PERISCOPIX LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3GP

Company number 05134352
Status Active
Incorporation Date 21 May 2004
Company Type Private Limited Company
Address ARC HOUSE, 82 TANNER STREET, LONDON, ENGLAND, SE1 3GP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management, 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Satisfaction of charge 051343520002 in full; Full accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 125.15 . The most likely internet sites of PERISCOPIX LIMITED are www.periscopix.co.uk, and www.periscopix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Periscopix Limited is a Private Limited Company. The company registration number is 05134352. Periscopix Limited has been working since 21 May 2004. The present status of the company is Active. The registered address of Periscopix Limited is Arc House 82 Tanner Street London England Se1 3gp. . WILLIAMS, David is a Director of the company. Secretary NORRIS, Simon Patrick has been resigned. Director DEVITT, Simon has been resigned. Director NORRIS, Simon Patrick has been resigned. Director WARREN, Marc John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
WILLIAMS, David
Appointed Date: 01 May 2015
61 years old

Resigned Directors

Secretary
NORRIS, Simon Patrick
Resigned: 01 May 2015
Appointed Date: 21 May 2004

Director
DEVITT, Simon
Resigned: 16 April 2015
Appointed Date: 16 June 2010
61 years old

Director
NORRIS, Simon Patrick
Resigned: 01 May 2015
Appointed Date: 21 May 2004
58 years old

Director
WARREN, Marc John
Resigned: 01 May 2015
Appointed Date: 21 May 2004
54 years old

PERISCOPIX LIMITED Events

02 Dec 2016
Satisfaction of charge 051343520002 in full
06 Oct 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 125.15

16 Jun 2016
Register inspection address has been changed from 21 Queen Elizabeth Street London SE1 2PD England to 6th Floor Farringdon Street London EC4A 4AB
01 Jun 2016
Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Arc House 82 Tanner Street London SE1 3GP on 1 June 2016
...
... and 64 more events
06 May 2005
Resolutions
  • ELRES ‐ Elective resolution

06 May 2005
Resolutions
  • ELRES ‐ Elective resolution

06 May 2005
Resolutions
  • ELRES ‐ Elective resolution

06 May 2005
Resolutions
  • ELRES ‐ Elective resolution

21 May 2004
Incorporation

PERISCOPIX LIMITED Charges

25 August 2015
Charge code 0513 4352 0002
Delivered: 2 September 2015
Status: Satisfied on 2 December 2016
Persons entitled: Wilmington Trust (London) Limited as Collateral Agent and Trustee for Itself and the Other Secured Parties
Description: Leasehold property at commercial units, 82-86 (even) tanner…
30 March 2011
Rent security deposit deed
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Camera Press Limited
Description: £18,750.00.