Company NamePremier Print Holdings Limited
DirectorsDarren Goodson and Gary Brian Goodson
Company StatusActive
Company Number06432210
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDarren Goodson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(same day as company formation)
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address209 Corsican Square
London
E3 3YD
Director NameGary Brian Goodson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address45 Voluntary Place
Wanstead
London
E11 2RD
Secretary NameGary Brian Goodson
NationalityBritish
StatusCurrent
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Corsican Square
London
E3 3YD

Contact

Websitepremierprintgroup.com
Email address[email protected]
Telephone020 79870604
Telephone regionLondon

Location

Registered Address209 Corsican Square
London
E3 3YD

Financials

Year2012
Net Worth£640

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

19 September 2016Delivered on: 19 September 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

4 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
28 November 2023Registered office address changed from Gary Unit G02 Bow London E3 3YD England to 209 Corsican Square London E3 3YD on 28 November 2023 (1 page)
16 November 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
12 January 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
12 January 2022Registered office address changed from 38-40 Eastbury Road London E6 6LP to Gary Unit G02 Bow London E3 3YD on 12 January 2022 (1 page)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
28 March 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 20 November 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 20 November 2017 with updates (5 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Unaudited abridged accounts made up to 31 December 2016 (7 pages)
3 January 2018Unaudited abridged accounts made up to 31 December 2016 (7 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 636.33
(6 pages)
1 August 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 636.33
(6 pages)
22 June 2017Purchase of own shares. (3 pages)
22 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2017Purchase of own shares. (3 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
19 September 2016Registration of charge 064322100001, created on 19 September 2016 (31 pages)
19 September 2016Registration of charge 064322100001, created on 19 September 2016 (31 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 637.68
(6 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 637.68
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Registered office address changed from Haslers, Old Station Road Loughton Essex IG10 4PL to 38-40 Eastbury Road London E6 6LP on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Haslers, Old Station Road Loughton Essex IG10 4PL to 38-40 Eastbury Road London E6 6LP on 17 July 2015 (1 page)
11 December 2014Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 637.68
(5 pages)
11 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 December 2014Purchase of own shares. (3 pages)
11 December 2014Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 637.68
(5 pages)
11 December 2014Purchase of own shares. (3 pages)
11 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 639.991179
(6 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 639.991179
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Director's details changed for Darren Goodson on 2 January 2014 (2 pages)
2 January 2014Secretary's details changed for Gary Brian Goodson on 2 January 2014 (1 page)
2 January 2014Secretary's details changed for Gary Brian Goodson on 2 January 2014 (1 page)
2 January 2014Director's details changed for Darren Goodson on 2 January 2014 (2 pages)
2 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 639.991179
(6 pages)
2 January 2014Director's details changed for Darren Goodson on 2 January 2014 (2 pages)
2 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 639.991179
(6 pages)
2 January 2014Secretary's details changed for Gary Brian Goodson on 2 January 2014 (1 page)
19 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
9 January 2013Director's details changed for Darren Goodson on 18 July 2012 (2 pages)
9 January 2013Director's details changed for Darren Goodson on 18 July 2012 (2 pages)
25 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
25 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 640.00
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 640.00
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 640.00
(5 pages)
10 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
1 October 2009Nc inc already adjusted 17/12/07 (1 page)
1 October 2009Nc inc already adjusted 17/12/07 (1 page)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 July 2009Capitals not rolled up (2 pages)
4 July 2009Capitals not rolled up (2 pages)
4 July 2009Gbp nc 14/28.42\05/12/07 (1 page)
4 July 2009Gbp nc 14/28.42\05/12/07 (1 page)
4 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2009Return made up to 20/11/08; full list of members (5 pages)
29 January 2009Return made up to 20/11/08; full list of members (5 pages)
21 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
21 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
25 July 2008Director's change of particulars / darren goodson / 01/12/2007 (1 page)
25 July 2008Director's change of particulars / darren goodson / 01/12/2007 (1 page)
20 November 2007Incorporation (19 pages)
20 November 2007Incorporation (19 pages)