This company is commonly known as Premier Mission Group Limited. The company was founded 20 years ago and was given the registration number 05017080. The firm's registered office is in . You can find them at 40-42 Parker Street, London, , . This company's SIC code is 59112 - Video production activities.
Name | : | PREMIER MISSION GROUP LIMITED |
---|---|---|
Company Number | : | 05017080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40-42 Parker Street, London, WC2B 5PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Whielden Street, Amersham, England, HP7 0HU | Director | 01 May 2004 | Active |
256a Elgin Avenue, London, W9 1JD | Secretary | 01 May 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 16 January 2004 | Active |
40-42 Parker Street, London, WC2B 5PQ | Director | 17 August 2021 | Active |
256a Elgin Avenue, London, W9 1JD | Director | 01 May 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 16 January 2004 | Active |
Red Smoke Group Limited | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Helmet Row, London, England, EC1V 3QJ |
Nature of control | : |
|
Whielden Limited | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Helmet Row, London, England, EC1V 3QJ |
Nature of control | : |
|
Mr Christopher Rupert John Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Whielden Street, Amersham, England, HP7 0HU |
Nature of control | : |
|
Mrs Carol Margaret White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | 40-42 Parker Street, WC2B 5PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Officers | Termination secretary company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.