About

Registered Number: 03479119
Date of Incorporation: 11/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 5 South Parade, Summertown, Oxford, Oxfordshire, OX2 7JL

 

Founded in 1997, Primesite Media Ltd has its registered office in Oxford, it's status at Companies House is "Active". The company has one director listed as Cunning, Paul David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNING, Paul David 02 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 December 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 05 December 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 09 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 14 December 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 December 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 04 February 2002
287 - Change in situation or address of Registered Office 21 February 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 12 October 1999
288c - Notice of change of directors or secretaries or in their particulars 30 March 1999
363s - Annual Return 10 December 1998
225 - Change of Accounting Reference Date 08 January 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 January 2007 Outstanding

N/A

Memorandum of deposit 26 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.