About

Registered Number: 03512036
Date of Incorporation: 17/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: CORDANT SECURITY, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9PF,

 

Based in Uxbridge, Middlesex, Prime Time Group Ltd was setup in 1998, it has a status of "Active". The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 April 2020
MR04 - N/A 19 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 05 September 2018
AAMD - Amended Accounts 28 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 01 March 2017
AA01 - Change of accounting reference date 20 December 2016
MR01 - N/A 15 August 2016
AD01 - Change of registered office address 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 18 February 2016
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 20 January 2014
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AAMD - Amended Accounts 04 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 15 December 2009
RESOLUTIONS - N/A 18 August 2009
395 - Particulars of a mortgage or charge 14 August 2009
AA - Annual Accounts 12 June 2009
395 - Particulars of a mortgage or charge 01 May 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
225 - Change of Accounting Reference Date 31 July 2008
363a - Annual Return 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
363s - Annual Return 30 July 2007
RESOLUTIONS - N/A 14 July 2007
RESOLUTIONS - N/A 14 July 2007
RESOLUTIONS - N/A 14 July 2007
RESOLUTIONS - N/A 14 July 2007
225 - Change of Accounting Reference Date 13 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
AUD - Auditor's letter of resignation 05 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
123 - Notice of increase in nominal capital 04 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 03 July 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2007
395 - Particulars of a mortgage or charge 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 31 March 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 02 December 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
363s - Annual Return 22 July 2002
AUD - Auditor's letter of resignation 15 June 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 07 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2000
395 - Particulars of a mortgage or charge 21 July 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 30 September 1999
CERTNM - Change of name certificate 29 April 1999
363s - Annual Return 12 February 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
395 - Particulars of a mortgage or charge 18 November 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
395 - Particulars of a mortgage or charge 20 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
225 - Change of Accounting Reference Date 14 October 1998
123 - Notice of increase in nominal capital 14 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
RESOLUTIONS - N/A 23 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

Debenture 20 May 2011 Outstanding

N/A

Debenture 20 May 2011 Outstanding

N/A

A supplemental debenture 05 August 2009 Fully Satisfied

N/A

Confirmatory deed 17 April 2009 Fully Satisfied

N/A

A security accession deed 16 June 2007 Fully Satisfied

N/A

Debenture 19 July 2000 Fully Satisfied

N/A

Deed of assignment of life policy 17 November 1998 Fully Satisfied

N/A

Guarantee and debenture 09 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.