PREMIER ART SPACES LIMITED

Register to unlock more data on OkredoRegister

PREMIER ART SPACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02587250

Incorporation date

28/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Middle Hunt House, Walterstone, Hereford HR2 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1991)
dot icon18/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2014
First Gazette notice for voluntary strike-off
dot icon28/04/2014
Application to strike the company off the register
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon05/03/2014
Director's details changed for Oliver Robert Julian Parr on 2013-12-18
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Registered office address changed from 28 Cork Street Mayfair London W1S 3NG England on 2013-10-25
dot icon03/10/2013
Resolutions
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon07/03/2013
Director's details changed for Piers George Davies Fox on 2013-03-08
dot icon07/03/2013
Register inspection address has been changed from C/O Rupert Otten Middle Hunt House Middle Hunt House Walterstone Hereford HR2 0DY
dot icon07/03/2013
Registered office address changed from 28 Cork Street London W1X 1HB on 2013-03-08
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon08/06/2010
Statement of capital on 2010-06-09
dot icon08/06/2010
Statement by directors
dot icon08/06/2010
Solvency statement dated 02/06/10
dot icon08/06/2010
Resolutions
dot icon23/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon06/04/2010
Register inspection address has been changed from C/O Rupert Otten Middle Hunt House Middle Hunt House Walterstone Hereford HR2 0DY
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon05/04/2010
Register inspection address has been changed
dot icon05/04/2010
Director's details changed for Piers George Davies Fox on 2010-03-31
dot icon29/09/2009
Accounts for a small company made up to 2008-12-31
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon14/08/2008
Memorandum and Articles of Association
dot icon10/08/2008
Certificate of change of name
dot icon13/07/2008
Accounts for a small company made up to 2007-12-31
dot icon07/04/2008
Return made up to 01/03/08; no change of members
dot icon11/09/2007
Accounts for a small company made up to 2006-12-31
dot icon02/04/2007
Return made up to 01/03/07; full list of members
dot icon22/02/2007
Particulars of mortgage/charge
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon12/06/2006
Director resigned
dot icon09/04/2006
Return made up to 01/03/06; full list of members
dot icon05/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2005
Accounts for a small company made up to 2004-12-31
dot icon11/04/2005
Return made up to 01/03/05; full list of members
dot icon29/06/2004
Accounts for a small company made up to 2003-12-31
dot icon02/03/2004
Return made up to 01/03/04; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2002-12-31
dot icon10/03/2003
Return made up to 01/03/03; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-12-31
dot icon26/03/2002
Return made up to 01/03/02; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-12-31
dot icon04/04/2001
Return made up to 01/03/01; full list of members
dot icon04/04/2001
Director resigned
dot icon08/01/2001
Ad 15/12/00--------- £ si 100000@1=100000 £ ic 220000/320000
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Nc inc already adjusted 13/12/00
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon19/12/2000
Particulars of mortgage/charge
dot icon05/06/2000
Accounts for a small company made up to 1999-12-31
dot icon14/03/2000
Return made up to 01/03/00; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-12-31
dot icon22/03/1999
Return made up to 01/03/99; full list of members
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon26/02/1998
Return made up to 01/03/98; no change of members
dot icon09/07/1997
Accounts for a small company made up to 1996-12-31
dot icon04/03/1997
Return made up to 01/03/97; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/03/1996
Return made up to 01/03/96; full list of members
dot icon05/12/1995
Ad 28/09/95--------- £ si 120000@1=120000 £ ic 100000/220000
dot icon05/12/1995
Resolutions
dot icon05/12/1995
£ nc 100000/250000 20/09/95
dot icon04/10/1995
Particulars of mortgage/charge
dot icon20/08/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
Return made up to 01/03/95; full list of members
dot icon28/03/1995
Secretary's particulars changed;director's particulars changed
dot icon25/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/12/1994
Director resigned
dot icon24/08/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
Return made up to 01/03/94; no change of members
dot icon22/06/1993
Accounts for a small company made up to 1992-12-31
dot icon12/04/1993
Return made up to 01/03/93; no change of members
dot icon06/01/1993
Certificate of change of name
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Particulars of mortgage/charge
dot icon10/05/1992
Return made up to 01/03/92; full list of members
dot icon07/04/1992
Certificate of change of name
dot icon09/01/1992
New director appointed
dot icon14/06/1991
Registered office changed on 15/06/91 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0VE
dot icon14/06/1991
Accounting reference date notified as 31/12
dot icon31/05/1991
Ad 30/04/91--------- £ si 75000@1=75000 £ ic 2/75002
dot icon22/05/1991
Nc inc already adjusted 18/03/91
dot icon22/05/1991
Resolutions
dot icon15/04/1991
Secretary resigned;new secretary appointed
dot icon07/04/1991
New director appointed
dot icon07/04/1991
New director appointed
dot icon03/04/1991
Resolutions
dot icon03/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1991
Registered office changed on 17/03/91 from: classic house 174-180 old street london EC1V 9BP
dot icon28/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Piers George Davies
Director
15/12/2000 - Present
6
Van Der Werf, Johanna Maria
Director
15/12/2000 - 19/04/2006
5
MBC NOMINEES LIMITED
Nominee Director
01/03/1991 - 01/03/1993
1422
MBC SECRETARIES LIMITED
Nominee Secretary
01/03/1991 - 01/03/1993
1423
Sibilla Of Luxembourg, Hrh Princess
Director
05/01/1995 - 15/12/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREMIER ART SPACES LIMITED

PREMIER ART SPACES LIMITED is an(a) Dissolved company incorporated on 28/02/1991 with the registered office located at Middle Hunt House, Walterstone, Hereford HR2 0DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREMIER ART SPACES LIMITED?

toggle

PREMIER ART SPACES LIMITED is currently Dissolved. It was registered on 28/02/1991 and dissolved on 18/08/2014.

Where is PREMIER ART SPACES LIMITED located?

toggle

PREMIER ART SPACES LIMITED is registered at Middle Hunt House, Walterstone, Hereford HR2 0DY.

What does PREMIER ART SPACES LIMITED do?

toggle

PREMIER ART SPACES LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for PREMIER ART SPACES LIMITED?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved via voluntary strike-off.