UKBizDB.co.uk

PREMIERE PICTURE SERVICES LIMITED

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

This company is commonly known as Premiere Picture Services Limited. The company was founded 22 years ago and was given the registration number 04441769. 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 PICTURE SERVICES LIMITED
Company Number:04441769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 December 2022
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 Secretary23 August 2007Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director30 April 2018Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director30 April 2018Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Secretary14 February 2006Active
15 Lustrells Close, Saltdean, BN2 8AS

Secretary08 July 2002Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Secretary07 June 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 May 2002Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director04 March 2010Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director15 April 2014Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Director08 July 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 May 2002Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Director07 June 2004Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Director23 August 2007Active

People with Significant Control

Premiere Group Holdings Limited
Notified on:10 November 2023
Status:Active
Country of residence:United Kingdom
Address:3rd Floor,, Hanover House, Brighton, United Kingdom, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Premiere Capital Limited
Notified on:02 October 2017
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
Premiere Picture Limited
Notified on:06 April 2016
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

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
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.