Company NamePremier Matchday Programmes Limited
Company StatusDissolved
Company Number03224410
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameMr David Thomas Ellingham
NationalityBritish
StatusClosed
Appointed28 April 2006(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Kevin Gerard McCarthy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2006(9 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 13 March 2007)
RoleMD
Country of ResidenceEngland
Correspondence Address66 Rosebery Road
Hounslow
Middlesex
TW3 2RF
Director NameAndrew Timothy John Thwaites
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleMarket Analyst
Correspondence Address2 Artichoke Mews
Artichoke Place
London
SE5 8TS
Director NameJonathan Francis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleAnalyst
Correspondence Address6 Artichoke Mews
Artichoke Place
London
SE5 8TS
Secretary NameJonathan Francis
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleAnalyst
Correspondence Address6 Artichoke Mews
Artichoke Place
London
SE5 8TS
Director NameTimothy Osborne Thwaites
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressBeeches Farmhouse Parmoor
Frieth
Henley On Thames
Oxfordshire
RG9 6NH
Director NameStephen Neville Fisher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2000)
RolePublishing
Correspondence Address12a Chalcot Gardens
London
NW3 4YB
Director NameSusan Anne Dean
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2000)
RoleMarketing
Correspondence Address2 Westminster Way
Lower Earley
Reading
Berkshire
RG6 4BX
Director NamePaul Robert Lucas
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 August 2001)
RoleBroker
Correspondence AddressApartment 6 Admirals Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 7BF
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameMr Robert Gideon Middlemiss
NationalityBritish
StatusResigned
Appointed31 October 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address1 Hillside Close
Brockham
Betchworth
Surrey
RH3 7ES
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed10 February 2004(7 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Martin Leslie Chard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Secretary NameMr Martin Leslie Chard
NationalityBritish
StatusResigned
Appointed05 July 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
17 October 2006Application for striking-off (1 page)
11 August 2006Return made up to 29/06/06; full list of members (7 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
10 October 2005Return made up to 29/06/05; full list of members (2 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (3 pages)
25 January 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
26 August 2003Particulars of mortgage/charge (9 pages)
26 August 2003Particulars of mortgage/charge (9 pages)
29 July 2003Return made up to 15/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
28 February 2003Particulars of mortgage/charge (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
2 April 2002Full accounts made up to 31 December 2000 (11 pages)
20 August 2001Director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: 6 artichoke mews artichoke place london SE5 8TS (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 August 1999Return made up to 15/07/99; no change of members (8 pages)
24 July 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 July 1997Return made up to 15/07/97; full list of members (8 pages)
20 June 1997New director appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 70 hollingbrooke road london SE24 9NQ (1 page)
7 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
23 April 1997Ad 05/08/96-15/10/96 £ si 30000@1=30000 £ ic 2/30002 (3 pages)
23 April 1997Ad 20/01/97-28/02/97 £ si 120000@1=120000 £ ic 30002/150002 (3 pages)
20 February 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
6 November 1996Particulars of mortgage/charge (5 pages)
11 August 1996Registered office changed on 11/08/96 from: 43 portland place london W1N 4LN (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996New secretary appointed;new director appointed (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996New director appointed (1 page)
15 July 1996Incorporation (19 pages)