PRIMETIME NO. 2 LIMITED

PRIMETIME NO. 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePRIMETIME NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01448776
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRIMETIME NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXFORD SCIENTIFIC FILMS LIMITEDNov 29, 2004Nov 29, 2004
    SOUTHERN TELEVISION LIMITEDFeb 26, 1982Feb 26, 1982
    SOUTHERN PICTURES LIMITEDSep 14, 1979Sep 14, 1979

    What are the latest accounts for PRIMETIME NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PRIMETIME NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Sep 01, 2022

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Marie Lucile Schweitzer as a director on Aug 05, 2022

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Dec 24, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Ms Marie Schweitzer as a director on Aug 03, 2020

    2 pagesAP01

    Appointment of Mr Anthony John Richards as a director on Aug 03, 2020

    2 pagesAP01

    Appointment of Ms Catherine Patricia Payne as a director on Aug 03, 2020

    2 pagesAP01

    Termination of appointment of Wim Theo Gaby Ponnet as a director on Aug 03, 2020

    1 pagesTM01

    Termination of appointment of Terry William Downing as a director on Aug 03, 2020

    1 pagesTM01

    Appointment of Mr Terry William Downing as a director on Jan 09, 2020

    2 pagesAP01

    Termination of appointment of Anthony John Richards as a director on Jan 09, 2020

    1 pagesTM01

    Confirmation statement made on Dec 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Patricia Payne as a director on Nov 25, 2019

    1 pagesTM01

    Appointment of Mr Wim Theo Gaby Ponnet as a director on Nov 20, 2019

    2 pagesAP01

    Who are the officers of PRIMETIME NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEPPLER, Bronagh Elizabeth Ann
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Secretary
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    172334810001
    PAYNE, Catherine Patricia
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandAustralian205324840001
    RICHARDS, Anthony John
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritish269661310001
    BARRON, Maureen Patricia
    277 Edgecliff Road
    Woollahra
    FOREIGN Sydney
    New South Wales 2025
    Australia
    Secretary
    277 Edgecliff Road
    Woollahra
    FOREIGN Sydney
    New South Wales 2025
    Australia
    Australian71849590001
    IRLAM, Felicity Mary
    2 Suffolk Villas
    Longfield Street
    SW18 5RG London
    Secretary
    2 Suffolk Villas
    Longfield Street
    SW18 5RG London
    British42627330001
    MEACOCK, Catherine Anne
    6b Somerset Road
    Ealing
    W13 9PB London
    Secretary
    6b Somerset Road
    Ealing
    W13 9PB London
    British46175710002
    TATE, Maxine
    35a Walterton Road
    W9 3PE London
    Secretary
    35a Walterton Road
    W9 3PE London
    British60430270003
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    38636470004
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    BALNAVES, Neil Richard
    1 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Director
    1 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Australian53758580001
    BIRKS, Clare
    15 Saint Michaels Road
    SW9 0SN London
    Director
    15 Saint Michaels Road
    SW9 0SN London
    United KingdomBritish60648500001
    CLARK, Peter Antony
    108 Roseneath Road
    SW11 6AQ London
    Director
    108 Roseneath Road
    SW11 6AQ London
    United KingdomBritish60713200001
    DOWNING, Terry William
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    United KingdomBritish109287950001
    IRVINE, Ian Alexander Noble
    14 Tregunter Road
    SW10 9LR London
    Director
    14 Tregunter Road
    SW10 9LR London
    British53758680001
    LEWORTHY, Judy
    43 Hammersmith Grove
    W6 0NE London
    Director
    43 Hammersmith Grove
    W6 0NE London
    British66895130001
    LEWORTHY, Richard
    43 Hammersmith Grove
    W6 ONE London
    Director
    43 Hammersmith Grove
    W6 ONE London
    British95593600001
    LYONS, Frank
    48 Dymock Street
    SW6 3HA London
    Director
    48 Dymock Street
    SW6 3HA London
    Irish71588050002
    PAYNE, Catherine Patricia
    Peninsula Heights
    93 Albert Embankment
    SE1 7TY London
    34
    United Kingdom
    Director
    Peninsula Heights
    93 Albert Embankment
    SE1 7TY London
    34
    United Kingdom
    United KingdomAustralian69630880003
    PONNET, Wim Theo Gaby
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    FranceBelgian210379090001
    PRICE, Richard Shirvell
    Beech Knoll House
    Aldbourne
    SN8 2EJ Marlborough
    Wiltshire
    Director
    Beech Knoll House
    Aldbourne
    SN8 2EJ Marlborough
    Wiltshire
    EnglandBritish13640490003
    RICHARDS, Anthony John
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    United KingdomBritish138456730002
    SAY, David Giles Ashworth
    33 Lynbara Avenue
    St Ives
    New South Wales 2075
    Australia
    Director
    33 Lynbara Avenue
    St Ives
    New South Wales 2075
    Australia
    Australian53758640001
    SAY, David Giles Ashworth
    33 Lynbara Avenue
    St Ives
    New South Wales 2075
    Australia
    Director
    33 Lynbara Avenue
    St Ives
    New South Wales 2075
    Australia
    Australian53758640001
    SCHWEITZER, Marie Lucile
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    FranceFrench272749510001
    WILSON, Nigel Peter
    158 Broomwood Road
    SW11 6JY London
    Director
    158 Broomwood Road
    SW11 6JY London
    British77540330001

    Who are the persons with significant control of PRIMETIME NO. 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Primetime Limited
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Jun 30, 2016
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1948 To 1981
    Place RegisteredCompanies Register England And Wales
    Registration Number901456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PRIMETIME NO. 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Westpac Banking Corporation
    Transactions
    • Nov 17, 2000Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts & Co.
    Transactions
    • Jun 03, 1994Registration of a charge (395)
    • Aug 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Robert Fleming & Co.Limited
    Transactions
    • May 27, 1994Registration of a charge (395)
    • Oct 06, 1998Statement of satisfaction of a charge in full or part (403a)
    • Aug 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Robert Fleming & Co.Limited
    Transactions
    • Feb 28, 1994Registration of a charge (395)
    • Jun 09, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Jul 12, 1989Registration of a charge
    • Jun 09, 1994Statement of satisfaction of a charge in full or part (403a)

    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