Company Information for PREMIER CORPORATE COMMUNICATIONS LIMITED
10 WATERSON STREET, LONDON, E2 8HE,
|
Company Registration Number
07377543
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PREMIER CORPORATE COMMUNICATIONS LIMITED | |
Legal Registered Office | |
10 WATERSON STREET LONDON E2 8HE Other companies in SE18 | |
Company Number | 07377543 | |
---|---|---|
Company ID Number | 07377543 | |
Date formed | 2010-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-04 05:19:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE GEORGE ADSHEAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER CORPORATE PROPERTY LIMITED | Director | 2002-03-27 | CURRENT | 2002-03-22 | Liquidation | |
PRESTON HALL 2016 LIMITED | Director | 1998-08-03 | CURRENT | 1998-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/18 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/12/2017 TO 28/02/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 50 WATERSON STREET LONDON E2 8HE ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM POWELL / 03/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM UNIT 11 & 12 I.O. CENTRE SEYMOUR STREET THE ROYAL ARSENAL LONDON SE18 6SX | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ADSHEAD | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 FULL LIST | |
AR01 | 15/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AR01 | 15/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM UNIT 11 & 12 THE I O CENTRE SCYMOUR STREET, THE ROYAL ARSENAL LONDON SE18 6SX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED TERENCE GEORGE ADSHEAD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due After One Year | 2012-01-01 | £ 4,411 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 169,703 |
Creditors and other liabilities
|
|
|
|
|
|
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 CORPORATE COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 4,120 |
Current Assets | 2012-01-01 | £ 107,845 |
Debtors | 2012-01-01 | £ 103,225 |
Fixed Assets | 2012-01-01 | £ 5,786 |
Shareholder Funds | 2012-01-01 | £ 60,483 |
Stocks Inventory | 2012-01-01 | £ 500 |
Tangible Fixed Assets | 2012-01-01 | £ 5,786 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PREMIER CORPORATE COMMUNICATIONS LIMITED are:
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. |