This company is commonly known as Primetime Media Group Ltd. The company was founded 17 years ago and was given the registration number 06105265. The firm's registered office is in LONDON. You can find them at 2nd Floor, 201 Haverstock Hill, Belsize Park, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | PRIMETIME MEDIA GROUP LTD |
---|---|---|
Company Number | : | 06105265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 201 Haverstock Hill, Belsize Park, London, NW3 4QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 31 December 2011 | Active |
2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG | Corporate Secretary | 27 September 2007 | Active |
2nd, Floor 201 Haverstock Hill, London, United Kingdom, NW3 4QG | Corporate Secretary | 25 November 2008 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 14 February 2007 | Active |
9c Highbury Grange, London, N5 2QB | Director | 27 September 2007 | Active |
43, Burghley Road, London, United Kingdom, NW5 1UH | Director | 27 September 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 14 February 2007 | Active |
Mrs Annabelle Mccann | ||
Notified on | : | 22 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Mr Eli Nathenson | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | 2nd Floor, 201 Haverstock Hill, London, NW3 4QG |
Nature of control | : |
|
Ms. Laura Nathenson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Address | : | 2nd Floor, 201 Haverstock Hill, London, NW3 4QG |
Nature of control | : |
|
Mr James Mccann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-06 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-06 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-06 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.