About

Registered Number: 06105265
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor, 201 Haverstock Hill, Belsize Park, London, NW3 4QG

 

Primetime Media Group Ltd was setup in 2007, it's status is listed as "Active". There are 2 directors listed for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Matthew 27 September 2007 25 November 2008 1
Secretary Name Appointed Resigned Total Appointments
HANOVER REGISTRAR SERVICES LTD 25 November 2008 28 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 11 June 2020
CS01 - N/A 01 May 2020
CS01 - N/A 02 December 2019
PSC01 - N/A 02 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 01 December 2017
SH06 - Notice of cancellation of shares 10 August 2017
SH03 - Return of purchase of own shares 10 August 2017
RESOLUTIONS - N/A 27 January 2017
CONNOT - N/A 27 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 05 August 2016
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 17 April 2013
AR01 - Annual Return 04 February 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2012
AP01 - Appointment of director 01 February 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 September 2010
AR01 - Annual Return 18 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
SH01 - Return of Allotment of shares 18 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 27 September 2009
225 - Change of Accounting Reference Date 23 September 2009
395 - Particulars of a mortgage or charge 25 March 2009
395 - Particulars of a mortgage or charge 25 March 2009
225 - Change of Accounting Reference Date 10 March 2009
363a - Annual Return 06 March 2009
CERTNM - Change of name certificate 14 February 2009
CERTNM - Change of name certificate 09 January 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 21 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 26 July 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2009 Fully Satisfied

N/A

Debenture 13 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.