About

Registered Number: 07988722
Date of Incorporation: 13/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG

 

Based in East Sussex, Premiere 3d Conversions Ltd was registered on 13 March 2012, it has a status of "Dissolved". The companies directors are Rogers, David, Pc Nominees No 1 Ltd, Premiere Sovereign Business Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, David 13 March 2012 13 March 2012 1
PC NOMINEES NO 1 LTD 13 March 2012 13 March 2012 1
PREMIERE SOVEREIGN BUSINESS LTD 13 March 2012 13 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 18 March 2014
SH01 - Return of Allotment of shares 22 January 2014
SH01 - Return of Allotment of shares 13 November 2013
AA - Annual Accounts 25 October 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 14 March 2013
AR01 - Annual Return 13 March 2013
RESOLUTIONS - N/A 23 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2013
AP04 - Appointment of corporate secretary 19 October 2012
SH01 - Return of Allotment of shares 19 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
NEWINC - New incorporation documents 13 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.