Company NamePremier Stage Productions Ltd
Company StatusDissolved
Company Number04441217
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicholas McKenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashdale
Great Bookham
Leatherhead
Surrey
KT23 4QP
Secretary NameNicholas McKenna
StatusClosed
Appointed01 October 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 08 September 2017)
RoleCompany Director
Correspondence Address3 Ashdale
Great Bookham
Leatherhead
Surrey
KT23 4QP
Director NamePaul Roy Holman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 08 September 2017)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address20 Deane Avenue
Ruislip
Middlesex
HA4 6SR
Director NameJohn Robert Needham Ogle
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 08 September 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address8 Pendred Avenue
Witham St. Hughs
Lincoln
LN6 9QD
Director NameLee Charles Waddingham
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 08 September 2017)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address5 Church Street
Hampton
Middlesex
TW12 2EB
Director NameMr Jason Francis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Grand Regency Heights
Ascot
Berkshire
SL5 8FE
Director NameConstance Hayes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Haywood
Bracknell
Berkshire
RG12 7WG
Secretary NameConstance Hayes
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Haywood
Bracknell
Berkshire
RG12 7WG
Secretary NameMr Jason Francis
NationalityBritish
StatusResigned
Appointed16 November 2008(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2013)
RoleTheatrical Producers
Country of ResidenceEngland
Correspondence AddressFlat 29 Grand Regency Heights
Ascot
Berkshire
SL5 8FE
Director NameSimon Edward Foulkes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Mole Business Park
Randalls Road
Leatherhead
Surrey
KT22 7BA
Director NameMr David William Scott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Mole Business Park
Randalls Road
Leatherhead
Surrey
KT22 7BA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Contact

Websitepremier-productions.co.uk

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2012
Net Worth£61,681
Cash£77,762
Current Liabilities£239,787

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
1 February 2017Liquidators' statement of receipts and payments to 20 December 2016 (21 pages)
1 February 2017Liquidators' statement of receipts and payments to 20 December 2016 (21 pages)
3 November 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 November 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 January 2016Registered 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 2016Registered 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 2016Registered 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 2015Appointment of a voluntary liquidator (1 page)
31 December 2015Appointment of a voluntary liquidator (1 page)
31 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
(1 page)
31 December 2015Statement of affairs with form 4.19 (4 pages)
31 December 2015Statement of affairs with form 4.19 (4 pages)
31 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
(1 page)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(8 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(8 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(8 pages)
30 April 2014Appointment of Paul Roy Holman as a director (2 pages)
30 April 2014Appointment of Lee Charles Waddingham as a director (2 pages)
30 April 2014Appointment of John Robert Needham Ogle as a director (2 pages)
30 April 2014Appointment of John Robert Needham Ogle as a director (2 pages)
30 April 2014Appointment of Paul Roy Holman as a director (2 pages)
30 April 2014Appointment of Lee Charles Waddingham as a director (2 pages)
16 April 2014Termination of appointment of Jason Francis as a director (1 page)
16 April 2014Termination of appointment of Jason Francis as a director (1 page)
15 April 2014Termination of appointment of Simon Foulkes as a director (1 page)
15 April 2014Termination of appointment of David Scott as a director (1 page)
15 April 2014Termination of appointment of David Scott as a director (1 page)
15 April 2014Termination of appointment of Simon Foulkes as a director (1 page)
14 October 2013Appointment of David William Scott as a director (2 pages)
14 October 2013Appointment of Simon Edward Foulkes as a director (2 pages)
14 October 2013Appointment of David William Scott as a director (2 pages)
14 October 2013Appointment of Simon Edward Foulkes as a director (2 pages)
8 October 2013Appointment of Nicholas Mckenna as a secretary (2 pages)
8 October 2013Appointment of Nicholas Mckenna as a secretary (2 pages)
8 October 2013Termination of appointment of Jason Francis as a secretary (1 page)
8 October 2013Termination of appointment of Jason Francis as a secretary (1 page)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Secretary's details changed for Mr Jason Francis on 17 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Jason Francis on 17 May 2013 (2 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
22 May 2013Director's details changed for Mr Jason Francis on 17 May 2013 (2 pages)
22 May 2013Secretary's details changed for Mr Jason Francis on 17 May 2013 (2 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
3 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
20 March 2012Registered office address changed from 178 Eastwood Road Rayleigh Essex SS6 7LZ on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 178 Eastwood Road Rayleigh Essex SS6 7LZ on 20 March 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
1 October 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,000
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 1,000
(4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Nicholas Mckenna on 17 May 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Mr Nicholas Mckenna on 17 May 2010 (2 pages)
9 June 2010Director's details changed for Jason Francis on 17 May 2010 (2 pages)
9 June 2010Director's details changed for Jason Francis on 17 May 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Director's change of particulars / jason francis / 20/05/2009 (1 page)
21 May 2009Director's change of particulars / jason francis / 20/05/2009 (1 page)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
19 December 2008Registered office changed on 19/12/2008 from 4 haywood bracknell berkshire RG12 7WG (1 page)
19 December 2008Registered office changed on 19/12/2008 from 4 haywood bracknell berkshire RG12 7WG (1 page)
8 December 2008Appointment terminate, director and secretary constance hayes logged form (1 page)
8 December 2008Appointment terminate, director and secretary constance hayes logged form (1 page)
5 December 2008Secretary appointed jason francis (2 pages)
5 December 2008Secretary appointed jason francis (2 pages)
4 August 2008Return made up to 17/05/08; full list of members (4 pages)
4 August 2008Return made up to 17/05/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
18 May 2007Director's particulars changed (1 page)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
18 May 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2003Return made up to 17/05/03; full list of members (7 pages)
1 June 2003Return made up to 17/05/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Ad 17/05/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Ad 17/05/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
17 May 2002Incorporation (14 pages)
17 May 2002Incorporation (14 pages)