PRIMETIME NO. 2 LIMITED
LONDON OXFORD SCIENTIFIC FILMS LIMITED SOUTHERN TELEVISION LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0EE

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

Secretary
KEPPLER, Bronagh Elizabeth Ann
Appointed Date: 30 August 2012

Director
PAYNE, Catherine Patricia
Appointed Date: 07 April 2009
64 years old

Director
RICHARDS, Anthony John
Appointed Date: 26 June 2012
51 years old

Resigned Directors

Secretary
BARRON, Maureen Patricia
Resigned: 30 June 2007
Appointed Date: 26 August 2000

Secretary
IRLAM, Felicity Mary
Resigned: 06 July 2000
Appointed Date: 02 October 1998

Secretary
MEACOCK, Catherine Anne
Resigned: 29 June 2012
Appointed Date: 07 November 2005

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
BALNAVES, Neil Richard
Resigned: 04 May 2004
Appointed Date: 02 October 1998
81 years old

Director
BIRKS, Clare
Resigned: 06 April 2009
Appointed Date: 03 March 2000
62 years old

Director
CLARK, Peter Antony
Resigned: 03 March 2000
Appointed Date: 02 October 1998
81 years old

Director
IRVINE, Ian Alexander Noble
Resigned: 01 October 1999
Appointed Date: 02 October 1998
89 years old

Director
LEWORTHY, Judy
Resigned: 18 August 1998
Appointed Date: 09 July 1996
76 years old

Director
LEWORTHY, Richard
Resigned: 02 October 1998
77 years old

Director
LYONS, Frank
Resigned: 31 March 2005
Appointed Date: 10 July 2000
55 years old

Director
PRICE, Richard Shirvell
Resigned: 02 October 1998
92 years old

Director
SAY, David Giles Ashworth
Resigned: 16 April 2004
Appointed Date: 15 February 1999
86 years old

Director
SAY, David Giles Ashworth
Resigned: 15 February 1999
Appointed Date: 02 October 1998
86 years old

Director
WILSON, Nigel Peter
Resigned: 10 July 2000
Appointed Date: 12 August 1999
57 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

16 Jan 2017
Confirmation statement made on 24 December 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Feb 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 9,999.9

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
07 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,999.9

...
... and 138 more events
13 May 1988
Director resigned

13 May 1988
Full accounts made up to 31 October 1987

17 Apr 1987
Full accounts made up to 31 October 1986

17 Apr 1987
Return made up to 16/03/87; full list of members

14 Sep 1979
Incorporation

PRIMETIME NO. 2 LIMITED Charges

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…