About

Registered Number: 03984628
Date of Incorporation: 03/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: 13 Portland Road, Edgbaston, Birmingham, B16 9HN,

 

Premier Venue Space Ltd was founded on 03 May 2000 with its registered office in Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors listed as Barnett, Philip Anthony, Allen, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARNETT, Philip Anthony 24 February 2016 - 1
ALLEN, Jonathan 01 July 2008 24 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 23 November 2017
AD01 - Change of registered office address 16 November 2017
AA - Annual Accounts 08 November 2017
AA01 - Change of accounting reference date 30 October 2017
AA - Annual Accounts 26 September 2017
MR04 - N/A 19 June 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 16 May 2016
MR01 - N/A 14 April 2016
MR04 - N/A 14 April 2016
AA - Annual Accounts 29 March 2016
AP03 - Appointment of secretary 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 March 2014
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 21 March 2013
MEM/ARTS - N/A 22 October 2012
CERTNM - Change of name certificate 11 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 26 March 2010
225 - Change of Accounting Reference Date 02 September 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 24 March 2009
395 - Particulars of a mortgage or charge 03 October 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
CERTNM - Change of name certificate 03 July 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 01 July 2003
363s - Annual Return 20 August 2002
DISS40 - Notice of striking-off action discontinued 30 July 2002
652C - Withdrawal of application for striking off 29 July 2002
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2002
652a - Application for striking off 05 April 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 09 July 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 07 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Fully Satisfied

N/A

Debenture 01 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.