
dot icon27/01/2008
Return made up to 31/12/07; full list of members
dot icon16/01/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon07/01/2007
Return made up to 31/12/06; full list of members
dot icon24/07/2006
Secretary's particulars changed
dot icon20/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon29/01/2006
Director's particulars changed
dot icon17/01/2006
Director resigned
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon24/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Director's particulars changed
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon18/05/2003
Director's particulars changed
dot icon15/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon16/03/2003
Full accounts made up to 2001-12-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon24/07/2002
Auditor's resignation
dot icon23/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Resolutions
dot icon04/02/2002
Auditor's resignation
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2002
Director's particulars changed
dot icon14/01/2002
Auditor's resignation
dot icon19/12/2001
Full accounts made up to 2000-12-31
dot icon09/12/2001
Declaration of satisfaction of mortgage/charge
dot icon09/12/2001
Declaration of satisfaction of mortgage/charge
dot icon16/09/2001
New secretary appointed
dot icon09/09/2001
Secretary resigned
dot icon06/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon12/08/2001
New director appointed
dot icon31/07/2001
Director's particulars changed
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon08/10/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon23/05/2000
Full accounts made up to 1998-12-31
dot icon23/05/2000
Director's particulars changed
dot icon23/05/2000
Director's particulars changed
dot icon20/03/2000
Registered office changed on 21/03/00 from: 14/15 lower grosvenor place london SW1W 0EX
dot icon02/02/2000
Resolutions
dot icon04/11/1999
Auditor's resignation
dot icon01/11/1999
Resolutions
dot icon25/08/1999
Return made up to 16/07/99; full list of members
dot icon25/08/1999
Director's particulars changed
dot icon17/06/1999
Declaration of satisfaction of mortgage/charge
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon13/01/1999
New director appointed
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 16/07/98; no change of members
dot icon23/06/1998
Secretary resigned;director resigned
dot icon23/06/1998
New secretary appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
New director appointed
dot icon27/08/1997
New secretary appointed
dot icon26/08/1997
Secretary resigned
dot icon19/08/1997
New director appointed
dot icon20/07/1997
Return made up to 16/07/97; no change of members
dot icon13/06/1997
Declaration of satisfaction of mortgage/charge
dot icon13/06/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon24/05/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
New director appointed
dot icon29/04/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Certificate of change of name
dot icon06/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon05/09/1996
New director appointed
dot icon15/08/1996
Return made up to 16/07/96; full list of members
dot icon15/08/1996
Registered office changed on 16/08/96
dot icon02/07/1996
Full accounts made up to 1995-12-31
dot icon28/01/1996
Secretary resigned;new secretary appointed
dot icon04/12/1995
Particulars of mortgage/charge
dot icon31/10/1995
Accounts made up to 1994-12-31
dot icon31/10/1995
Resolutions
dot icon04/09/1995
Particulars of mortgage/charge
dot icon30/08/1995
Particulars of mortgage/charge
dot icon20/07/1995
Return made up to 16/07/95; full list of members
dot icon20/07/1995
Director resigned
dot icon14/03/1995
New director appointed
dot icon09/03/1995
Certificate of change of name
dot icon09/03/1995
Certificate of change of name
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts made up to 1993-12-31
dot icon01/11/1994
Resolutions
dot icon26/07/1994
Return made up to 16/07/94; no change of members
dot icon18/04/1994
Director resigned
dot icon07/04/1994
Certificate of change of name
dot icon07/04/1994
Certificate of change of name
dot icon13/01/1994
Auditor's resignation
dot icon17/11/1993
Accounts made up to 1992-12-31
dot icon17/11/1993
Resolutions
dot icon19/08/1993
Return made up to 16/07/93; full list of members
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
Return made up to 16/07/92; no change of members
dot icon01/12/1991
Full accounts made up to 1990-12-31
dot icon03/09/1991
Director resigned
dot icon29/08/1991
Return made up to 16/07/91; no change of members
dot icon15/07/1991
Director resigned
dot icon12/03/1991
Director resigned
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Return made up to 16/07/90; full list of members
dot icon26/03/1990
Registered office changed on 27/03/90 from: 10 lower grosvenor place SW1W oen
dot icon21/01/1990
New director appointed
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon02/11/1989
Return made up to 02/08/89; full list of members
dot icon28/02/1989
New director appointed
dot icon17/01/1989
Return made up to 15/12/88; full list of members
dot icon17/01/1989
Full accounts made up to 1987-12-31
dot icon30/11/1988
Director resigned
dot icon11/05/1988
Director resigned
dot icon03/12/1987
Full accounts made up to 1986-12-31
dot icon03/12/1987
Return made up to 10/09/87; full list of members
dot icon27/10/1987
New director appointed
dot icon27/02/1987
New director appointed
dot icon23/09/1986
Director resigned
dot icon25/08/1986
Full accounts made up to 1985-12-31
dot icon25/08/1986
Return made up to 19/06/86; full list of members
dot icon02/01/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hugill, Charles
Director
02/09/1996 - 09/05/1997
1
Green, Timothy Simon
Director
30/10/2007 - Present
47
Woodfine, David George
Director
17/02/1995 - 26/10/1996
-
Woodward, Robert Stanley Lawrence
Director
02/04/2007 - 30/10/2007
58
Flanagan, Andrew Henry
Director
05/05/1999 - 18/07/2006
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIMELIGHT ADVERTISING LIMITED

PRIMELIGHT ADVERTISING LIMITED is an(a) Dissolved company incorporated on 02/01/1985 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIMELIGHT ADVERTISING LIMITED?

toggle

PRIMELIGHT ADVERTISING LIMITED is currently Dissolved. It was registered on 02/01/1985 and dissolved on 22/05/2012.

Where is PRIMELIGHT ADVERTISING LIMITED located?

toggle

PRIMELIGHT ADVERTISING LIMITED is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for PRIMELIGHT ADVERTISING LIMITED?

toggle

The latest filing was on 22/05/2012: Final Gazette dissolved following liquidation.