Bermondsey
London
SE1 5TJ
Secretary Name | Linda Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Adron House Silverlock Estate Millender Walk Rotherhithe London SE16 2BH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.premiervideos.co.uk |
---|
Registered Address | 6 Dunton Road Bermondsey London SE1 5TJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,166 |
Net Worth | £1,580 |
Cash | £1,256 |
Current Liabilities | £4,176 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for David Cox on 22 January 2010 (2 pages) |
27 March 2010 | Director's details changed for David Cox on 22 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 May 2008 | Return made up to 22/01/08; no change of members (6 pages) |
2 May 2008 | Return made up to 22/01/08; no change of members (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
10 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
10 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
7 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
18 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
7 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 February 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (12 pages) |
22 January 2003 | Incorporation (12 pages) |