About

Registered Number: 04040531
Date of Incorporation: 25/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG

 

Established in 2000, Premiere Picture Ltd are based in Brighton in East Sussex, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREMIERE TRUSTEES LIMITED 29 July 2014 30 April 2018 1
PREMIERE TRUSTEES LIMITED 23 August 2007 20 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BROMBARD TRUSTEES LTD 15 February 2006 23 August 2007 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 August 2018
MR01 - N/A 16 July 2018
PSC01 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 29 July 2014
AP02 - Appointment of corporate director 29 July 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 22 August 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 29 July 2010
CH04 - Change of particulars for corporate secretary 29 July 2010
CH02 - Change of particulars for corporate director 29 July 2010
AA - Annual Accounts 04 June 2010
AP01 - Appointment of director 04 March 2010
TM02 - Termination of appointment of secretary 05 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
363a - Annual Return 30 August 2007
CERTNM - Change of name certificate 13 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 11 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 08 March 2004
363s - Annual Return 21 August 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
AA - Annual Accounts 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2001
288c - Notice of change of directors or secretaries or in their particulars 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 18 October 2001
363s - Annual Return 13 August 2001
287 - Change in situation or address of Registered Office 12 July 2001
288c - Notice of change of directors or secretaries or in their particulars 12 July 2001
325 - Location of register of directors' interests in shares etc 11 July 2001
353a - Register of members in non-legible form 11 July 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 11 July 2001
353 - Register of members 11 July 2001
288c - Notice of change of directors or secretaries or in their particulars 12 February 2001
288c - Notice of change of directors or secretaries or in their particulars 12 February 2001
353a - Register of members in non-legible form 25 September 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 25 September 2000
353 - Register of members 25 September 2000
325 - Location of register of directors' interests in shares etc 25 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.