Advanced company searchLink opens in new window

PREMIER MEDIA LIMITED

Company number 05195593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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