- Company Overview for PRIMETIME LIMITED (00901456)
- Filing history for PRIMETIME LIMITED (00901456)
- People for PRIMETIME LIMITED (00901456)
- Charges for PRIMETIME LIMITED (00901456)
- More for PRIMETIME LIMITED (00901456)
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
|
|
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
|
|
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT |