London
W2 1HQ
Director Name | Mr Peter David Godfrey McCormick |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Mr Richard Ian Skirrow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Building 57 North Wharf Road London W2 1HQ |
Director Name | Mr Michael Foster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Director Name | Alan Keith Bennett |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years (resigned 09 July 2019) |
Role | Con |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Secretary Name | Mr Michael Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harvey Orchard Beaconsfield Buckinghamshire HP9 1TH |
Secretary Name | Alison Catherine O'Dowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 48 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JS |
Secretary Name | Amanda Jane Purdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2013) |
Role | Solicitor |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | premierleague.com |
---|---|
Email address | [email protected] |
Registered Address | Brunel Building 57 North Wharf Road London W2 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Football Association Premier League LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
11 April 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
1 April 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
27 April 2020 | Director's details changed for Mr Richard Ian Skirrow on 18 December 2019 (2 pages) |
27 April 2020 | Change of details for Football Association Premier League Ltd as a person with significant control on 18 December 2019 (2 pages) |
27 April 2020 | Registered office address changed from 30 Gloucester Place London W1U 8PL to Brunel Building 57 North Wharf Road London W2 1HQ on 27 April 2020 (1 page) |
27 April 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
16 July 2019 | Appointment of Mr Richard Ian Skirrow as a director on 9 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Alan Keith Bennett as a director on 9 July 2019 (1 page) |
3 May 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Change of details for Football Association Premier League Ltd as a person with significant control on 22 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
30 August 2016 | Termination of appointment of Michael Foster as a director on 26 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Michael Foster as a director on 26 July 2016 (1 page) |
30 August 2016 | Appointment of Mr Peter David Godfrey Mccormick as a director on 26 July 2016 (2 pages) |
30 August 2016 | Termination of appointment of Michael Foster as a director on 26 July 2016 (1 page) |
30 August 2016 | Appointment of Mr Peter David Godfrey Mccormick as a director on 26 July 2016 (2 pages) |
30 August 2016 | Termination of appointment of Michael Foster as a director on 26 July 2016 (1 page) |
22 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
22 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
25 February 2013 | Termination of appointment of Amanda Purdon as a secretary (1 page) |
25 February 2013 | Termination of appointment of Amanda Purdon as a secretary (1 page) |
21 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
23 May 2011 | Director's details changed for Alan Keith Bennett on 8 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Michael Foster on 8 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Alan Keith Bennett on 8 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Secretary's details changed for Amanda Jane Purdon on 8 March 2011 (1 page) |
23 May 2011 | Director's details changed for Alan Keith Bennett on 8 March 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Amanda Jane Purdon on 8 March 2011 (1 page) |
23 May 2011 | Director's details changed for Mr Michael Foster on 8 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Alan Hodson on 8 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Michael Foster on 8 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Alan Hodson on 8 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Alan Hodson on 8 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Secretary's details changed for Amanda Jane Purdon on 8 March 2011 (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Alan Keith Bennett on 8 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Alan Keith Bennett on 8 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Alan Keith Bennett on 8 March 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
29 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 30 gloucester place london W1U 8PL (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 30 gloucester place london W1U 8PL (1 page) |
29 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
29 April 2009 | Location of debenture register (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
9 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
3 May 2007 | Return made up to 08/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 08/03/07; full list of members (7 pages) |
21 June 2006 | Return made up to 08/03/06; full list of members
|
21 June 2006 | Return made up to 08/03/06; full list of members
|
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 11 connaught place london W2 2ET (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 11 connaught place london W2 2ET (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
21 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
2 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
14 March 2003 | Return made up to 08/03/03; full list of members
|
14 March 2003 | Return made up to 08/03/03; full list of members
|
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
8 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
8 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
24 August 2000 | Full accounts made up to 31 July 1999 (5 pages) |
24 August 2000 | Full accounts made up to 31 July 1999 (5 pages) |
30 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
30 June 1999 | Full accounts made up to 31 July 1998 (6 pages) |
30 June 1999 | Full accounts made up to 31 July 1998 (6 pages) |
26 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
4 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
4 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
16 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
16 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
11 April 1997 | Return made up to 08/03/97; full list of members
|
11 April 1997 | Return made up to 08/03/97; full list of members
|
3 February 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
3 February 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
2 September 1996 | Company name changed burginhall 883 LIMITED\certificate issued on 03/09/96 (2 pages) |
2 September 1996 | Company name changed burginhall 883 LIMITED\certificate issued on 03/09/96 (2 pages) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | New secretary appointed;new director appointed (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
4 July 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
4 July 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
8 March 1996 | Incorporation (20 pages) |
8 March 1996 | Incorporation (20 pages) |