PRIMETIME NO. 2 LIMITED
Overview
| Company Name | PRIMETIME NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01448776 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIMETIME NO. 2 LIMITED?
- Television programme distribution activities (59133) / Information and communication
Where is PRIMETIME NO. 2 LIMITED located?
| Registered Office Address | Shepherds Building Central Charecroft Way W14 0EE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMETIME NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD SCIENTIFIC FILMS LIMITED | Nov 29, 2004 | Nov 29, 2004 |
| SOUTHERN TELEVISION LIMITED | Feb 26, 1982 | Feb 26, 1982 |
| SOUTHERN PICTURES LIMITED | Sep 14, 1979 | Sep 14, 1979 |
What are the latest accounts for PRIMETIME NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PRIMETIME NO. 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Sep 01, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Marie Lucile Schweitzer as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on Aug 03, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 24, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Appointment of Ms Marie Schweitzer as a director on Aug 03, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Anthony John Richards as a director on Aug 03, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Catherine Patricia Payne as a director on Aug 03, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Wim Theo Gaby Ponnet as a director on Aug 03, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Terry William Downing as a director on Aug 03, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Terry William Downing as a director on Jan 09, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony John Richards as a director on Jan 09, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Catherine Patricia Payne as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Wim Theo Gaby Ponnet as a director on Nov 20, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of PRIMETIME NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEPPLER, Bronagh Elizabeth Ann | Secretary | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | 172334810001 | |||||||
| PAYNE, Catherine Patricia | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | Australian | 205324840001 | |||||
| RICHARDS, Anthony John | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | British | 269661310001 | |||||
| BARRON, Maureen Patricia | Secretary | 277 Edgecliff Road Woollahra FOREIGN Sydney New South Wales 2025 Australia | Australian | 71849590001 | ||||||
| IRLAM, Felicity Mary | Secretary | 2 Suffolk Villas Longfield Street SW18 5RG London | British | 42627330001 | ||||||
| MEACOCK, Catherine Anne | Secretary | 6b Somerset Road Ealing W13 9PB London | British | 46175710002 | ||||||
| TATE, Maxine | Secretary | 35a Walterton Road W9 3PE London | British | 60430270003 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 United Kingdom | 38636470004 | |||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||
| BALNAVES, Neil Richard | Director | 1 Milton Avenue Mosman New South Wales 2088 Australia | Australian | 53758580001 | ||||||
| BIRKS, Clare | Director | 15 Saint Michaels Road SW9 0SN London | United Kingdom | British | 60648500001 | |||||
| CLARK, Peter Antony | Director | 108 Roseneath Road SW11 6AQ London | United Kingdom | British | 60713200001 | |||||
| DOWNING, Terry William | Director | Legal Department, Endemol Shine Uk Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | United Kingdom | British | 109287950001 | |||||
| IRVINE, Ian Alexander Noble | Director | 14 Tregunter Road SW10 9LR London | British | 53758680001 | ||||||
| LEWORTHY, Judy | Director | 43 Hammersmith Grove W6 0NE London | British | 66895130001 | ||||||
| LEWORTHY, Richard | Director | 43 Hammersmith Grove W6 ONE London | British | 95593600001 | ||||||
| LYONS, Frank | Director | 48 Dymock Street SW6 3HA London | Irish | 71588050002 | ||||||
| PAYNE, Catherine Patricia | Director | Peninsula Heights 93 Albert Embankment SE1 7TY London 34 United Kingdom | United Kingdom | Australian | 69630880003 | |||||
| PONNET, Wim Theo Gaby | Director | Legal Department, Endemol Shine Uk Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | France | Belgian | 210379090001 | |||||
| PRICE, Richard Shirvell | Director | Beech Knoll House Aldbourne SN8 2EJ Marlborough Wiltshire | England | British | 13640490003 | |||||
| RICHARDS, Anthony John | Director | Legal Department, Endemol Shine Uk Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | United Kingdom | British | 138456730002 | |||||
| SAY, David Giles Ashworth | Director | 33 Lynbara Avenue St Ives New South Wales 2075 Australia | Australian | 53758640001 | ||||||
| SAY, David Giles Ashworth | Director | 33 Lynbara Avenue St Ives New South Wales 2075 Australia | Australian | 53758640001 | ||||||
| SCHWEITZER, Marie Lucile | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | France | French | 272749510001 | |||||
| WILSON, Nigel Peter | Director | 158 Broomwood Road SW11 6JY London | British | 77540330001 |
Who are the persons with significant control of PRIMETIME NO. 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Primetime Limited | Jun 30, 2016 | Charecroft Way W14 0EE London Shepherds Building Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRIMETIME NO. 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 08, 2000 Delivered On Nov 17, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land the real property tangible movable property all the tangible movable property accounts with the bank all rights and claims to which the company at the date of creation of the charge or may thereafter become entitled in relation to all moneys at the date of creation of the charge or at any time thereafter standing to the credit of any bank accounts opened or maintained with the bank together with all rights relating or attaching thereto (including the right to interest) intellectual property the intellectual property goodwill all goodwill. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 03, 1999 Delivered On Aug 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 25, 1994 Delivered On Jun 03, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and fixed and floating charge | Created On May 25, 1994 Delivered On May 27, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreements and/or any other agreement (as defined in the deed) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and fixed and floating charge | Created On Feb 14, 1994 Delivered On Feb 28, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "principal agreement" dated 14TH february 1994 and this deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 04, 1989 Delivered On Jul 12, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0