PREMIERE DIGITAL CO. LTD
MAIDSTONE PREMIERE GRAPHICS (TUNBRIDGE WELLS) LIMITED

Hellopages » Kent » Tonbridge and Malling » ME18 5QT

Company number 02635615
Status Active
Incorporation Date 7 August 1991
Company Type Private Limited Company
Address 292 BEECH ROAD, MEREWORTH, MAIDSTONE, ENGLAND, ME18 5QT
Home Country United Kingdom
Nature of Business 18203 - Reproduction of computer media
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Laburnham House Bush Road East Peckham Tonbridge Kent TN12 5LN to 292 Beech Road Mereworth Maidstone ME18 5QT on 26 August 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of PREMIERE DIGITAL CO. LTD are www.premieredigitalco.co.uk, and www.premiere-digital-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Tonbridge Rail Station is 6.9 miles; to Rochester Rail Station is 10.1 miles; to Chatham Rail Station is 10.1 miles; to Farningham Road Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premiere Digital Co Ltd is a Private Limited Company. The company registration number is 02635615. Premiere Digital Co Ltd has been working since 07 August 1991. The present status of the company is Active. The registered address of Premiere Digital Co Ltd is 292 Beech Road Mereworth Maidstone England Me18 5qt. The company`s financial liabilities are £0.77k. It is £-22.14k against last year. And the total assets are £45.19k, which is £-28.47k against last year. JENNINGS, Roy John is a Secretary of the company. MCNEIR, Raymond John is a Director of the company. Nominee Secretary MCCOLLUM, Angela Jean has been resigned. Secretary MCNEIR, Christiane Juliette Angele has been resigned. Nominee Director ASHLEY TAYLOR, Martyn Paul has been resigned. Director MCNEIR, Christiane Juliette Angele has been resigned. Director MCNEIR, Christiane Juliette Angele has been resigned. The company operates in "Reproduction of computer media".


premiere digital co. Key Finiance

LIABILITIES £0.77k
-97%
CASH n/a
TOTAL ASSETS £45.19k
-39%
All Financial Figures

Current Directors

Secretary
JENNINGS, Roy John
Appointed Date: 30 December 2003

Director
MCNEIR, Raymond John
Appointed Date: 25 September 1991
73 years old

Resigned Directors

Nominee Secretary
MCCOLLUM, Angela Jean
Resigned: 25 September 1991
Appointed Date: 07 August 1991

Secretary
MCNEIR, Christiane Juliette Angele
Resigned: 30 December 2003
Appointed Date: 25 September 1991

Nominee Director
ASHLEY TAYLOR, Martyn Paul
Resigned: 25 September 1991
Appointed Date: 07 August 1991
70 years old

Director
MCNEIR, Christiane Juliette Angele
Resigned: 29 December 2003
Appointed Date: 13 March 1995
79 years old

Director
MCNEIR, Christiane Juliette Angele
Resigned: 24 August 1993
Appointed Date: 25 September 1991
79 years old

Persons With Significant Control

Mr Raymond Mcneir
Notified on: 1 August 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PREMIERE DIGITAL CO. LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Registered office address changed from Laburnham House Bush Road East Peckham Tonbridge Kent TN12 5LN to 292 Beech Road Mereworth Maidstone ME18 5QT on 26 August 2016
26 Aug 2016
Confirmation statement made on 7 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000

...
... and 66 more events
07 Oct 1991
Director resigned

03 Oct 1991
Company name changed shermago LIMITED\certificate issued on 04/10/91

02 Oct 1991
Registered office changed on 02/10/91 from: west kent house croft road crowborough east sussex TN6 1DL

02 Oct 1991
Ad 25/09/91--------- £ si 998@1=998 £ ic 2/1000

07 Aug 1991
Incorporation

PREMIERE DIGITAL CO. LTD Charges

29 June 2006
Debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1994
Fixed and floating charge
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…