Company NamePremier Games Limited
DirectorSalih Oran
Company StatusActive
Company Number04064268
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Salih Oran
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Middleton Avenue
Chingford
London
E4 8EF
Secretary NameMr Salih Oran
NationalityBritish
StatusCurrent
Appointed14 July 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Middleton Avenue
Chingford
London
E4 8EF
Secretary NameMr Mehmet Kemal
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 134 Tooley Street
London
SE1 2TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameM Kemal & Co Limited (Corporation)
StatusResigned
Appointed09 September 2003(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2005)
Correspondence AddressMelville Court
317 Lower Road
Surrey Quays
London
SE8 5DN
Secretary NameGilbert Ali & Co (Corporation)
StatusResigned
Appointed14 July 2005(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2005)
Correspondence Address221-223 Chingford Mount Road
Chingford
London
E4 8LP
Secretary NameGilbertali &Co (Corporation)
StatusResigned
Appointed14 July 2005(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 July 2007)
Correspondence Address221-223 Chingford Mount Road
London
E4 8LP

Contact

Telephone08715278678
Telephone regionUnknown

Location

Registered AddressParker Russell Level 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Salih Oran
100.00%
Ordinary

Financials

Year2014
Net Worth£2,583
Cash£2,231
Current Liabilities£916

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

8 October 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
13 September 2019Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 13 September 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
13 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Registered office address changed from Artemis & Co Ltd 305 Hertford Road Edmonton London N9 7ET on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Artemis & Co Ltd 305 Hertford Road Edmonton London N9 7ET on 13 October 2011 (1 page)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2011Registered office address changed from C/O Cas & Co 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from C/O Cas & Co 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from C/O Cas & Co 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 9 February 2011 (2 pages)
12 November 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 12 November 2010 (1 page)
12 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Mr Salih Oran on 4 September 2010 (2 pages)
12 November 2010Secretary's details changed for Salih Oran on 4 September 2010 (1 page)
12 November 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 12 November 2010 (1 page)
12 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
12 November 2010Secretary's details changed for Salih Oran on 4 September 2010 (1 page)
12 November 2010Director's details changed for Mr Salih Oran on 4 September 2010 (2 pages)
12 November 2010Secretary's details changed for Salih Oran on 4 September 2010 (1 page)
12 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Mr Salih Oran on 4 September 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 September 2009Return made up to 04/09/09; full list of members (16 pages)
30 September 2009Return made up to 04/09/09; full list of members (16 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Registered office changed on 14/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page)
14 November 2008Registered office changed on 14/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page)
23 October 2008Return made up to 04/09/08; full list of members (6 pages)
23 October 2008Return made up to 04/09/08; full list of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Return made up to 04/09/07; full list of members (6 pages)
11 December 2007Return made up to 04/09/07; full list of members (6 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Return made up to 04/09/06; full list of members (6 pages)
2 February 2007Return made up to 04/09/06; full list of members (6 pages)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Return made up to 04/09/05; full list of members (2 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 04/09/05; full list of members (2 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: gilbert ali & co chartered management accountants 221-223 chingford mount road chingford london E4 8LP (1 page)
10 October 2005Registered office changed on 10/10/05 from: gilbert ali & co chartered management accountants 221-223 chingford mount road chingford london E4 8LP (1 page)
18 August 2005Registered office changed on 18/08/05 from: melville court 317 lower road surrey quays london SE8 5DN (1 page)
18 August 2005Registered office changed on 18/08/05 from: melville court 317 lower road surrey quays london SE8 5DN (1 page)
29 October 2004Return made up to 04/09/04; full list of members (6 pages)
29 October 2004Return made up to 04/09/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 September 2003Secretary resigned (1 page)
21 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Return made up to 04/09/02; full list of members (6 pages)
11 October 2002Return made up to 04/09/02; full list of members (6 pages)
24 September 2002Registered office changed on 24/09/02 from: 3RD floor 134 tooley street london SE1 2TU (1 page)
24 September 2002Registered office changed on 24/09/02 from: 3RD floor 134 tooley street london SE1 2TU (1 page)
23 October 2001Return made up to 04/09/01; full list of members (6 pages)
23 October 2001Return made up to 04/09/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
15 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
7 September 2000Ad 05/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2000Ad 05/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
4 September 2000Incorporation (17 pages)
4 September 2000Incorporation (17 pages)