Company number 01448776
Status Active
Incorporation Date 14 September 1979
Company Type Private Limited Company
Address C/O ENDEMOL UK LEGAL DEPARTMENT, SHEPHERDS BUILDING CENTRAL, CHARECROFT WAY, LONDON, W14 0EE
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc
Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
GBP 9,999.9
. The most likely internet sites of PRIMETIME NO. 2 LIMITED are www.primetimeno2.co.uk, and www.primetime-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Primetime No 2 Limited is a Private Limited Company.
The company registration number is 01448776. Primetime No 2 Limited has been working since 14 September 1979.
The present status of the company is Active. The registered address of Primetime No 2 Limited is C O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0ee. . KEPPLER, Bronagh Elizabeth Ann is a Secretary of the company. PAYNE, Catherine Patricia is a Director of the company. RICHARDS, Anthony John is a Director of the company. Secretary BARRON, Maureen Patricia has been resigned. Secretary IRLAM, Felicity Mary has been resigned. Secretary MEACOCK, Catherine Anne has been resigned. Secretary TATE, Maxine has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BALNAVES, Neil Richard has been resigned. Director BIRKS, Clare has been resigned. Director CLARK, Peter Antony has been resigned. Director IRVINE, Ian Alexander Noble has been resigned. Director LEWORTHY, Judy has been resigned. Director LEWORTHY, Richard has been resigned. Director LYONS, Frank has been resigned. Director PRICE, Richard Shirvell has been resigned. Director SAY, David Giles Ashworth has been resigned. Director SAY, David Giles Ashworth has been resigned. Director WILSON, Nigel Peter has been resigned. The company operates in "Television programme distribution activities".
Current Directors
Resigned Directors
Secretary
TATE, Maxine
Resigned: 07 November 2005
Appointed Date: 20 April 2005
Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 30 August 2012
Appointed Date: 06 July 2000
Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 02 October 1998
Director
BIRKS, Clare
Resigned: 06 April 2009
Appointed Date: 03 March 2000
62 years old
Director
LEWORTHY, Judy
Resigned: 18 August 1998
Appointed Date: 09 July 1996
76 years old
Director
LYONS, Frank
Resigned: 31 March 2005
Appointed Date: 10 July 2000
55 years old
Persons With Significant Control
Primetime
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
PRIMETIME NO. 2 LIMITED Events
8 November 2000
Debenture
Delivered: 17 November 2000
Status: Satisfied
on 28 March 2001
Persons entitled: Westpac Banking Corporation
Description: Land the real property tangible movable property all the…
3 August 1999
Debenture
Delivered: 12 August 1999
Status: Satisfied
on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1994
Mortgage debenture
Delivered: 3 June 1994
Status: Satisfied
on 9 August 2000
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
25 May 1994
Guarantee and fixed and floating charge
Delivered: 27 May 1994
Status: Satisfied
on 9 August 2000
Persons entitled: Robert Fleming & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
14 February 1994
Guarantee and fixed and floating charge
Delivered: 28 February 1994
Status: Satisfied
on 9 June 1994
Persons entitled: Robert Fleming & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 1989
Debenture
Delivered: 12 July 1989
Status: Satisfied
on 9 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…