- 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) |
---|---|---|---|
18 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Sep 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 10 November 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Charlotte Ward on 2 August 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Fergal Joseph Parkinson on 2 August 2010 | |
01 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
23 Oct 2009 | AP01 | Appointment of Mr Fergal Joseph Parkinson as a director | |
08 Sep 2009 | 363a | Return made up to 02/08/09; full list of members | |
05 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG | |
01 Sep 2008 | 363a | Return made up to 02/08/08; full list of members | |
01 Jul 2008 | AA | Total exemption full accounts made up to 31 August 2007 |