Company NamePremium Distribution Partners Llp
Company StatusActive
Company NumberOC375004
CategoryLimited Liability Partnership
Incorporation Date8 May 2012(11 years, 11 months ago)

Directors

LLP Designated Member NameCyberspace Invest Gmbh (Corporation)
StatusCurrent
Appointed08 May 2012(same day as company formation)
Correspondence AddressChambres Commerciales Chamerstrasse 172
Zug
6300
LLP Designated Member NameCametus Partners Gmbh (Corporation)
StatusCurrent
Appointed08 May 2012(same day as company formation)
Correspondence AddressChambres Commerciales Chamerstrasse 172
Zug
6300

Location

Registered Address103 Hanovia House
30 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

18 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
4 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
16 August 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Registered office address changed from Suite 48 Clifford House 7-9 Clifford Street York YO1 9RA to 103 Hanovia House 30 Eastman Road London W3 7YG on 26 January 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 August 2017Notification of a person with significant control statement (2 pages)
26 August 2017Notification of a person with significant control statement (2 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 June 2016Annual return made up to 8 May 2016 (3 pages)
6 June 2016Annual return made up to 8 May 2016 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 July 2015Annual return made up to 8 May 2015 (3 pages)
2 July 2015Annual return made up to 8 May 2015 (3 pages)
2 July 2015Annual return made up to 8 May 2015 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 8 May 2014 (3 pages)
3 June 2014Annual return made up to 8 May 2014 (3 pages)
3 June 2014Annual return made up to 8 May 2014 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
20 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Annual return made up to 8 May 2013 (3 pages)
10 September 2013Annual return made up to 8 May 2013 (3 pages)
10 September 2013Annual return made up to 8 May 2013 (3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 January 2013 (1 page)
8 May 2012Incorporation of a limited liability partnership (6 pages)
8 May 2012Incorporation of a limited liability partnership (6 pages)