Company NamePrimetime Connect (Group) Ltd
DirectorNonny Nze
Company StatusActive
Company Number09184929
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Previous NamePrimetime Connect Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Nonny Nze
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5QL
Secretary NameMr Muna Nze
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 Highgate High Street
London
N6 5JT
Director NameMr Adrion Christopher Anderson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(11 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Old Marylebone Road
London
NW1 5QP
Director NameMs Natalie Assal Monks
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(11 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Old Marylebone Road
London
NW1 5QP

Contact

Websitewww.listenevent.com

Location

Registered AddressMeridien House
42 Upper Berkley Street
London
W1H 5QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

27 September 2016Delivered on: 10 October 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
9 November 2015Delivered on: 12 November 2015
Persons entitled: Keen Thinking LTD

Classification: A registered charge
Outstanding

Filing History

26 July 2023Registered office address changed from 1 Burwood Place London W2 2UT England to Meridien House 42 Upper Berkley Street London W1H 5QL on 26 July 2023 (1 page)
12 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
28 June 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 January 2021 (4 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (3 pages)
1 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
(3 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
19 March 2021Micro company accounts made up to 31 January 2020 (6 pages)
19 March 2021Registered office address changed from 17 Highgate High Street London N6 5JT England to 1 Burwood Place London W2 2UT on 19 March 2021 (1 page)
19 March 2021Director's details changed for Ms Nonny Nze on 19 March 2021 (2 pages)
19 March 2021Change of details for Ms Nonny Nze as a person with significant control on 19 March 2021 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
11 July 2020Change of details for Ms Nonny Nze as a person with significant control on 11 July 2020 (2 pages)
11 May 2020Termination of appointment of Muna Nze as a secretary on 11 May 2020 (1 page)
28 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
11 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
1 November 2018Satisfaction of charge 091849290002 in full (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
12 September 2018Change of details for Ms Nonny Nze as a person with significant control on 1 September 2018 (2 pages)
12 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
12 September 2018Director's details changed for Ms Nonny Nze on 1 September 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 September 2017Director's details changed for Ms Nonny Nze on 20 August 2017 (2 pages)
1 September 2017Secretary's details changed for Mr Muna Nze on 20 August 2017 (1 page)
1 September 2017Director's details changed for Ms Nonny Nze on 20 August 2017 (2 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Secretary's details changed for Mr Muna Nze on 20 August 2017 (1 page)
18 April 2017Registered office address changed from 19 Greenwood Place London NW5 1LB England to 17 Highgate High Street London N6 5JT on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 19 Greenwood Place London NW5 1LB England to 17 Highgate High Street London N6 5JT on 18 April 2017 (1 page)
10 October 2016Registration of charge 091849290002, created on 27 September 2016 (40 pages)
10 October 2016Registration of charge 091849290002, created on 27 September 2016 (40 pages)
3 October 2016Registered office address changed from 207 Old Marylebone Road London NW1 5QP England to 19 Greenwood Place London NW5 1LB on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 207 Old Marylebone Road London NW1 5QP England to 19 Greenwood Place London NW5 1LB on 3 October 2016 (1 page)
7 September 2016Satisfaction of charge 091849290001 in full (1 page)
7 September 2016Satisfaction of charge 091849290001 in full (1 page)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
2 September 2016Secretary's details changed for Mr Muna Nze on 21 August 2016 (1 page)
2 September 2016Secretary's details changed for Mr Muna Nze on 21 August 2016 (1 page)
8 August 2016Termination of appointment of Natalie Monks as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Natalie Monks as a director on 8 August 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 May 2016Termination of appointment of Adrion Christopher Anderson as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Adrion Christopher Anderson as a director on 3 May 2016 (1 page)
22 April 2016Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to 207 Old Marylebone Road London NW1 5QP on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to 207 Old Marylebone Road London NW1 5QP on 22 April 2016 (1 page)
12 November 2015Registration of charge 091849290001, created on 9 November 2015 (36 pages)
12 November 2015Registration of charge 091849290001, created on 9 November 2015 (36 pages)
21 August 2015Appointment of Ms Natalie Monks as a director on 14 August 2015 (2 pages)
21 August 2015Appointment of Mr Adrion Christopher Anderson as a director on 14 August 2015 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 600
(3 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 600
(5 pages)
21 August 2015Appointment of Mr Adrion Christopher Anderson as a director on 14 August 2015 (2 pages)
21 August 2015Appointment of Ms Natalie Monks as a director on 14 August 2015 (2 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 600
(5 pages)
21 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 600
(3 pages)
21 July 2015Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
21 July 2015Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
23 February 2015Registered office address changed from Primetime Connect Ltd 16 Upper Woburn Place London WC1H 0BS England to 16 Upper Woburn Place London WC1H 0BS on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from Primetime Connect Ltd 16 Upper Woburn Place London WC1H 0BS England to 16 Upper Woburn Place London WC1H 0BS on 23 February 2015 (2 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)