Keston
Kent
BR2 6BU
Director Name | Mr Robert Micheal Jones |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 24 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Regents Drive Keston Kent BR2 6BU |
Secretary Name | Donna Maria Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | 12 Regents Drive Keston Kent BR2 6BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | premierpublishing.org.uk |
---|---|
Telephone | 01959 543650 |
Telephone region | Westerham |
Registered Address | 184 Main Road Biggin Hill Westerham Kent TN16 3BB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £48,827 |
Cash | £27,267 |
Current Liabilities | £120,783 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2005 | Delivered 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 2005 | Delivered 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 |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (3 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
12 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
18 September 2017 | Notification of Robert Michael Jones as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Robert Michael Jones as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Donna Maria Jones as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Donna Maria Jones as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Registered 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 2010 | Registered 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 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Robert Micheal Jones on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Donna Maria Jones on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Robert Micheal Jones on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Donna Maria Jones on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Donna Maria Jones on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Robert Micheal Jones on 1 October 2009 (2 pages) |
9 October 2009 | Appointment of Donna Maria Jones as a director (2 pages) |
9 October 2009 | Appointment of Donna Maria Jones as a director (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
9 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
5 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Particulars of mortgage/charge (5 pages) |
28 June 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Return made up to 08/10/04; full list of members
|
29 September 2004 | Return made up to 08/10/04; full list of members
|
30 September 2003 | Return made up to 08/10/03; full list of members (6 pages) |
30 September 2003 | Return made up to 08/10/03; full list of members (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 265 king henrys drive vulcan way new addington croydon surrey CR0 0AE (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 265 king henrys drive vulcan way new addington croydon surrey CR0 0AE (1 page) |
31 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
28 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
28 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 7 king street wrexham LL11 1HF (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 7 king street wrexham LL11 1HF (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Incorporation (11 pages) |
8 October 2001 | Incorporation (11 pages) |