Premiere Stealth Media Limited

General information

Name:

Premiere Stealth Media Ltd

Office Address:

3rd Floor, Hanover House 118 Queens Road BN1 3XG Brighton

Number: 07109036

Incorporation date: 2009-12-21

Dissolution date: 2019-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the founding of Premiere Stealth Media Limited, the company that was situated at 3rd Floor, Hanover House, 118 Queens Road, Brighton. The company was established on Mon, 21st Dec 2009. Its Companies House Registration Number was 07109036 and the post code was BN1 3XG. The company had been in this business for about ten years until Tue, 3rd Dec 2019.

John C. was this specific firm's director, chosen to lead the company in 2009.

The companies that controlled the firm were as follows: Premiere Capital Limited owned 1/2 or less of company shares. This company could have been reached in Brighton at 118 Queens Road, BN1 3XG, East Sussex and was registered as a PSC under the registration number 06279501. Raffaello C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

J S & Co Llp

Role: Corporate Secretary

Appointed: 17 October 2012

Address: 118 Queens Road, Brighton, BN1 3XG, United Kingdom

Latest update: 10 February 2023

John C.

Role: Director

Appointed: 21 December 2009

Latest update: 10 February 2023

People with significant control

Premiere Capital Limited
Address: 3rd Floor Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG, England
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06279501
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Raffaello C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 24 September 2019
Confirmation statement last made up date 10 September 2018
Annual Accounts 10th July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10th July 2014
Annual Accounts 28th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28th September 2015
Annual Accounts 10th June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 18th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

14 Regent Hill Brighton

Post code:

BN1 3ED

City / Town:

England

HQ address,
2013

Address:

14 Regent Hill Brighton

Post code:

BN1 3ED

City / Town:

England

Search other companies

Services (by SIC Code)

  • 59131 : Motion picture distribution activities
9
Company Age

Similar companies nearby

Closest companies