UKBizDB.co.uk

PRIMETIME MEDIA GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:2nd Floor, 201 Haverstock Hill, Belsize Park, London, NW3 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director31 December 2011Active
2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG

Corporate Secretary27 September 2007Active
2nd, Floor 201 Haverstock Hill, London, United Kingdom, NW3 4QG

Corporate Secretary25 November 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary14 February 2007Active
9c Highbury Grange, London, N5 2QB

Director27 September 2007Active
43, Burghley Road, London, United Kingdom, NW5 1UH

Director27 September 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director14 February 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-06Insolvency

Liquidation disclaimer notice.

Download
2022-12-06Insolvency

Liquidation disclaimer notice.

Download
2022-12-06Insolvency

Liquidation disclaimer notice.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-10Resolution

Resolution.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.