London
E3 3YD
Director Name | Gary Brian Goodson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2007(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Voluntary Place Wanstead London E11 2RD |
Secretary Name | Gary Brian Goodson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Corsican Square London E3 3YD |
Website | premierprintgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79870604 |
Telephone region | London |
Registered Address | 209 Corsican Square London E3 3YD |
---|
Year | 2012 |
---|---|
Net Worth | £640 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
19 September 2016 | Delivered on: 19 September 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
4 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Registered 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 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
12 January 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
12 January 2022 | Registered 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 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
1 August 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
22 June 2017 | Purchase of own shares. (3 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
22 June 2017 | Purchase of own shares. (3 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
19 September 2016 | Registration of charge 064322100001, created on 19 September 2016 (31 pages) |
19 September 2016 | Registration of charge 064322100001, created on 19 September 2016 (31 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Registered 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 2015 | Registered 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 2014 | Cancellation of shares. Statement of capital on 24 November 2014
|
11 December 2014 | Resolutions
|
11 December 2014 | Purchase of own shares. (3 pages) |
11 December 2014 | Cancellation of shares. Statement of capital on 24 November 2014
|
11 December 2014 | Purchase of own shares. (3 pages) |
11 December 2014 | Resolutions
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Director's details changed for Darren Goodson on 2 January 2014 (2 pages) |
2 January 2014 | Secretary's details changed for Gary Brian Goodson on 2 January 2014 (1 page) |
2 January 2014 | Secretary's details changed for Gary Brian Goodson on 2 January 2014 (1 page) |
2 January 2014 | Director's details changed for Darren Goodson on 2 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Darren Goodson on 2 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Gary Brian Goodson on 2 January 2014 (1 page) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
10 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Director's details changed for Darren Goodson on 18 July 2012 (2 pages) |
9 January 2013 | Director's details changed for Darren Goodson on 18 July 2012 (2 pages) |
25 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
25 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
15 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Nc inc already adjusted 17/12/07 (1 page) |
1 October 2009 | Nc inc already adjusted 17/12/07 (1 page) |
1 October 2009 | Resolutions
|
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 July 2009 | Capitals not rolled up (2 pages) |
4 July 2009 | Capitals not rolled up (2 pages) |
4 July 2009 | Gbp nc 14/28.42\05/12/07 (1 page) |
4 July 2009 | Gbp nc 14/28.42\05/12/07 (1 page) |
4 July 2009 | Resolutions
|
4 July 2009 | Resolutions
|
29 January 2009 | Return made up to 20/11/08; full list of members (5 pages) |
29 January 2009 | Return made up to 20/11/08; full list of members (5 pages) |
21 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
21 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
25 July 2008 | Director's change of particulars / darren goodson / 01/12/2007 (1 page) |
25 July 2008 | Director's change of particulars / darren goodson / 01/12/2007 (1 page) |
20 November 2007 | Incorporation (19 pages) |
20 November 2007 | Incorporation (19 pages) |