Company NamePrimeads International Limited
Company StatusDissolved
Company Number02860041
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameCaramoda Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJacqueline Anne Chapple Blease
NationalityBritish
StatusClosed
Appointed29 May 2007(13 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMrs Rachael Hird
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(20 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 27 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameJonathan Mark Abson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1994)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameJames Christopher Robinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1994)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameDennis Sullivan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address49 Shirley Drive
Hove
East Sussex
BN3 6UB
Director NameTerence Alexander
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address16 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address7 Roseneath Road
London
SW11 6AG
Director NameNicholas John Reed
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Distaff
Belmont Hill Newport
Saffron Walden
Essex
CB11 3BF
Director NameChristopher John O'Connor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressClovers
2 Courtenay Drive
Beckenham
Kent
BR3 2YE
Secretary NameJohn Owen Simpson
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address7 Roseneath Road
London
SW11 6AG
Secretary NameChristopher John O'Connor
NationalityBritish
StatusResigned
Appointed30 September 1994(11 months, 4 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 29 May 2007)
RoleSecretary
Correspondence AddressClovers
2 Courtenay Drive
Beckenham
Kent
BR3 2YE
Director NameMr John Christopher Furness
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Director NameBrian Townshend
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(13 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameMr Eric Robert Newnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThorney Downe Manor Road
Didcot
Oxfordshire
OX11 7JZ
Director NameSimon Crisp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(17 years, 4 months after company formation)
Appointment Duration8 months (resigned 05 October 2011)
RoleCEO
Country of ResidenceIreland
Correspondence AddressWindsor House, Cornwall Rd
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSouthampton Place Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1993(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1994)
Correspondence Address71 Lincolns Inn Fields
London
WC2A 3JF

Location

Registered AddressThe Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.1P.o.a. Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Termination of appointment of Brian Townshend as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Brian Townshend as a director on 30 September 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2015Secretary's details changed for Jacqueline Anne Chapple Blease on 2 September 2015 (1 page)
7 October 2015Secretary's details changed for Jacqueline Anne Chapple Blease on 2 September 2015 (1 page)
7 October 2015Secretary's details changed for Jacqueline Anne Chapple Blease on 2 September 2015 (1 page)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Director's details changed for Brian Townshend on 1 January 2014 (2 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Director's details changed for Brian Townshend on 1 January 2014 (2 pages)
10 October 2014Registered office address changed from The Inspire Hornbeam Park Harrogate HG2 8PA to C/O Kinetic Worldwide Limited the Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 10 October 2014 (1 page)
10 October 2014Registered office address changed from The Inspire Hornbeam Park Harrogate HG2 8PA to C/O Kinetic Worldwide Limited the Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 10 October 2014 (1 page)
10 October 2014Director's details changed for Brian Townshend on 1 January 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 May 2014Appointment of Mrs Rachael Hird as a director (2 pages)
6 May 2014Appointment of Mrs Rachael Hird as a director (2 pages)
21 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Termination of appointment of Paul Delaney as a director (1 page)
21 November 2013Termination of appointment of Paul Delaney as a director (1 page)
21 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
16 July 2012Registered office address changed from Windsor House, Cornwall Rd Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Windsor House, Cornwall Rd Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
6 October 2011Termination of appointment of Simon Crisp as a director (1 page)
6 October 2011Appointment of Mr Paul Delaney as a director (2 pages)
6 October 2011Appointment of Mr Paul Delaney as a director (2 pages)
6 October 2011Termination of appointment of Simon Crisp as a director (1 page)
31 August 2011Full accounts made up to 31 December 2010 (14 pages)
31 August 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Director's details changed for Brian Townshend on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Brian Townshend on 17 June 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
26 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
28 April 2009Appointment terminated director christopher o'connor (1 page)
28 April 2009Appointment terminated director nicholas reed (1 page)
28 April 2009Appointment terminated director nicholas reed (1 page)
28 April 2009Appointment terminated director christopher o'connor (1 page)
8 January 2009Return made up to 06/10/08; full list of members (4 pages)
8 January 2009Return made up to 06/10/08; full list of members (4 pages)
7 January 2009Full accounts made up to 31 December 2007 (16 pages)
7 January 2009Full accounts made up to 31 December 2007 (16 pages)
13 December 2007Full accounts made up to 31 December 2006 (16 pages)
13 December 2007Full accounts made up to 31 December 2006 (16 pages)
15 October 2007Return made up to 06/10/07; full list of members (3 pages)
15 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 September 2007Registered office changed on 12/09/07 from: 121-141 westbourne terrace london W2 6JR (1 page)
12 September 2007Registered office changed on 12/09/07 from: 121-141 westbourne terrace london W2 6JR (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 June 2007Auditor's resignation (2 pages)
15 June 2007Auditor's resignation (2 pages)
9 January 2007Return made up to 06/10/06; full list of members (3 pages)
9 January 2007Return made up to 06/10/06; full list of members (3 pages)
28 September 2006Full accounts made up to 31 December 2005 (15 pages)
28 September 2006Full accounts made up to 31 December 2005 (15 pages)
4 April 2006Return made up to 06/10/05; full list of members (3 pages)
4 April 2006Return made up to 06/10/05; full list of members (3 pages)
13 December 2005Registered office changed on 13/12/05 from: 121-141 westbourne terrace london W2 6JR (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 121-141 westbourne terrace london W2 6JR (1 page)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Registered office changed on 19/05/05 from: 14 new burlington street london W1X 2LR (1 page)
19 May 2005Registered office changed on 19/05/05 from: 14 new burlington street london W1X 2LR (1 page)
18 October 2004Return made up to 06/10/04; full list of members (7 pages)
18 October 2004Return made up to 06/10/04; full list of members (7 pages)
18 August 2004Full accounts made up to 31 December 2003 (17 pages)
18 August 2004Full accounts made up to 31 December 2003 (17 pages)
22 October 2003Return made up to 06/10/03; full list of members (7 pages)
22 October 2003Return made up to 06/10/03; full list of members (7 pages)
11 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
11 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
23 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2002Full accounts made up to 31 December 2001 (13 pages)
10 September 2002Full accounts made up to 31 December 2001 (13 pages)
4 October 2001Return made up to 06/10/01; full list of members (7 pages)
4 October 2001Return made up to 06/10/01; full list of members (7 pages)
17 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
17 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
12 January 2001Return made up to 06/10/00; full list of members (7 pages)
12 January 2001Return made up to 06/10/00; full list of members (7 pages)
13 June 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
13 June 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
3 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
14 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
12 October 1998Return made up to 06/10/98; no change of members (4 pages)
12 October 1998Return made up to 06/10/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 October 1997Return made up to 06/10/97; full list of members (6 pages)
10 October 1997Return made up to 06/10/97; full list of members (6 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
11 June 1997Full accounts made up to 31 December 1996 (8 pages)
11 June 1997Full accounts made up to 31 December 1996 (8 pages)
1 November 1996Return made up to 06/10/96; no change of members (6 pages)
1 November 1996Return made up to 06/10/96; no change of members (6 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
31 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 January 1996Return made up to 06/10/95; change of members (8 pages)
10 January 1996Return made up to 06/10/95; change of members (8 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 January 1995New director appointed (3 pages)
3 January 1995New director appointed (3 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)