About

Registered Number: 02635615
Date of Incorporation: 07/08/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 292 Beech Road, Mereworth, Maidstone, ME18 5QT,

 

Premiere Digital Co. Ltd was founded on 07 August 1991 and are based in Maidstone. The business has one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEIR, Christiane Juliette Angele 25 September 1991 24 August 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 26 August 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
353 - Register of members 05 December 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 25 August 2006
395 - Particulars of a mortgage or charge 04 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 03 September 2001
CERTNM - Change of name certificate 04 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 04 May 1995
288 - N/A 27 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1995
395 - Particulars of a mortgage or charge 22 December 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 04 May 1994
288 - N/A 31 January 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 11 November 1992
287 - Change in situation or address of Registered Office 16 October 1992
CERTNM - Change of name certificate 10 December 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
RESOLUTIONS - N/A 14 October 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
CERTNM - Change of name certificate 03 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1991
NEWINC - New incorporation documents 07 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2006 Outstanding

N/A

Fixed and floating charge 19 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.