This company is commonly known as Premier Business Audio Limited. The company was founded 16 years ago and was given the registration number 06329855. The firm's registered office is in WHITCHURCH. You can find them at Laverstoke Grange, Laverstoke, Whitchurch, Hampshire. This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | PREMIER BUSINESS AUDIO LIMITED |
---|---|---|
Company Number | : | 06329855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laverstoke Grange, Laverstoke, Whitchurch, Hampshire, RG28 7PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilliers Lodge, Stoke, Andover, SP11 0NY | Secretary | 09 November 2007 | Active |
Hilliers Lodge, Stoke, Andover, SP11 0NY | Director | 09 November 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 August 2007 | Active |
20 Ilex Close, Winchester, SO23 7TL | Director | 09 November 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 August 2007 | Active |
Mr Anthony John Buxton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Laverstoke Grange, Laverstoke, Whitchurch, RG28 7PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.