UKBizDB.co.uk

PREMIERE CONFERENCING (UK) LIMITED

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

This company is commonly known as Premiere Conferencing (uk) Limited. The company was founded 22 years ago and was given the registration number 04337199. The firm's registered office is in RICHMOND. You can find them at Vectra House, 36 Paradise Road, Richmond, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PREMIERE CONFERENCING (UK) LIMITED
Company Number:04337199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Vectra House, 36 Paradise Road, Richmond, Surrey, United Kingdom, TW9 1SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vectra House, 36 Paradise Road, Richmond, United Kingdom, TW9 1SE

Secretary30 September 2021Active
Vectra House, 36 Paradise Road, Richmond, United Kingdom, TW9 1SE

Director30 September 2021Active
427, Candler Street,, Atlanta, Georgia 30307, Usa,

Secretary16 March 2004Active
Genesis House, 17 Godliman Street, London, EC4V 5BD

Secretary26 February 2016Active
20611 W. 96th Street, Lenexa, Usa, 66216

Secretary10 December 2001Active
2475 Northwinds Parkway, Suite 200, Alpharetta, United States,

Secretary04 August 2021Active
2300, Lakeview Parkway Suite 300, Alpharetta, United States,

Secretary30 November 2017Active
100 Inman Circle, Atlanta, Usa, 30309

Director10 December 2001Active
Gurth, Vicarstown, Ireland, IRISH

Director16 June 2008Active
2475, Northwinds Parkway, Suite 200, Alpharetta, United States,

Director04 August 2021Active
155 Helmsley Drive, Atlanta, Usa, 30327

Director10 December 2001Active
Genesis House, 17 Godliman Street, London, EC4V 5BD

Director29 February 2016Active
21 Longfield Drive, Amersham, HP6 5HD

Director01 May 2005Active
2300, Lakeview Parkway Suite 300, 30009, Alpharetta, Usa,

Director30 November 2017Active
14285, Thompson Road, Alpharetta, Usa,

Director10 December 2001Active
41, Cloncurry Street, Fulham, London, United Kingdom, SW6 6DT

Director16 June 2008Active

People with Significant Control

Premiere Conferencing Ireland Ltd
Notified on:30 June 2016
Status:Active
Country of residence:Ireland
Address:Unit E, Unit E,, Clonakilty, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Insolvency

Liquidation compulsory winding up order.

Download
2022-10-18Gazette

Gazette filings brought up to date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-11-13Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type full.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.