Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMETIME NO. 2 LIMITED
Company Information for

PRIMETIME NO. 2 LIMITED

SHEPHERDS BUILDING CENTRAL, CHARECROFT WAY, LONDON, W14 0EE,
Company Registration Number
01448776
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Primetime No. 2 Ltd
PRIMETIME NO. 2 LIMITED was founded on 1979-09-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Primetime No. 2 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 NO. 2 LIMITED
 
Legal Registered Office
SHEPHERDS BUILDING CENTRAL
CHARECROFT WAY
LONDON
W14 0EE
Other companies in W14
 
Previous Names
OXFORD SCIENTIFIC FILMS LIMITED11/12/2008
SOUTHERN TELEVISION LIMITED29/11/2004
Filing Information
Company Number 01448776
Company ID Number 01448776
Date formed 1979-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-30 20:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMETIME NO. 2 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.

Company Officers of PRIMETIME NO. 2 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
CLARE BIRKS
Director 2000-03-03 2009-04-06
MAUREEN PATRICIA BARRON
Company Secretary 2000-08-26 2007-06-30
MAXINE TATE
Company Secretary 2005-04-20 2005-11-07
FRANK LYONS
Director 2000-07-10 2005-03-31
NEIL RICHARD BALNAVES
Director 1998-10-02 2004-05-04
DAVID GILES ASHWORTH SAY
Director 1999-02-15 2004-04-16
NIGEL PETER WILSON
Director 1999-08-12 2000-07-10
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
RICHARD LEWORTHY
Director 1992-12-24 1998-10-02
RICHARD SHIRVELL PRICE
Director 1992-12-24 1998-10-02
JUDY LEWORTHY
Director 1996-07-09 1998-08-18

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 LIMITED Director 2009-04-07 CURRENT 1967-03-21 Active
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 LIMITED Director 2012-06-26 CURRENT 1967-03-21 Active

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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-02Application to strike the company off the register
2022-09-02DS01Application to strike the company off the register
2022-09-01Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2022-09-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-01Solvency Statement dated 26/08/22
2022-09-01Statement by Directors
2022-09-01Statement of capital on GBP 0.10
2022-09-01SH19Statement of capital on 2022-09-01 GBP 0.10
2022-09-01SH20Statement by Directors
2022-09-01CAP-SSSolvency Statement dated 26/08/22
2022-09-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-01RES12Resolution of varying share rights or name
2022-08-31Change of share class name or designation
2022-08-31SH08Change 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
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-04AP01DIRECTOR APPOINTED MS CATHERINE PATRICIA PAYNE
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIAM DOWNING
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
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2019-01-02PSC05Change of details for Primetime as a person with significant control on 2019-01-02
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 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
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 9999.9
2017-01-16CS01CONFIRMATION 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 9999.9
2016-02-04AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 9999.9
2015-01-07AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-23MEM/ARTSARTICLES OF ASSOCIATION
2014-09-23RES01ADOPT ARTICLES 23/09/14
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 9999.9
2014-02-06AR0124/12/13 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
2013-01-23AR0124/12/12 ANNUAL RETURN FULL LIST
2012-09-25AP03Appointment of Ms Bronagh Elizabeth Ann Keppler as company secretary
2012-09-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/12 FROM Shepherds Building Central Charecroft Way London W14 0EE
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE MEACOCK
2012-06-26AP01DIRECTOR APPOINTED MR ANTHONY JOHN RICHARDS
2012-01-03AR0124/12/11 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PATRICIA PAYNE / 13/01/2011
2010-12-29AR0124/12/10 FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2009-12-24AR0124/12/09 FULL LIST
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
2008-12-11CERTNMCOMPANY NAME CHANGED OXFORD SCIENTIFIC FILMS LIMITED CERTIFICATE ISSUED ON 11/12/08
2008-01-04363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-26288bSECRETARY RESIGNED
2007-02-23AAFULL 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
2005-11-29288bSECRETARY RESIGNED
2005-11-29288aNEW SECRETARY APPOINTED
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
2004-11-29CERTNMCOMPANY NAME CHANGED SOUTHERN TELEVISION LIMITED CERTIFICATE ISSUED ON 29/11/04
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-21288bDIRECTOR RESIGNED
2004-05-08288bDIRECTOR RESIGNED
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
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-12-24363aRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-26363aRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-01-26353LOCATION OF REGISTER 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 NO. 2 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 NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-08 Satisfied WESTPAC BANKING CORPORATION
DEBENTURE 1999-08-03 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 1994-05-25 Satisfied ROBERT FLEMING & CO.LIMITED
MORTGAGE DEBENTURE 1994-05-25 Satisfied COUTTS & CO.
GUARANTEE AND FIXED AND FLOATING CHARGE 1994-02-14 Satisfied ROBERT FLEMING & CO.LIMITED
DEBENTURE 1989-07-04 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
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 NO. 2 LIMITED

Intangible Assets
Patents
We have not found any records of PRIMETIME NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMETIME NO. 2 LIMITED
Trademarks
We have not found any records of PRIMETIME NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMETIME NO. 2 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 NO. 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIMETIME NO. 2 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 NO. 2 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 NO. 2 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.