PREMIER PROGRAMMING LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1527 May 2015 APPLICATION FOR STRIKING-OFF

View Document

26/04/1526 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

26/04/1426 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/04/1328 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/04/1228 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD OUTHWAITE / 22/04/2010

View Document

24/04/1024 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

30/04/0730 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: G OFFICE CHANGED 08/03/01 ROSEBERRY HOUSE WESTBOURNE EMSWORTH HANTS PO1O 8UN

View Document

09/05/009 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: G OFFICE CHANGED 21/05/93 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

22/04/9322 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company