Company NamePrimetime Television Limited
DirectorBrian Anthony Campbell
Company StatusDissolved
Company Number03780795
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameBrian Anthony Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleMusic Promoter
Correspondence Address62 Pentrich Avenue
Enfield
Middlesex
EN1 4NA
Secretary NameRapid Business Services Limited (Corporation)
StatusCurrent
Appointed01 June 1999(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameMr Derek Hanlon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address50 Parliament Hill Mansions
London
NW5 1NA
Director NameLee Patrick Omeara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleRegistration
Correspondence Address137 Kings Road
Brentwood
Essex
CM14 4DR

Location

Registered AddressWilsons Corner
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£301,033
Net Worth£314,417
Cash£153
Current Liabilities£83,263

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2006Dissolved (1 page)
28 November 2005Completion of winding up (1 page)
14 December 2004Order of court to wind up (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
18 December 2003Return made up to 01/06/03; full list of members (5 pages)
14 August 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 July 2003Ad 23/07/02--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2003999999 at £1 cancelled 17/04/02 (2 pages)
27 June 2003Ad 17/04/02--------- £ si 9999@1 (2 pages)
2 December 2002Ad 17/04/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
2 December 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2002Secretary's particulars changed (1 page)
11 July 2002Registered office changed on 11/07/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
11 July 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
13 July 2001Return made up to 01/06/01; full list of members (6 pages)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 July 2000Return made up to 01/06/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4EG (1 page)
15 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
1 June 1999Incorporation (17 pages)