Advanced company searchLink opens in new window

PREMIERE PICTURE SERVICES LIMITED

Company number 04441769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 PSC02 Notification of Premiere Group Holdings Limited as a person with significant control on 10 November 2023
27 Nov 2023 PSC07 Cessation of Premiere Capital Limited as a person with significant control on 10 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
02 May 2018 AP01 Appointment of Mr John Downton Croft as a director on 30 April 2018
02 May 2018 AP01 Appointment of Mr David Michael Rogers as a director on 30 April 2018
02 May 2018 TM01 Termination of appointment of Maria Josephine Conti as a director on 30 April 2018
02 May 2018 PSC02 Notification of Premiere Capital Limited as a person with significant control on 2 October 2017
02 May 2018 PSC07 Cessation of Premiere Picture Limited as a person with significant control on 2 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Steven Michael Rogers as a director on 16 January 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 CH01 Director's details changed for Ms Maria Josephine Conti on 1 June 2016
31 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1