Company NamePremier Videos Limited
Company StatusDissolved
Company Number04643939
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameDavid Cox
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Dunton Road
Bermondsey
London
SE1 5TJ
Secretary NameLinda Harrison
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Adron House Silverlock Estate
Millender Walk
Rotherhithe
London
SE16 2BH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.premiervideos.co.uk

Location

Registered Address6 Dunton Road
Bermondsey
London
SE1 5TJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Cox
100.00%
Ordinary

Financials

Year2014
Turnover£23,166
Net Worth£1,580
Cash£1,256
Current Liabilities£4,176

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(4 pages)
27 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for David Cox on 22 January 2010 (2 pages)
27 March 2010Director's details changed for David Cox on 22 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 February 2009Return made up to 22/01/09; full list of members (3 pages)
26 February 2009Return made up to 22/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 May 2008Return made up to 22/01/08; no change of members (6 pages)
2 May 2008Return made up to 22/01/08; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 February 2007Return made up to 22/01/07; full list of members (6 pages)
10 February 2007Return made up to 22/01/07; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 February 2006Return made up to 22/01/06; full list of members (6 pages)
7 February 2006Return made up to 22/01/06; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
18 January 2005Return made up to 22/01/05; full list of members (6 pages)
18 January 2005Return made up to 22/01/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
7 February 2004Return made up to 22/01/04; full list of members (6 pages)
7 February 2004Return made up to 22/01/04; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 February 2003Secretary resigned (1 page)
22 January 2003Incorporation (12 pages)
22 January 2003Incorporation (12 pages)