Great Bookham
Leatherhead
Surrey
KT23 4QP
Secretary Name | Nicholas McKenna |
---|---|
Status | Closed |
Appointed | 01 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 September 2017) |
Role | Company Director |
Correspondence Address | 3 Ashdale Great Bookham Leatherhead Surrey KT23 4QP |
Director Name | Paul Roy Holman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 September 2017) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | 20 Deane Avenue Ruislip Middlesex HA4 6SR |
Director Name | John Robert Needham Ogle |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 September 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 8 Pendred Avenue Witham St. Hughs Lincoln LN6 9QD |
Director Name | Lee Charles Waddingham |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 September 2017) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | 5 Church Street Hampton Middlesex TW12 2EB |
Director Name | Mr Jason Francis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 Grand Regency Heights Ascot Berkshire SL5 8FE |
Director Name | Constance Hayes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Haywood Bracknell Berkshire RG12 7WG |
Secretary Name | Constance Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Haywood Bracknell Berkshire RG12 7WG |
Secretary Name | Mr Jason Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2013) |
Role | Theatrical Producers |
Country of Residence | England |
Correspondence Address | Flat 29 Grand Regency Heights Ascot Berkshire SL5 8FE |
Director Name | Simon Edward Foulkes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA |
Director Name | Mr David William Scott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Website | premier-productions.co.uk |
---|
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £61,681 |
Cash | £77,762 |
Current Liabilities | £239,787 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
1 February 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (21 pages) |
1 February 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (21 pages) |
3 November 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 November 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 January 2016 | Registered office address changed from Unit 16 Mole Business Park, Randalls Road Leatherhead Surrey KT22 7BA to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from Unit 16 Mole Business Park, Randalls Road Leatherhead Surrey KT22 7BA to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from Unit 16 Mole Business Park, Randalls Road Leatherhead Surrey KT22 7BA to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 January 2016 (2 pages) |
31 December 2015 | Appointment of a voluntary liquidator (1 page) |
31 December 2015 | Appointment of a voluntary liquidator (1 page) |
31 December 2015 | Resolutions
|
31 December 2015 | Statement of affairs with form 4.19 (4 pages) |
31 December 2015 | Statement of affairs with form 4.19 (4 pages) |
31 December 2015 | Resolutions
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 April 2014 | Appointment of Paul Roy Holman as a director (2 pages) |
30 April 2014 | Appointment of Lee Charles Waddingham as a director (2 pages) |
30 April 2014 | Appointment of John Robert Needham Ogle as a director (2 pages) |
30 April 2014 | Appointment of John Robert Needham Ogle as a director (2 pages) |
30 April 2014 | Appointment of Paul Roy Holman as a director (2 pages) |
30 April 2014 | Appointment of Lee Charles Waddingham as a director (2 pages) |
16 April 2014 | Termination of appointment of Jason Francis as a director (1 page) |
16 April 2014 | Termination of appointment of Jason Francis as a director (1 page) |
15 April 2014 | Termination of appointment of Simon Foulkes as a director (1 page) |
15 April 2014 | Termination of appointment of David Scott as a director (1 page) |
15 April 2014 | Termination of appointment of David Scott as a director (1 page) |
15 April 2014 | Termination of appointment of Simon Foulkes as a director (1 page) |
14 October 2013 | Appointment of David William Scott as a director (2 pages) |
14 October 2013 | Appointment of Simon Edward Foulkes as a director (2 pages) |
14 October 2013 | Appointment of David William Scott as a director (2 pages) |
14 October 2013 | Appointment of Simon Edward Foulkes as a director (2 pages) |
8 October 2013 | Appointment of Nicholas Mckenna as a secretary (2 pages) |
8 October 2013 | Appointment of Nicholas Mckenna as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Jason Francis as a secretary (1 page) |
8 October 2013 | Termination of appointment of Jason Francis as a secretary (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Secretary's details changed for Mr Jason Francis on 17 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Jason Francis on 17 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Director's details changed for Mr Jason Francis on 17 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Mr Jason Francis on 17 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
3 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Registered office address changed from 178 Eastwood Road Rayleigh Essex SS6 7LZ on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 178 Eastwood Road Rayleigh Essex SS6 7LZ on 20 March 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Nicholas Mckenna on 17 May 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Mr Nicholas Mckenna on 17 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jason Francis on 17 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jason Francis on 17 May 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Director's change of particulars / jason francis / 20/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / jason francis / 20/05/2009 (1 page) |
21 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 4 haywood bracknell berkshire RG12 7WG (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 4 haywood bracknell berkshire RG12 7WG (1 page) |
8 December 2008 | Appointment terminate, director and secretary constance hayes logged form (1 page) |
8 December 2008 | Appointment terminate, director and secretary constance hayes logged form (1 page) |
5 December 2008 | Secretary appointed jason francis (2 pages) |
5 December 2008 | Secretary appointed jason francis (2 pages) |
4 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
18 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Return made up to 17/05/06; full list of members
|
21 June 2006 | Return made up to 17/05/06; full list of members
|
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 17/05/05; full list of members
|
18 May 2005 | Return made up to 17/05/05; full list of members
|
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Ad 17/05/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | Ad 17/05/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
17 May 2002 | Incorporation (14 pages) |
17 May 2002 | Incorporation (14 pages) |