Company NamePremiere Consultants Limited
Company StatusDissolved
Company Number02918496
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameKelnew Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sarah Todd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed13 October 2006(12 years, 6 months after company formation)
Appointment Duration14 years (closed 13 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT
Director NameJonathan James Price
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (resigned 10 June 2004)
RoleMarketing Consultant
Correspondence Address23 Pickwick Road
Dulwich Village
London
SE21 7JN
Secretary NameCaroline Fiona Price
NationalityBritish
StatusResigned
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address23 Pickwick Road
Dulwich Village
London
SE21 7JN
Director NameDonald George Trangmar
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressPenny Royal Village Lane
Hedgerley
Buckinghamshire
SL2 3UY
Director NameHoward Bridgeman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2000)
RoleBranch Manager
Correspondence Address6 Sandbrier Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DU
Director NameMartin Andrew Spencer Winter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2000)
RoleSolicitor
Correspondence Address24 Baskerville Road
London
SW18 3RW
Director NameJames O'Toole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 September 2007)
RoleCompany Director
Correspondence AddressHigh Beech Chapel Road
Flackwell
High Wycombe
Buckinghamshire
HP10 9AA
Secretary NameJonathan James Price
NationalityBritish
StatusResigned
Appointed04 December 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address23 Pickwick Road
Dulwich Village
London
SE21 7JN
Secretary NameTimothy Coulthard Bowman
NationalityBritish
StatusResigned
Appointed12 April 2002(8 years after company formation)
Appointment Duration4 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address3 Prospect Road
Long Ditton
Surrey
KT6 5PY
Secretary NameMr Jeremy Guy Cook
NationalityBritish
StatusResigned
Appointed13 August 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Uxbridge Road
Kingston
Surrey
KT1 2LH
Secretary NameAngelo Fortunato Pinto
NationalityBritish
StatusResigned
Appointed25 February 2004(9 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2005)
RoleAccountant
Correspondence Address25 Ferry House
Harrington Hill
London
E5 9HD
Secretary NameJeremy Keith Faulkner
NationalityBritish
StatusResigned
Appointed04 January 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address180 Erlanger Road
London
SW14 5TJ
Director NameRowland Nicholas Harper Ingram
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
35 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NameDarren Gordon Richbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWpp Group Plc
27 Farm Street
London
W1J 5RJ
Director NameMr Neil Jason Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(20 years, 1 month after company formation)
Appointment Duration6 months (resigned 03 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWpp Group Plc
27 Farm Street
London
W1J 5RJ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(21 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWpp Group Plc
27 Farm Street
London
W1J 5RJ
Director NameMr Wayne Moretto
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL

Contact

Websitepremiere.co.uk

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £100Premiere Group Holdings LTD
99.80%
Preference
60 at £1Premiere Group Holdings LTD
0.12%
Ordinary A
40 at £1Premiere Group Holdings LTD
0.08%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 May 1999Delivered on: 24 May 1999
Satisfied on: 1 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
24 June 2020Application to strike the company off the register (1 page)
29 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
24 July 2019Registered office address changed from Wpp Group Plc 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 24 July 2019 (1 page)
22 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 June 2016Appointment of Ms Sarah Todd as a director on 9 June 2016 (2 pages)
10 June 2016Termination of appointment of Raj Kumar Dadra as a director on 9 June 2015 (1 page)
10 June 2016Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Ms Sarah Todd as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Mr Wayne Moretto as a director on 9 June 2016 (2 pages)
10 June 2016Termination of appointment of Raj Kumar Dadra as a director on 9 June 2015 (1 page)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,100
(4 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,100
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 April 2015Appointment of Mr Raj Kumar Dadra as a director on 23 April 2015 (2 pages)
27 April 2015Appointment of Mr Raj Kumar Dadra as a director on 23 April 2015 (2 pages)
27 April 2015Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page)
27 April 2015Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,100
(4 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,100
(4 pages)
27 April 2015Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page)
18 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 16 April 2014 (1 page)
25 June 2014Termination of appointment of Darren Richbell as a director (1 page)
25 June 2014Appointment of Neil Jason Carter as a director (2 pages)
25 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 16 April 2014 (1 page)
25 June 2014Appointment of Neil Jason Carter as a director (2 pages)
25 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,100
(4 pages)
25 June 2014Termination of appointment of Darren Richbell as a director (1 page)
25 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,100
(4 pages)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 May 2013Full accounts made up to 31 December 2012 (13 pages)
9 May 2013Full accounts made up to 31 December 2012 (13 pages)
26 June 2012Full accounts made up to 31 December 2011 (12 pages)
26 June 2012Full accounts made up to 31 December 2011 (12 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
24 November 2010Appointment of Darren Gordon Richbell as a director (2 pages)
24 November 2010Appointment of Darren Gordon Richbell as a director (2 pages)
24 November 2010Termination of appointment of Rowland Ingram as a director (1 page)
24 November 2010Termination of appointment of Rowland Ingram as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
25 June 2009Full accounts made up to 31 December 2008 (13 pages)
25 June 2009Full accounts made up to 31 December 2008 (13 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2007 (13 pages)
2 April 2009Full accounts made up to 31 December 2007 (13 pages)
27 May 2008Full accounts made up to 31 December 2006 (14 pages)
27 May 2008Full accounts made up to 31 December 2006 (14 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
18 April 2007Return made up to 17/04/07; full list of members (3 pages)
18 April 2007Return made up to 17/04/07; full list of members (3 pages)
28 June 2006Full accounts made up to 31 December 2005 (17 pages)
28 June 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006Return made up to 13/04/06; full list of members (3 pages)
20 April 2006Return made up to 13/04/06; full list of members (3 pages)
4 July 2005Full accounts made up to 31 December 2004 (15 pages)
4 July 2005Full accounts made up to 31 December 2004 (15 pages)
27 May 2005Return made up to 13/04/05; full list of members (3 pages)
27 May 2005Return made up to 13/04/05; full list of members (3 pages)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
17 August 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
17 August 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 December 2003 (16 pages)
3 June 2004Full accounts made up to 31 December 2003 (16 pages)
27 March 2004Registered office changed on 27/03/04 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
27 March 2004New secretary appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004Registered office changed on 27/03/04 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
27 March 2004Secretary resigned (1 page)
6 July 2003Full accounts made up to 31 December 2002 (15 pages)
6 July 2003Full accounts made up to 31 December 2002 (15 pages)
2 May 2003Return made up to 13/04/03; full list of members (7 pages)
2 May 2003Return made up to 13/04/03; full list of members (7 pages)
18 September 2002Return made up to 13/04/02; full list of members (7 pages)
18 September 2002Return made up to 13/04/02; full list of members (7 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
3 September 2002Full accounts made up to 31 December 2001 (16 pages)
3 September 2002Full accounts made up to 31 December 2001 (16 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
11 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 June 2001Auditor's resignation (1 page)
19 June 2001Auditor's resignation (1 page)
14 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Return made up to 13/04/00; full list of members (7 pages)
25 May 2000Return made up to 13/04/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 June 1999Return made up to 13/04/99; full list of members (6 pages)
2 June 1999Return made up to 13/04/99; full list of members (6 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
9 December 1998Full accounts made up to 31 March 1998 (9 pages)
9 December 1998Full accounts made up to 31 March 1998 (9 pages)
13 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
28 April 1997Return made up to 13/04/97; no change of members (4 pages)
28 April 1997Return made up to 13/04/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 March 1996 (8 pages)
4 April 1997Full accounts made up to 31 March 1996 (8 pages)
13 May 1996Return made up to 13/04/96; no change of members (4 pages)
13 May 1996Return made up to 13/04/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
26 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1995Registered office changed on 27/04/95 from: 18 station road reading berkshire RG1 1JX (1 page)
27 April 1995Registered office changed on 27/04/95 from: 18 station road reading berkshire RG1 1JX (1 page)
4 April 1995Ad 12/07/94--------- £ si 99@1=99 £ si 500@100=50000 £ ic 1/50100 (2 pages)
4 April 1995Ad 12/07/94--------- £ si 99@1=99 £ si 500@100=50000 £ ic 1/50100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
25 July 1994Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 July 1994£ nc 100/50100 12/07/94 (1 page)
25 July 1994£ nc 100/50100 12/07/94 (1 page)
25 July 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
25 July 1994Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 July 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
13 April 1994Incorporation (18 pages)
13 April 1994Incorporation (18 pages)