Company NamePremier Image Services Limited
Company StatusActive
Company Number09552853
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section CManufacturing
SIC 26702Manufacture of photographic and cinematographic equipment

Directors

Director NameMr Nicholas Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Premier Park
Winsford
Cheshire
CW7 3PH
Director NameMr Michael Edward Sweetman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(4 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Premier Park
Winsford
Cheshire
CW7 3PH
Director NameMiss Alison Marie Fisher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed16 July 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Premier Park
Winsford
Cheshire
CW7 3PH

Location

Registered Address3 Premier Park
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2024 (5 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

27 July 2015Delivered on: 29 July 2015
Persons entitled: Nicholas Fisher

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 July 2021Appointment of Miss Alison Marie Fisher as a director on 16 July 2021 (2 pages)
11 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 August 2017Change of details for Lunapoint Investments Limited as a person with significant control on 8 August 2017 (2 pages)
14 August 2017Change of details for Lunapoint Investments Limited as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3 Premier Park Winsford Cheshire CW7 3PH on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3 Premier Park Winsford Cheshire CW7 3PH on 8 August 2017 (1 page)
17 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
17 May 2017Director's details changed for Mr Nicholas Fisher on 21 April 2017 (2 pages)
17 May 2017Director's details changed for Mr Nicholas Fisher on 21 April 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
24 March 2016Director's details changed for Mr Michael Edward Sweetman on 9 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Michael Edward Sweetman on 9 March 2016 (2 pages)
10 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
10 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 July 2015Registration of charge 095528530001, created on 27 July 2015 (37 pages)
29 July 2015Registration of charge 095528530001, created on 27 July 2015 (37 pages)
21 May 2015Appointment of Mr Michael Edward Sweetman as a director on 19 May 2015 (2 pages)
21 May 2015Appointment of Mr Michael Edward Sweetman as a director on 19 May 2015 (2 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)