PRIMETIME MEDIA GROUP LTD

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/06/2416 June 2024 Appointment of a voluntary liquidator

View Document

16/06/2416 June 2024 Removal of liquidator by court order

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-10-30

View Document

06/12/226 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/12/226 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/12/226 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Registered office address changed from 2nd Floor, 201 Haverstock Hill Belsize Park London NW3 4QG to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-11-10

View Document

10/11/2210 November 2022 Statement of affairs

View Document

10/11/2210 November 2022 Appointment of a voluntary liquidator

View Document

10/11/2210 November 2022 Resolutions

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Cessation of Laura Nathenson as a person with significant control on 2021-06-30

View Document

14/01/2214 January 2022 Notification of Eli Nathenson as a person with significant control on 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Change of details for Mr James Mccann as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Change of details for Ms. Laura Nathenson as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA NATHENSON

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

10/08/1710 August 2017 26/06/17 STATEMENT OF CAPITAL GBP 500

View Document

10/08/1710 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1727 January 2017 COMPANY NAME CHANGED PRIMETIME TV (UK) LTD CERTIFICATE ISSUED ON 27/01/17

View Document

27/01/1727 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELI NATHENSON

View Document

13/12/1513 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR JAMES MCCANN

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER REGISTRAR SERVICES LTD / 01/10/2009

View Document

18/03/1018 March 2010 31/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

18/03/1018 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LTD

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED W4 PRODUCTION LTD CERTIFICATE ISSUED ON 17/02/09

View Document

09/01/099 January 2009 COMPANY NAME CHANGED ETHAN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW DONALDSON

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELI NATHENSON / 25/11/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY APPOINTED HANOVER REGISTRAR SERVICES LTD

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY HANOVER REGISTRAR SERVICES LIMITED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 72 NEW BOND STREET LONDON W1S 1RR

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: THE OLD LODGE MAIN STREET EGREMONT CA22 2DB

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company