About

Registered Number: 04441217
Date of Incorporation: 17/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (6 years and 8 months ago)
Registered Address: 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

 

Premier Stage Productions Ltd was setup in 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMAN, Paul Roy 16 April 2014 - 1
MCKENNA, Nicholas 17 May 2002 - 1
OGLE, John Robert Needham 16 April 2014 - 1
WADDINGHAM, Lee Charles 16 April 2014 - 1
HAYES, Constance 17 May 2002 16 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MCKENNA, Nicholas 01 October 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2017
4.68 - Liquidator's statement of receipts and payments 01 February 2017
4.40 - N/A 03 November 2016
F10.2 - N/A 06 January 2016
AD01 - Change of registered office address 05 January 2016
RESOLUTIONS - N/A 31 December 2015
4.20 - N/A 31 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP03 - Appointment of secretary 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
AA01 - Change of accounting reference date 03 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 May 2011
SH01 - Return of Allotment of shares 01 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
395 - Particulars of a mortgage or charge 04 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
287 - Change in situation or address of Registered Office 19 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 18 May 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 20 May 2003
225 - Change of Accounting Reference Date 06 May 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.