PRIMETIME NO. 2 LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR TERRY WILLIAM DOWNING

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARDS

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PAYNE

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR WIM THEO GABY PONNET

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / PRIMETIME / 02/01/2019

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O C/O ENDEMOL UK LEGAL DEPARTMENT SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON W14 0EE

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ARTICLES OF ASSOCIATION

View Document

23/09/1423 September 2014 ALTER ARTICLES 04/09/2014

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON W14 0EE

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

25/09/1225 September 2012 SECRETARY APPOINTED MS BRONAGH ELIZABETH ANN KEPPLER

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE MEACOCK

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR ANTHONY JOHN RICHARDS

View Document

03/01/123 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PATRICIA PAYNE / 13/01/2011

View Document

29/12/1029 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

24/12/0924 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 47 MARYLEBONE LANE LONDON W1U 2NT

View Document

22/05/0922 May 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

19/05/0919 May 2009 NOTICE OF RES REMOVING AUDITOR

View Document

18/05/0918 May 2009 AUDITOR'S RESIGNATION

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR CLARE BIRKS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED CATHERINE PATRICIA PAYNE

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 COMPANY NAME CHANGED OXFORD SCIENTIFIC FILMS LIMITED CERTIFICATE ISSUED ON 11/12/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 45-49 MORTIMER STREET LONDON W1W 8HX

View Document

10/08/0610 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 45-49 MORTIMER STREET LONDON W1W 8HX

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 COMPANY NAME CHANGED SOUTHERN TELEVISION LIMITED CERTIFICATE ISSUED ON 29/11/04

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

30/12/0230 December 2002 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 ALTER MEM AND ARTS 31/10/00

View Document

10/11/0010 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/986 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/01/98

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/964 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 4O1 ST JOHN STREET LONDON EC1V 4LH

View Document

09/06/949 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: 1 VERALUM BUILDINGS GRAYS INN ROAD LONDON WC1R 5LJ

View Document

29/07/8829 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

27/07/8827 July 1988 REGISTERED OFFICE CHANGED ON 27/07/88 FROM: 9-11 FULWOOD PLACE GRAY'S INN LONDON WC1V 6HQ

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED

View Document

01/06/881 June 1988 RETURN MADE UP TO 11/04/88; NO CHANGE OF MEMBERS

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

17/04/8717 April 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

14/09/7914 September 1979 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