About

Registered Number: 03828581
Date of Incorporation: 16/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 33 Golden Square, London, Greater London, W1F 9JT

 

Having been setup in 1999, Premium Outdoor Ltd has its registered office in Greater London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.