Download leads from Nexok and grow your business. Find out more

Prime Post (Europe) Limited

Documents

Total Documents168
Total Pages958

Filing History

5 October 2023Confirmation statement made on 18 September 2023 with no updates
20 April 2023Full accounts made up to 31 March 2022
23 September 2022Confirmation statement made on 18 September 2022 with no updates
5 April 2022Full accounts made up to 31 March 2021
17 March 2022Secretary's details changed for Derringtons Limited on 15 March 2022
20 September 2021Confirmation statement made on 18 September 2021 with no updates
18 February 2021Full accounts made up to 31 March 2020
30 September 2020Confirmation statement made on 18 September 2020 with no updates
7 July 2020Change of details for Prime Focus Technologies Uk Limited as a person with significant control on 1 July 2020
7 July 2020Change of details for Prime Focus Technologies Uk Limited as a person with significant control on 3 July 2020
6 July 2020Change of details for Prime Focus Technologies Uk Limited as a person with significant control on 1 July 2020
3 July 2020Registered office address changed from 160 Great Portland Street London W1W 5QA United Kingdom to First Floor Kidd House Whitehall Road Leeds LS12 1AP on 3 July 2020
1 July 2020Registered office address changed from Suite 5 5 Rochester Mews London NW1 9JB United Kingdom to 160 Great Portland Street London W1W 5QA on 1 July 2020
6 January 2020Full accounts made up to 31 March 2019
31 October 2019Confirmation statement made on 14 October 2019 with updates
20 November 2018Full accounts made up to 31 March 2018
17 October 2018Confirmation statement made on 14 October 2018 with updates
17 October 2018Termination of appointment of Vikas Rathee as a director on 1 October 2018
19 September 2018Director's details changed for Vikas Rathee on 1 September 2018
18 September 2018Director's details changed for Ramakrishnan Sankaranarayanan on 1 September 2018
26 July 2018Registration of charge 055931940005, created on 25 July 2018
24 July 2018Satisfaction of charge 055931940004 in full
6 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 July 2018Statement of company's objects
15 June 2018Satisfaction of charge 055931940002 in full
7 May 2018Satisfaction of charge 055931940003 in full
8 December 2017Full accounts made up to 31 March 2017
8 December 2017Full accounts made up to 31 March 2017
21 November 2017Registered office address changed from 2 Bourchier Street London W1D 4HX to Suite 5 5 Rochester Mews London NW1 9JB on 21 November 2017
21 November 2017Registered office address changed from 2 Bourchier Street London W1D 4HX to Suite 5 5 Rochester Mews London NW1 9JB on 21 November 2017
27 October 2017Confirmation statement made on 14 October 2017 with updates
27 October 2017Registration of charge 055931940004, created on 26 October 2017
27 October 2017Confirmation statement made on 14 October 2017 with updates
27 October 2017Registration of charge 055931940004, created on 26 October 2017
4 October 2017Director's details changed for Ramakrishnan Sankaranarayanan on 1 September 2017
4 October 2017Director's details changed for Ramakrishnan Sankaranarayanan on 1 September 2017
27 September 2017Appointment of Vikas Rathee as a director on 26 September 2017
27 September 2017Appointment of Vikas Rathee as a director on 26 September 2017
20 February 2017Full accounts made up to 31 March 2016
20 February 2017Full accounts made up to 31 March 2016
30 January 2017Full accounts made up to 31 March 2015
30 January 2017Full accounts made up to 31 March 2015
2 November 2016Confirmation statement made on 14 October 2016 with updates
2 November 2016Confirmation statement made on 14 October 2016 with updates
25 June 2016Full accounts made up to 31 March 2014
25 June 2016Full accounts made up to 31 March 2014
6 May 2016Termination of appointment of Saher Khan as a director on 1 April 2016
6 May 2016Appointment of Ramakrishnan Sankaranarayanan as a director on 1 April 2016
6 May 2016Appointment of Ramakrishnan Sankaranarayanan as a director on 1 April 2016
6 May 2016Termination of appointment of Saher Khan as a director on 1 April 2016
4 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
4 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
23 February 2015Registered office address changed from 64 Dean Street London W1D 4QQ to 2 Bourchier Street London W1D 4HX on 23 February 2015
23 February 2015Registered office address changed from 64 Dean Street London W1D 4QQ to 2 Bourchier Street London W1D 4HX on 23 February 2015
18 November 2014Registration of charge 055931940003, created on 18 November 2014
18 November 2014Registration of charge 055931940003, created on 18 November 2014
13 November 2014Registration of charge 055931940002, created on 3 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 November 2014Registration of charge 055931940002, created on 3 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 November 2014Registration of charge 055931940002, created on 3 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
21 August 2014Company name changed prime focus (mw) LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-19
21 August 2014Change of name notice
21 August 2014Company name changed prime focus (mw) LIMITED\certificate issued on 21/08/14
21 August 2014Change of name notice
3 January 2014Full accounts made up to 31 March 2013
3 January 2014Full accounts made up to 31 March 2013
23 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
5 November 2013Termination of appointment of Bernard Kumeta as a director
5 November 2013Termination of appointment of Bernard Kumeta as a director
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013
6 March 2013Company name changed meanwhile content LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-01-30
6 March 2013Change of name notice
6 March 2013Change of name notice
6 March 2013Company name changed meanwhile content LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-01-30
29 January 2013Appointment of Bernard John Kumeta as a director
29 January 2013Appointment of Bernard John Kumeta as a director
6 January 2013Full accounts made up to 31 March 2012
6 January 2013Full accounts made up to 31 March 2012
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
2 October 2012Termination of appointment of Jateen Bagariya as a director
2 October 2012Termination of appointment of Jateen Bagariya as a director
28 September 2012Appointment of Saher Khan as a director
28 September 2012Appointment of Saher Khan as a director
13 June 2012Termination of appointment of Anshul Doshi as a director
13 June 2012Termination of appointment of Anshul Doshi as a director
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012
3 January 2012Full accounts made up to 31 March 2011
3 January 2012Full accounts made up to 31 March 2011
16 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 100
16 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 100
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders
7 July 2011Full accounts made up to 31 March 2010
7 July 2011Full accounts made up to 31 March 2010
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 May 2010Auditor's resignation
24 May 2010Auditor's resignation
13 May 2010Company name changed united sound & vision LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
13 May 2010Company name changed united sound & vision LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
13 May 2010Change of name notice
13 May 2010Change of name notice
5 May 2010Termination of appointment of Vtr Media Investments Limited as a secretary
5 May 2010Appointment of a director
5 May 2010Appointment of Derringtons Limited as a secretary
5 May 2010Appointment of Derringtons Limited as a secretary
5 May 2010Appointment of a director
5 May 2010Termination of appointment of Vtr Media Investments Limited as a secretary
31 March 2010Appointment of Jateen Popatlal Bagariya as a director
31 March 2010Appointment of Jateen Popatlal Bagariya as a director
3 February 2010Full accounts made up to 31 March 2009
3 February 2010Full accounts made up to 31 March 2009
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
26 February 2009Return made up to 14/10/08; full list of members
26 February 2009Return made up to 14/10/08; full list of members
27 January 2009Full accounts made up to 31 March 2008
27 January 2009Full accounts made up to 31 March 2008
11 August 2008Return made up to 14/10/07; full list of members
11 August 2008Return made up to 14/10/07; full list of members
25 July 2008Appointment terminated director neil lane
25 July 2008Appointment terminated director neil lane
2 February 2008Full accounts made up to 31 March 2007
2 February 2008Full accounts made up to 31 March 2007
13 August 2007Accounting reference date extended from 31/10/06 to 31/03/07
13 August 2007Accounting reference date extended from 31/10/06 to 31/03/07
15 February 2007Particulars of mortgage/charge
15 February 2007Particulars of mortgage/charge
13 December 2006Director's particulars changed
13 December 2006Director's particulars changed
31 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
14 September 2006Director resigned
14 September 2006Director resigned
17 July 2006Director resigned
17 July 2006Director resigned
4 July 2006New director appointed
4 July 2006New director appointed
30 May 2006Director resigned
30 May 2006Director resigned
25 January 2006New director appointed
25 January 2006New director appointed
25 January 2006New director appointed
25 January 2006New director appointed
25 January 2006New director appointed
25 January 2006New director appointed
21 November 2005Company name changed griffin central LIMITED\certificate issued on 21/11/05
21 November 2005Company name changed griffin central LIMITED\certificate issued on 21/11/05
25 October 2005Ad 14/10/05--------- £ si 2@1=2 £ ic 1/3
25 October 2005New secretary appointed
25 October 2005New secretary appointed
25 October 2005Ad 14/10/05--------- £ si 2@1=2 £ ic 1/3
25 October 2005New director appointed
25 October 2005New director appointed
17 October 2005Director resigned
17 October 2005Secretary resigned
17 October 2005Secretary resigned
17 October 2005Director resigned
14 October 2005Incorporation
14 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing