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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Philip Anthony | 24 February 2016 | - | 1 |
ALLEN, Jonathan | 01 July 2008 | 24 February 2016 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2016 | Fully Satisfied |
N/A |
Debenture | 01 October 2008 | Fully Satisfied |
N/A |