Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER ENTERTAINMENT LIMITED
Company Information for

PREMIER ENTERTAINMENT LIMITED

81 STATION ROAD, MARLOW, SL7 1NS,
Company Registration Number
04572231
Private Limited Company
Liquidation

Company Overview

About Premier Entertainment Ltd
PREMIER ENTERTAINMENT LIMITED was founded on 2002-10-24 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Premier Entertainment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREMIER ENTERTAINMENT LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
SL7 1NS
Other companies in HA0
 
Previous Names
SCOREPEARL LIMITED28/01/2003
Filing Information
Company Number 04572231
Company ID Number 04572231
Date formed 2002-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-06 15:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER ENTERTAINMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREMIER ENTERTAINMENT LIMITED
The following companies were found which have the same name as PREMIER ENTERTAINMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER ENTERTAINMENTS & PROMOTIONS LTD 88 HIGH STREET RAMSEY HUNTINGDON CAMBS PE26 1BS Dissolved Company formed on the 2010-02-10
PREMIER ENTERTAINMENTS (MIDLANDS) LIMITED 76 CANNOCK WOOD STREET CANNOCK WS12 0PW Active Company formed on the 1989-02-24
PREMIER ENTERTAINMENTS (UK) LTD 101 BEAUMONT ROAD BOURNVILLE BIRMINGHAM WEST MIDLANDS B30 2EB Active - Proposal to Strike off Company formed on the 2011-10-26
PREMIER ENTERTAINMENT YORKSHIRE LLP SCOTTSDALE HOUSE SPRINGFIELD AVENUE HARROGATE HG1 2HR Active Company formed on the 2014-07-25
PREMIER ENTERTAINMENT GROUP LTD. 143 NORTH SUMMIT AVENUE SUFFOLK PATCHOGUE NEW YORK 11772 Active Company formed on the 2012-08-06
PREMIER ENTERTAINMENT NY, INC. 109 JACKRIST CIRCLE Monroe ROCHESTER NY 14606 Active Company formed on the 2014-02-27
PREMIER ENTERTAINMENT PRODUCTIONS NYC LTD. 61 WOODSIDE AVENUE Kings WEST HARRISON NY 10604 Active Company formed on the 2008-07-03
PREMIER ENTERTAINMENT SOUNDS, INC. 491 MASON AVENUE Richmond STATEN ISLAND NY 10305 Active Company formed on the 2004-05-17
PREMIER ENTERTAINMENT OF OREGON LLC 121 SW MORRISON STREET SUITE 1500 PORTLAND OR 97204 Active Company formed on the 2011-05-25
PREMIER ENTERTAINMENT, L.L.C. 30420 28TH AVE SW FEDERAL WAY WA 98023 Dissolved Company formed on the 1997-09-22
Premier Entertainment Company LLC P O Box 745488 Arvada CO 80006-548 Delinquent Company formed on the 2007-06-21
PREMIER ENTERTAINMENT MEDIA, L.L.C. 2915 WEST 132ND STREET GARDENA CA 90249 FTB SUSPENDED Company formed on the 2006-05-08
PREMIER ENTERTAINMENT SERVICES, LLC 1755 MILO AVE REDDING CA 96001 ACTIVE Company formed on the 2011-03-23
PREMIER ENTERTAINMENT, LLC 8478 E CODY WY ANAHEIM HILLS CA 92808 SOS/FTB SUSPENDED Company formed on the 1997-10-30
PREMIER ENTERTAINMENT OHIO, LLC 705 STINCHCOMB DR - COLUMBUS OH 43202 Active Company formed on the 2010-09-21
PREMIER ENTERTAINMENT UNLIMITED, INC. 1406 W. 6TH STREET, SUITE 200 - CLEVELAND OH 44113 Active Company formed on the 2006-09-06
PREMIER ENTERTAINMENT, INC. 7300 PIRATES COVE ROAD #1036 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1995-10-02
PREMIER ENTERTAINMENT SERVICES, INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 1995-12-08
PREMIER ENTERTAINMENT SYSTEMS OF NEVADA INC. NV Permanently Revoked Company formed on the 1996-08-13
PREMIER ENTERTAINMENT GROUP, INC. NV Permanently Revoked Company formed on the 2000-10-24

Company Officers of PREMIER ENTERTAINMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN
Company Secretary 2002-11-21
STEPHEN MARTIN
Director 2002-11-21
JAYESH KUMAR MANILAL PATEL
Director 2011-12-01
JAYTEN PATEL
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ROYSTON SCOTT
Director 2010-11-01 2018-02-28
JAMES NORMAN OLIVER
Director 2009-01-30 2010-11-01
TIMOTHY PAUL WEIL
Director 2002-11-21 2008-10-31
NIGEL JOHN STYNE
Director 2003-02-14 2005-10-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-24 2002-11-21
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-24 2002-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN PREMIER TELECOM CONTRACTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-11-16 Active - Proposal to Strike off
STEPHEN MARTIN PRETEL GROUP LIMITED Company Secretary 2004-03-02 CURRENT 2003-04-13 Active - Proposal to Strike off
STEPHEN MARTIN PREMIER MANAGED SERVICES LIMITED Company Secretary 2003-06-02 CURRENT 2003-05-18 Active - Proposal to Strike off
STEPHEN MARTIN PREMIER TELESOLUTIONS LIMITED Company Secretary 2002-10-17 CURRENT 2002-10-08 Liquidation
STEPHEN MARTIN PREMIER MANAGED PAYPHONES LIMITED Company Secretary 2002-08-31 CURRENT 1991-06-12 Liquidation
STEPHEN MARTIN PREMIER TELECOM CONTRACTS LIMITED Director 2004-12-21 CURRENT 2004-11-16 Active - Proposal to Strike off
STEPHEN MARTIN PREMIER MANAGED SERVICES LIMITED Director 2003-06-02 CURRENT 2003-05-18 Active - Proposal to Strike off
STEPHEN MARTIN PREMIER TELESOLUTIONS LIMITED Director 2002-10-17 CURRENT 2002-10-08 Liquidation
STEPHEN MARTIN PREMIER MANAGED PAYPHONES LIMITED Director 2002-03-08 CURRENT 1991-06-12 Liquidation
JAYESH KUMAR MANILAL PATEL CLICK SOLUTIONS LTD Director 2017-12-14 CURRENT 2017-12-14 Active
JAYESH KUMAR MANILAL PATEL PANGAEA INVESTMENTS LTD Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2016-09-06
JAYESH KUMAR MANILAL PATEL CRITICAL CARE STAFFING LTD Director 2013-07-05 CURRENT 2013-06-06 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL HOME CHOICE CARE LIMITED Director 2012-11-12 CURRENT 2005-01-25 Active
JAYESH KUMAR MANILAL PATEL CARE IN THE HOME LTD Director 2012-03-30 CURRENT 2004-05-11 Active
JAYESH KUMAR MANILAL PATEL PREMIER MANAGED PAYPHONES LIMITED Director 2011-12-01 CURRENT 1991-06-12 Liquidation
JAYESH KUMAR MANILAL PATEL PREMIER TELESOLUTIONS LIMITED Director 2011-12-01 CURRENT 2002-10-08 Liquidation
JAYESH KUMAR MANILAL PATEL PRETEL GROUP LIMITED Director 2011-12-01 CURRENT 2003-04-13 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL PREMIER MANAGED SERVICES LIMITED Director 2011-12-01 CURRENT 2003-05-18 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL PREMIER TELECOM CONTRACTS LIMITED Director 2011-12-01 CURRENT 2004-11-16 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL CATWISE LTD. Director 2011-10-26 CURRENT 2011-09-30 Active
JAYESH KUMAR MANILAL PATEL HOMECARE INVESTMENTS LTD. Director 2011-08-16 CURRENT 2011-08-16 Active
JAYTEN PATEL ACUTE 24 LTD Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2016-11-15
JAYTEN PATEL PIERPONT CAPITAL LTD Director 2014-01-03 CURRENT 2014-01-03 Active
JAYTEN PATEL CRITICAL CARE STAFFING LTD Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
JAYTEN PATEL WESTMINSTER STAFFING LTD Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2016-09-20
JAYTEN PATEL LOCUM CONNECTION LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
JAYTEN PATEL PREMIER MANAGED PAYPHONES LIMITED Director 2011-12-01 CURRENT 1991-06-12 Liquidation
JAYTEN PATEL PREMIER TELESOLUTIONS LIMITED Director 2011-12-01 CURRENT 2002-10-08 Liquidation
JAYTEN PATEL PREMIER MANAGED SERVICES LIMITED Director 2011-12-01 CURRENT 2003-05-18 Active - Proposal to Strike off
JAYTEN PATEL PREMIER TELECOM CONTRACTS LIMITED Director 2011-12-01 CURRENT 2004-11-16 Active - Proposal to Strike off
JAYTEN PATEL CATWISE LTD. Director 2011-11-22 CURRENT 2011-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-18LIQ02Voluntary liquidation Statement of affairs
2019-09-02LIQ01Voluntary liquidation declaration of solvency
2019-08-30TM02Termination of appointment of Stephen Martin on 2019-08-30
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Maniland House 12 Court Parade East Lane Wembley Middlesex HA0 3HU
2019-08-12600Appointment of a voluntary liquidator
2019-08-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-25
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROYSTON SCOTT
2017-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0124/10/12 ANNUAL RETURN FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AUDAUDITOR'S RESIGNATION
2011-12-06AP01DIRECTOR APPOINTED MR JAYTEN PATEL
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 10 ALEXANDRA WAY ASHCHURCH BUSINESS CENTRE TEWKESBURY GLOUCESTERSHIRE GL20 8NB ENGLAND
2011-12-06AP01DIRECTOR APPOINTED MR JAYESH KUMAR MANILAL PATEL
2011-11-03AR0124/10/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0124/10/10 FULL LIST
2010-11-26AP01DIRECTOR APPOINTED MR KEITH ROYSTON SCOTT
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0124/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 01/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN OLIVER / 01/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 01/11/2009
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM BRETBY BUSINESS PARK ASHBY ROAD BURTON ON TRENT STAFFORDSHIRE DE15 0YZ
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288aDIRECTOR APPOINTED JAMES NORMAN OLIVER
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-17363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WEIL
2007-11-14363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-11-25363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-19288bDIRECTOR RESIGNED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-18363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-09225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-01-28CERTNMCOMPANY NAME CHANGED SCOREPEARL LIMITED CERTIFICATE ISSUED ON 28/01/03
2002-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-12-03288bSECRETARY RESIGNED
2002-12-03288bDIRECTOR RESIGNED
2002-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PREMIER ENTERTAINMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-17
Notices to Creditors2019-07-30
Resolutions for Winding-up2019-07-30
Appointment of Liquidators2019-07-30
Fines / Sanctions
No fines or sanctions have been issued against PREMIER ENTERTAINMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREMIER ENTERTAINMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER ENTERTAINMENT LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER ENTERTAINMENT LIMITED
Trademarks
We have not found any records of PREMIER ENTERTAINMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER ENTERTAINMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as PREMIER ENTERTAINMENT LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER ENTERTAINMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPREMIER ENTERTAINMENT LIMITEDEvent Date2020-02-17
Name of Company: PREMIER ENTERTAINMENT LIMITED Company Number: 04572231 Nature of Business: Other telecommunications activities Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Type of Liqui…
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPREMIER ENTERTAINMENT LIMITEDEvent Date2019-07-26
Notice is hereby given that the following resolutions were passed on 25 July 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Chris Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: Chris Newell, Email: Chris.newell@quantuma.com Alternative contact: Glenn.adams@quantuma.com Ag IG41986
 
Initiating party Event TypeNotices to Creditors
Defending partyPREMIER ENTERTAINMENT LIMITEDEvent Date2019-07-25
Notice is hereby given that Creditors of the Company are required, on or before 30 August 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, Herts, WD17 1DS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 July 2019 . Office Holder Details: Chris Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS For further details contact: Chris Newell, Email: Chris.newell@quantuma.com Alternative contact: Glenn.adams@quantuma.com Ag IG41986
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPREMIER ENTERTAINMENT LIMITEDEvent Date2019-07-25
Chris Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS : Ag IG41986
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER ENTERTAINMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER ENTERTAINMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.