Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMETIME LIMITED
Company Information for

PRIMETIME LIMITED

Shepherds Building Central, Charecroft Way, London, W14 0EE,
Company Registration Number
00901456
Private Limited Company
Active

Company Overview

About Primetime Ltd
PRIMETIME LIMITED was founded on 1967-03-21 and has its registered office in London. The organisation's status is listed as "Active". Primetime Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIMETIME LIMITED
 
Legal Registered Office
Shepherds Building Central
Charecroft Way
London
W14 0EE
Other companies in W14
 
Filing Information
Company Number 00901456
Company ID Number 00901456
Date formed 1967-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-04-19 04:13:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMETIME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRIMETIME LIMITED
The following companies were found which have the same name as PRIMETIME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIMETIME AGENCY LTD 3 CRESWICK ROAD ACTON LONDON W3 9EZ Dissolved Company formed on the 2013-04-22
PRIMETIME CAPITAL LTD. 2ND FLOOR 145-157 ST. JOHN STREET 145-157 ST. JOHN STREET LONDON EC1V 4PY Dissolved Company formed on the 2008-12-11
PRIMETIME COATINGS LTD 22 HAYPOOL FARNBOROUGH BANBURY OXFORDSHIRE OX17 1EE Active - Proposal to Strike off Company formed on the 2010-04-15
PRIMETIME ESTATES LTD CHURCHILL HOUSE SUITE 64 137-139 BRENT STREET LONDON NW4 4DJ Active - Proposal to Strike off Company formed on the 2006-11-21
PRIMETIME EXPRESS LIMITED UNIT 6 SUTTON PARK BUSINESS PARK SUTTON PARK AVE READING BERKS RG4 1AZ Dissolved Company formed on the 1996-11-19
PRIMETIME MEATS LIMITED 10-12 RUSSEL SQUARE HOUSE RUSSELL SQUARE LONDON ENGLAND WC1B 5LF Dissolved Company formed on the 2008-03-01
PRIMETIME MEDIA LIMITED MERRYWOOD CHAPEL LANE SIBSEY BOSTON LINCOLNSHIRE PE22 0SN Active Company formed on the 2009-01-23
PRIMETIME NEWS LIMITED 11/12 Hallmark Trading Centre Fourth Way Wembley MIDDLESEX HA9 0LB Active Company formed on the 2007-08-06
PRIMETIME NO. 2 LIMITED SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON W14 0EE Active - Proposal to Strike off Company formed on the 1979-09-14
PRIMETIME PRODUCTIONS LTD LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9LT Active - Proposal to Strike off Company formed on the 2011-04-11
PRIMETIME PROPERTIES LIMITED 20-22 BROADWAY WEST EALING LONDON W13 0US Dissolved Company formed on the 2002-08-28
PRIMETIME RADIO LIMITED STRAND HOUSE PILGRIMS WAY MONKS HORTON ASHFORD KENT TN25 6DR Active - Proposal to Strike off Company formed on the 1970-02-19
PRIMETIME RESOURCES LIMITED 1ST FLOOR, CROFT HOUSE 48 ELMCROFT ROAD ORPINGTON KENT BR6 0HY Active Company formed on the 1995-04-05
PRIMETIME RETIREMENT GROUP LIMITED BAINES HOUSE, MIDGERY COURT PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZH Active Company formed on the 2003-05-01
PRIMETIME RETIREMENT LIMITED BAINES HOUSE, MIDGERY COURT PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZH Active Company formed on the 2009-07-02
PRIMETIME RETIREMENT SOLUTIONS LIMITED THE DAIRY HOUSE REMENHAM HILL REMENHAM HENLEY-ON-THAMES RG9 3HN Active Company formed on the 2011-04-19
PRIMETIME SOLUTION LIMITED TEA BUILDING SHOREDITCH HIGH STREET LONDON ENGLAND E1 6JJ Dissolved Company formed on the 2011-11-23
PRIMETIME SPORTS LIMITED WINCHFIELD LODGE OLD POTBRIDGE ROAD WINCHFIELD HOOK HAMPSHIRE RG27 8BT Dissolved Company formed on the 2009-05-21
PRIMETIME SWADLINCOTE LIMITED SUITE 7 ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD Dissolved Company formed on the 2010-10-12
PRIMETIME TRAINING ENTERPRISES LIMITED 16 SOUTH END CROYDON SURREY CR0 1DN Active Company formed on the 2006-07-10

Company Officers of PRIMETIME LIMITED

Current Directors
Officer Role Date Appointed
BRONAGH ELIZABETH ANN KEPPLER
Company Secretary 2012-08-30
CATHERINE PATRICIA PAYNE
Director 2009-04-07
ANTHONY JOHN RICHARDS
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2000-07-06 2012-08-30
CATHERINE ANNE MEACOCK
Company Secretary 2005-11-07 2012-06-29
THOMAS CHRISTOFOROS TOUMAZIS
Director 2009-11-12 2011-06-03
CLARE BIRKS
Director 2000-03-03 2009-04-06
MAUREEN PATRICIA BARRON
Company Secretary 2001-02-16 2007-06-30
MAXINE TATE
Company Secretary 2005-04-20 2005-11-07
FRANK LYONS
Director 2000-07-10 2005-03-31
DAVID GILES ASHWORTH SAY
Director 1999-02-15 2004-08-04
NEIL RICHARD BALNAVES
Director 1998-10-02 2001-03-16
FELICITY MARY IRLAM
Company Secretary 1998-10-02 2000-07-06
PETER ANTONY CLARK
Director 1998-10-02 2000-03-03
IAN ALEXANDER NOBLE IRVINE
Director 1998-10-02 1999-10-01
DAVID GILES ASHWORTH SAY
Director 1998-10-02 1999-02-15
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1992-12-24 1998-10-02
STUART GORDON DUTHIE
Director 1997-11-06 1998-10-02
RICHARD LEWORTHY
Director 1992-12-24 1998-10-02
CATHERINE ANNE MEACOCK
Director 1995-12-20 1998-10-02
RICHARD SHIRVELL PRICE
Director 1992-12-24 1998-10-02
SIMON DENNISTOUN WILLOCK
Director 1994-02-20 1998-10-02
NIGEL PETER WILSON
Director 1997-11-24 1998-10-02
JANET CAROLE SAWKINS
Director 1992-12-24 1996-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE PATRICIA PAYNE FAR MOOR MEDIA LIMITED Director 2014-03-28 CURRENT 2012-10-16 Active
CATHERINE PATRICIA PAYNE ARTISTS' STUDIO. TV LTD Director 2014-03-28 CURRENT 2008-07-08 Active
CATHERINE PATRICIA PAYNE PRIMETIME NO. 2 LIMITED Director 2009-04-07 CURRENT 1979-09-14 Active - Proposal to Strike off
CATHERINE PATRICIA PAYNE ENDEMOL SHINE INTERNATIONAL LIMITED Director 2001-07-10 CURRENT 1981-07-31 Active - Proposal to Strike off
ANTHONY JOHN RICHARDS FAR MOOR MEDIA LIMITED Director 2014-03-28 CURRENT 2012-10-16 Active
ANTHONY JOHN RICHARDS ARTISTS' STUDIO. TV LTD Director 2014-03-28 CURRENT 2008-07-08 Active
ANTHONY JOHN RICHARDS ENDEMOL SHINE INTERNATIONAL LIMITED Director 2012-06-26 CURRENT 1981-07-31 Active - Proposal to Strike off
ANTHONY JOHN RICHARDS ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED Director 2012-06-26 CURRENT 1990-01-19 Active
ANTHONY JOHN RICHARDS SOUTHERN STAR SALES (UK) LIMITED Director 2012-06-26 CURRENT 1978-07-07 Active - Proposal to Strike off
ANTHONY JOHN RICHARDS PRIMETIME NO. 2 LIMITED Director 2012-06-26 CURRENT 1979-09-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-02-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-27Application to strike the company off the register
2023-01-27DS01Application to strike the company off the register
2023-01-10CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-29Solvency Statement dated 15/12/22
2022-12-29Statement by Directors
2022-12-29Statement of capital on GBP 1.00
2022-12-29SH19Statement of capital on 2022-12-29 GBP 1.00
2022-12-29SH20Statement by Directors
2022-12-29CAP-SSSolvency Statement dated 15/12/22
2022-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-28Change of share class name or designation
2022-12-28Particulars of variation of rights attached to shares
2022-12-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2022-12-28RES12Resolution of varying share rights or name
2022-12-28SH10Particulars of variation of rights attached to shares
2022-12-28SH08Change of share class name or designation
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LUCILE SCHWEITZER
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom
2022-01-07CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-25CH01Director's details changed for Ms Catherine Patricia Payne on 2021-10-25
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London United Kingdom
2021-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MS BRONAGH ELIZABETH ANN KEPPLER on 2021-10-25
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009014560018
2020-08-04AP01DIRECTOR APPOINTED MR ANTHONY JOHN RICHARDS
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIAM DOWNING
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009014560016
2020-01-09AP01DIRECTOR APPOINTED MR TERRY WILLIAM DOWNING
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN RICHARDS
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PATRICIA PAYNE
2019-11-27AP01DIRECTOR APPOINTED MR WIM THEO GABY PONNET
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1805320
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1805320
2016-02-04AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1805320
2015-01-09AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-23MEM/ARTSARTICLES OF ASSOCIATION
2014-09-23RES01ADOPT ARTICLES 23/09/14
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009014560017
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009014560016
2014-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1805320
2014-02-07AR0124/12/13 ANNUAL RETURN FULL LIST
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-01-25AR0124/12/12 ANNUAL RETURN FULL LIST
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/13 FROM Shepherds Building Central Charecroft Way London W14 0EE
2012-09-25AP03SECRETARY APPOINTED MS BRONAGH ELIZABETH ANN KEPPLER
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE MEACOCK
2012-06-26AP01DIRECTOR APPOINTED MR ANTHONY JOHN RICHARDS
2012-01-03AR0124/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TOUMAZIS
2011-02-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PATRICIA PAYNE / 13/01/2011
2010-12-29AR0124/12/10 FULL LIST
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-01-25AP01DIRECTOR APPOINTED MR THOMAS CHRISTOFOROS TOUMAZIS
2009-12-24AR0124/12/09 FULL LIST
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-11-07MEM/ARTSARTICLES OF ASSOCIATION
2009-11-07RES01ALTER ARTICLES 27/10/2009
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 47 MARYLEBONE LANE LONDON W1U 2NT
2009-05-22225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-05-19391NOTICE OF RES REMOVING AUDITOR
2009-05-18AUDAUDITOR'S RESIGNATION
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR CLARE BIRKS
2009-04-09288aDIRECTOR APPOINTED CATHERINE PATRICIA PAYNE
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-31363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-04363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-25288bSECRETARY RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-28363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 45-49 MORTIMER STREET LONDON W1W 8HX
2006-08-10353LOCATION OF REGISTER OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 45-49 MORTIMER STREET LONDON W1W 8HX
2006-01-09363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-09-28225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-05-12288aNEW SECRETARY APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-01-06363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-09-01288bDIRECTOR RESIGNED
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 22 MELTON STREET LONDON NW1 2BW
2002-12-30363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-14363aRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities




Licences & Regulatory approval
We could not find any licences issued to PRIMETIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMETIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-22 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES) (THE COLLATERAL AGENT)
2014-08-22 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES) (THE COLLATERAL AGENT)
DEED OF ACCESSION 2009-12-01 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
DEED OF CHARGE INCORPORATING FIXED AND FLOATING CHARGES 2001-04-23 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
DEBENTURE (THE "DEBENTURE") DATED 8TH NOVEMBER 2000 MADE BY THE COMPANY, PRIMETIME FILMS & TELEVISION LIMITED, SOUTHERN TELEVISION LIMITED AND SOUTHERN STAR SALES LIMITED AS COMPANIES IN FAVOUR OF WESTPAC BANKING CORPORATION (THE "BANK") 2000-11-08 Satisfied WESTPAC BANKING CORPORATION
DEBENTURE 1999-08-03 Satisfied BARCLAYS BANK PLC
CHARGE AND DEED OF ASSIGNMENT 1998-01-02 Satisfied COUTTS & COMPANY
CHARGE AND DEED OF ASSIGNMENT 1997-09-22 Satisfied COUTTS & COMPANY
DEED RELATING TO AND CHARGE OVER AN ACCOUNT 1996-07-05 Satisfied COUTTS & COMPANY
FIXED AND FLOATING CHARGE 1994-05-25 Satisfied ROBERT FLEMING & CO.LIMITEDAS SECURITY TRUSTEE FOR THE BENEFICIARIES
MORTGAGE DEBENTURE 1994-05-25 Satisfied COUTTS & COMPANY
GUARANTEE AND FIXED AND FLOATING CHARGE 1994-02-14 Satisfied ROBERT FLEMING & CO. LIMITED
FIXED AND FLOATING CHARGE 1993-01-18 Satisfied MIDLAND BANK PLC
DEBENTURE 1989-07-04 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1985-08-28 Satisfied HILL SAMUEL & CO. LIMITED.
LEGAL CHARGE 1984-09-19 Satisfied HILL SAMUEL & CO. LIMITED.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMETIME LIMITED

Intangible Assets
Patents
We have not found any records of PRIMETIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMETIME LIMITED
Trademarks
We have not found any records of PRIMETIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMETIME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59133 - Television programme distribution activities) as PRIMETIME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIMETIME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMETIME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMETIME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.