-
PREMIER LICENSING LIMITED - 5 South Mills, 38 Jubilee Road, Newtownards, BT23 4YH, United Kingdom
Company Information
- Company registration number
- NI058883
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 South Mills
- 38 Jubilee Road
- Newtownards
- BT23 4YH 5 South Mills, 38 Jubilee Road, Newtownards, BT23 4YH UK
Management
- Managing Directors
- FUNNELL, Kevin Victor
- METHVEN, Ross Andrew Mcdowell
- RILEY, Stephen Paul
- Company secretaries
- FUNNELL, Kevin Victor
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-06
- Age Of Company 2006-04-06 18 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Stephen Paul Riley
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-04-20
- Last Date: 2023-04-06
-
PREMIER LICENSING LIMITED Company Description
- PREMIER LICENSING LIMITED is a ltd registered in United Kingdom with the Company reg no NI058883. Its current trading status is "live". It was registered 2006-04-06. It has declared SIC or NACE codes as "46900". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-03-31.It can be contacted at 5 South Mills .
Get PREMIER LICENSING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premier Licensing Limited - 5 South Mills, 38 Jubilee Road, Newtownards, BT23 4YH, United Kingdom
- 2006-04-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREMIER LICENSING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-19) - CS01
-
change-person-director-company-with-change-date (2023-04-19) - CH01
-
change-to-a-person-with-significant-control (2023-04-19) - PSC04
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-12-21) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-12-21) - AA
-
confirmation-statement-with-updates (2021-04-13) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-08) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-12-20) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-27) - AA
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-05-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
keyboard_arrow_right 2015
-
resolution (2015-05-12) - RESOLUTIONS
-
memorandum-articles (2015-05-07) - MA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-15) - AA
-
appoint-person-director-company-with-name-date (2015-11-18) - AP01
-
termination-director-company-with-name-termination-date (2015-11-24) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-27) - AR01
keyboard_arrow_right 2010
-
change-sail-address-company (2010-06-17) - AD02
-
move-registers-to-sail-company (2010-06-17) - AD03
-
change-person-director-company-with-change-date (2010-06-17) - CH01
-
change-person-secretary-company-with-change-date (2010-06-17) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-05-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-17) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-06) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-11-05) - AC(NI)
-
legacy (2008-04-04) - 371S(NI)
-
legacy (2008-02-13) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-05-15) - 296(NI)
-
particulars-of-a-mortgage-charge (2007-06-27) - 402(NI)
-
legacy (2007-05-15) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-07-05) - 233(NI)
-
legacy (2006-06-22) - 98-2(NI)
-
legacy (2006-05-15) - 296(NI)
-
legacy (2006-04-24) - 296(NI)
-
incorporation-company (2006-04-06) - NEWINC