UKBizDB.co.uk

PREMIER MISSION GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:40-42 Parker Street, London, WC2B 5PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Whielden Street, Amersham, England, HP7 0HU

Director01 May 2004Active
256a Elgin Avenue, London, W9 1JD

Secretary01 May 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary16 January 2004Active
40-42 Parker Street, London, WC2B 5PQ

Director17 August 2021Active
256a Elgin Avenue, London, W9 1JD

Director01 May 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director16 January 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Whielden Limited
Notified on:10 November 2022
Status:Active
Country of residence:England
Address:12, Helmet Row, London, England, EC1V 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.