- Company Overview for PREMIER MEDIA LIMITED (05195593)
- Filing history for PREMIER MEDIA LIMITED (05195593)
- People for PREMIER MEDIA LIMITED (05195593)
- More for PREMIER MEDIA LIMITED (05195593)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
12 Aug 2024 | CH01 | Director's details changed for Mr Fergal Joseph Parkinson on 12 August 2024 | |
23 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
18 Aug 2023 | CH01 | Director's details changed for Mr Fergal Joseph Parkinson on 18 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Fergal Joseph Parkinson on 17 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Fergal Joseph Parkinson on 17 August 2023 | |
04 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
27 Apr 2023 | AD01 | Registered office address changed from Flat 2 Mount Harry House 110 Mount Harry Road Sevenoaks TN13 3JN England to 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on 27 April 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
11 May 2022 | AD01 | Registered office address changed from 716 the Whitehouse 9 Belvedere Road London SE1 8YU England to Flat 2 Mount Harry House 110 Mount Harry Road Sevenoaks TN13 3JN on 11 May 2022 | |
14 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 14 Bradbourne Park Road Sevenoaks Kent TN13 3LH to 716 the Whitehouse 9 Belvedere Road London SE1 8YU on 27 November 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
31 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 August 2018 | |
02 Aug 2018 | TM02 | Termination of appointment of Edward John Ward as a secretary on 26 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Dec 2017 | PSC07 | Cessation of Charlotte Josephine Louise Ward as a person with significant control on 12 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Charlotte Josephine Louise Ward as a director on 12 December 2017 |