Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(4 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(4 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Website | primetime.co.uk |
---|
Registered Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all shares and distribution rights of the company, present and future, as more particularly described in clause 3 of the mortgage and fixed charge over shares. Outstanding |
---|---|
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2021 | Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page) |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
10 July 2020 | Satisfaction of charge 095840530003 in full (1 page) |
10 July 2020 | Satisfaction of charge 095840530002 in full (1 page) |
18 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
18 May 2020 | Change of details for Cordant People Limited as a person with significant control on 2 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
19 March 2020 | Satisfaction of charge 095840530004 in full (1 page) |
19 March 2020 | Satisfaction of charge 095840530001 in full (1 page) |
6 March 2020 | Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
4 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
11 July 2017 | Previous accounting period shortened from 29 June 2017 to 31 December 2016 (1 page) |
11 July 2017 | Previous accounting period shortened from 29 June 2017 to 31 December 2016 (1 page) |
5 July 2017 | Registration of charge 095840530004, created on 30 June 2017 (19 pages) |
5 July 2017 | Full accounts made up to 30 June 2016 (17 pages) |
5 July 2017 | Registration of charge 095840530004, created on 30 June 2017 (19 pages) |
5 July 2017 | Full accounts made up to 30 June 2016 (17 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
9 February 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
9 February 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 November 2016 | Change of share class name or designation (2 pages) |
24 November 2016 | Change of share class name or designation (2 pages) |
15 August 2016 | Registration of charge 095840530003, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 095840530003, created on 15 August 2016 (45 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 December 2015 | Change of share class name or designation (2 pages) |
30 December 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
8 September 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
8 July 2015 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
8 July 2015 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
12 June 2015 | Registration of charge 095840530001, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 095840530002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 095840530001, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 095840530002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 095840530001, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 095840530002, created on 4 June 2015 (11 pages) |
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|