Having been setup in 1999, Premium Outdoor Ltd has its registered office in Greater London.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Alexander Michael | 21 October 1999 | 11 June 2004 | 1 |
HAMLIN, Charles Borden | 13 September 2001 | 13 August 2004 | 1 |
HIGGINS, Michael | 10 September 1999 | 17 November 1999 | 1 |
JOHNSTON, Anne Elizabeth | 26 January 2006 | 23 May 2006 | 1 |
JOHNSTON, Mark Haynes | 16 August 1999 | 23 May 2006 | 1 |
MEYER, Paul Joseph | 23 May 2006 | 10 September 2009 | 1 |
SAYER, Barry | 23 May 2006 | 07 October 2009 | 1 |
SCHAPS, Richard | 16 August 1999 | 23 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Nick | 23 May 2006 | 20 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 August 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
AP01 - Appointment of director | 06 May 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 30 August 2017 | |
PSC02 - N/A | 30 August 2017 | |
PSC07 - N/A | 29 August 2017 | |
AP01 - Appointment of director | 25 January 2017 | |
TM02 - Termination of appointment of secretary | 25 January 2017 | |
TM01 - Termination of appointment of director | 25 January 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 21 August 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 05 September 2013 | |
AR01 - Annual Return | 24 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 19 August 2011 | |
AP01 - Appointment of director | 08 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 27 August 2010 | |
AA - Annual Accounts | 31 October 2009 | |
CH03 - Change of particulars for secretary | 20 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
TM01 - Termination of appointment of director | 19 October 2009 | |
288b - Notice of resignation of directors or secretaries | 22 September 2009 | |
363a - Annual Return | 25 August 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
AUD - Auditor's letter of resignation | 21 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363s - Annual Return | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 06 November 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
287 - Change in situation or address of Registered Office | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
CERTNM - Change of name certificate | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363a - Annual Return | 06 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
RESOLUTIONS - N/A | 04 August 2005 | |
123 - Notice of increase in nominal capital | 04 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363a - Annual Return | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 08 May 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 04 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2003 | |
395 - Particulars of a mortgage or charge | 06 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2002 | |
RESOLUTIONS - N/A | 26 October 2002 | |
AA - Annual Accounts | 06 September 2002 | |
363a - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 21 August 2002 | |
287 - Change in situation or address of Registered Office | 27 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2001 | |
363a - Annual Return | 30 August 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 May 2001 | |
RESOLUTIONS - N/A | 01 May 2001 | |
RESOLUTIONS - N/A | 01 May 2001 | |
MEM/ARTS - N/A | 01 May 2001 | |
395 - Particulars of a mortgage or charge | 28 April 2001 | |
395 - Particulars of a mortgage or charge | 24 November 2000 | |
363a - Annual Return | 25 August 2000 | |
288b - Notice of resignation of directors or secretaries | 23 November 1999 | |
395 - Particulars of a mortgage or charge | 04 November 1999 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1999 | |
225 - Change of Accounting Reference Date | 16 September 1999 | |
287 - Change in situation or address of Registered Office | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
NEWINC - New incorporation documents | 16 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over receivables | 26 July 2005 | Fully Satisfied |
N/A |
Deed of rental deposit | 15 March 2005 | Outstanding |
N/A |
Licence fee deposit agreement | 29 April 2004 | Fully Satisfied |
N/A |
Debenture | 31 December 2002 | Fully Satisfied |
N/A |
Debenture | 12 April 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 06 November 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 02 November 1999 | Outstanding |
N/A |