About

Registered Number: 03512036
Date of Incorporation: 17/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: CORDANT SECURITY, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9PF,

 

Established in 1998, Prime Time Group Ltd have registered office in Uxbridge in Middlesex, it's status at Companies House is "Active". The organisation has no directors. We do not know the number of employees at the company.

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.