Company NamePremier Publishing Limited
Company StatusDissolved
Company Number04300242
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Donna Maria Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Regents Drive
Keston
Kent
BR2 6BU
Director NameMr Robert Micheal Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(1 week, 3 days after company formation)
Appointment Duration19 years, 10 months (closed 24 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Regents Drive
Keston
Kent
BR2 6BU
Secretary NameDonna Maria Jones
NationalityBritish
StatusClosed
Appointed18 October 2001(1 week, 3 days after company formation)
Appointment Duration19 years, 10 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address12 Regents Drive
Keston
Kent
BR2 6BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitepremierpublishing.org.uk
Telephone01959 543650
Telephone regionWesterham

Location

Registered Address184 Main Road
Biggin Hill
Westerham
Kent
TN16 3BB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£48,827
Cash£27,267
Current Liabilities£120,783

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 December 2005Delivered on: 29 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 June 2005Delivered on: 28 June 2005
Satisfied on: 13 September 2005
Persons entitled: Potential Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with updates (3 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
12 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
18 September 2017Notification of Robert Michael Jones as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Robert Michael Jones as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Donna Maria Jones as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Donna Maria Jones as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(5 pages)
17 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(5 pages)
17 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
17 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 June 2010Registered office address changed from Unit 33 Addington Business Centre Vulcan Way New Addington Croydon Surrey CR0 9UG on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Unit 33 Addington Business Centre Vulcan Way New Addington Croydon Surrey CR0 9UG on 18 June 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Robert Micheal Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Donna Maria Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Robert Micheal Jones on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Donna Maria Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Donna Maria Jones on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Robert Micheal Jones on 1 October 2009 (2 pages)
9 October 2009Appointment of Donna Maria Jones as a director (2 pages)
9 October 2009Appointment of Donna Maria Jones as a director (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2007Return made up to 08/10/07; full list of members (2 pages)
9 October 2007Return made up to 08/10/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Return made up to 08/10/06; full list of members (6 pages)
31 October 2006Return made up to 08/10/06; full list of members (6 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Return made up to 08/10/05; full list of members (6 pages)
5 October 2005Return made up to 08/10/05; full list of members (6 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Particulars of mortgage/charge (5 pages)
28 June 2005Particulars of mortgage/charge (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2003Return made up to 08/10/03; full list of members (6 pages)
30 September 2003Return made up to 08/10/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 June 2003Registered office changed on 03/06/03 from: 265 king henrys drive vulcan way new addington croydon surrey CR0 0AE (1 page)
3 June 2003Registered office changed on 03/06/03 from: 265 king henrys drive vulcan way new addington croydon surrey CR0 0AE (1 page)
31 October 2002Return made up to 08/10/02; full list of members (6 pages)
31 October 2002Return made up to 08/10/02; full list of members (6 pages)
28 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
28 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
24 October 2001Registered office changed on 24/10/01 from: 7 king street wrexham LL11 1HF (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: 7 king street wrexham LL11 1HF (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
8 October 2001Incorporation (11 pages)
8 October 2001Incorporation (11 pages)