Advanced company searchLink opens in new window

PREMIERE SPONSORSHIP MARKETING LIMITED

Company number 03243821

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
20 Jun 2019 TM01 Termination of appointment of Sarah Todd as a director on 11 May 2019
20 Jun 2019 TM01 Termination of appointment of Steve Richard Winters as a director on 20 June 2019
26 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018
30 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
14 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
04 Aug 2017 SH19 Statement of capital on 4 August 2017
  • GBP 10.00
21 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2017 SH20 Statement by Directors
16 Jun 2017 CAP-SS Solvency Statement dated 22/05/17
19 May 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
27 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 8 July 2016
12 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 TM01 Termination of appointment of Raj Kumar Dadra as a director on 9 June 2016
10 Jun 2016 AP01 Appointment of Mr Wayne Moretto as a director on 9 June 2016
10 Jun 2016 AP01 Appointment of Ms Sarah Todd as a director on 9 June 2016
16 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 AP01 Appointment of Mr Raj Kumar Dadra as a director on 19 March 2015
27 Apr 2015 TM01 Termination of appointment of Neil Jason Carter as a director on 2 March 2015