UKBizDB.co.uk

PREMIERE NOMINEES NO1 LIMITED

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

This company is commonly known as Premiere Nominees No1 Limited. The company was founded 12 years ago and was given the registration number 07973280. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:PREMIERE NOMINEES NO1 LIMITED
Company Number:07973280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Secretary17 October 2012Active
3rd, Floor, Hanover House 118 Queens Road, Brighton, BN1 3XG

Director02 March 2012Active
81, The Promenade, Peacehaven, England, BN10 8LS

Director02 March 2012Active
Flat 8, Carlton Mansions, 217 Randolph Avenue, London, England, W9 1NP

Director02 March 2012Active
3rd, Floor, Hanover House 118 Queens Road, Brighton, BN1 3XG

Director02 March 2012Active

People with Significant Control

Premiere Capital Limited
Notified on:24 September 2018
Status:Active
Country of residence:England
Address:3rd Floor, Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Downton Croft
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Address:3rd, Floor, Brighton, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Change person director company with change date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Officers

Change person director company with change date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.