Advanced company searchLink opens in new window

PRIMETIME LIMITED

Company number 00901456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2014 MR01 Registration of charge 009014560016, created on 13 August 2014
19 Aug 2014 MR04 Satisfaction of charge 15 in full
30 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,805,320
28 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jan 2013 AA Accounts for a dormant company made up to 31 December 2011
25 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 January 2013
25 Sep 2012 AP03 Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary
25 Sep 2012 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
16 Aug 2012 TM02 Termination of appointment of Catherine Meacock as a secretary
26 Jun 2012 AP01 Appointment of Mr Anthony John Richards as a director
03 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 TM01 Termination of appointment of Thomas Toumazis as a director
07 Feb 2011 AA Full accounts made up to 31 December 2009
13 Jan 2011 CH01 Director's details changed for Catherine Patricia Payne on 13 January 2011
29 Dec 2010 AR01 Annual return made up to 24 December 2010 with full list of shareholders
12 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
25 Jan 2010 AP01 Appointment of Mr Thomas Christoforos Toumazis as a director
24 Dec 2009 AR01 Annual return made up to 24 December 2009 with full list of shareholders
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 15
07 Nov 2009 MEM/ARTS Memorandum and Articles of Association
07 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2009 287 Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT