Company NamePremiere Video Productions (UK) Limited
DirectorPaul Crowshaw
Company StatusActive
Company Number04993128
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Previous NamePremiere Video Productions (NW) Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Paul Crowshaw
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(12 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Vernon Road
Greenmount
Bury
Lancashire
BL8 4DD
Director NameMr Anthony Vincent Crowshaw
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wroxham Close
Brandles Holme
Bury
Lancashire
BL8 1EN
Secretary NameIrene Crowshaw
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wroxham Close
Brandlesholme
Bury
Lancashire
BL8 1EN
Director NameIrene Crowshaw
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wroxham Close
Brandlesholme
Bury
Lancashire
BL8 1EN
Director NameMrs Adele Clare Crowshaw
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(9 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2019)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Ramsbottom
Bury
BL0 9TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Bolton Road West
Ramsbottom
Bury
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Adele Crowshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£508
Current Liabilities£4,592

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
29 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 June 2019Termination of appointment of Adele Clare Crowshaw as a director on 14 June 2019 (1 page)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Registered office address changed from 42 Vernon Road Greenmount Bury Lancashire BL8 4DD to 2 Longsight Road Ramsbottom Bury BL0 9TD on 18 December 2016 (1 page)
18 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
18 December 2016Registered office address changed from 42 Vernon Road Greenmount Bury Lancashire BL8 4DD to 2 Longsight Road Ramsbottom Bury BL0 9TD on 18 December 2016 (1 page)
18 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
10 April 2016Appointment of Mr Paul Crowshaw as a director on 1 April 2016 (2 pages)
10 April 2016Appointment of Mr Paul Crowshaw as a director on 1 April 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
1 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2
(3 pages)
1 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2
(3 pages)
1 February 2015Director's details changed for Mrs Adele Clare Crowshaw on 1 June 2014 (2 pages)
1 February 2015Director's details changed for Mrs Adele Clare Crowshaw on 1 June 2014 (2 pages)
1 February 2015Director's details changed for Mrs Adele Clare Crowshaw on 1 June 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Registered office address changed from 6 Boundary Drive Bradley Road Bolton Lancashire BL2 6RU on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 6 Boundary Drive Bradley Road Bolton Lancashire BL2 6RU on 31 January 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Termination of appointment of Irene Crowshaw as a director (2 pages)
15 April 2013Registered office address changed from 9 Wroxham Close Brandles Holme Bury Lancashire BL8 1EN on 15 April 2013 (2 pages)
15 April 2013Termination of appointment of Irene Crowshaw as a director (2 pages)
15 April 2013Termination of appointment of Irene Crowshaw as a secretary (1 page)
15 April 2013Termination of appointment of Irene Crowshaw as a secretary (1 page)
15 April 2013Registered office address changed from 9 Wroxham Close Brandles Holme Bury Lancashire BL8 1EN on 15 April 2013 (2 pages)
15 April 2013Appointment of Mrs Adele Clare Crowshaw as a director (3 pages)
15 April 2013Appointment of Mrs Adele Clare Crowshaw as a director (3 pages)
13 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
13 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Termination of appointment of Anthony Crowshaw as a director (1 page)
12 October 2012Termination of appointment of Anthony Crowshaw as a director (1 page)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 December 2009Director's details changed for Anthony Vincent Crowshaw on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Irene Crowshaw on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Irene Crowshaw on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Anthony Vincent Crowshaw on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Anthony Vincent Crowshaw on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Irene Crowshaw on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 11/12/08; full list of members (4 pages)
11 February 2009Return made up to 11/12/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2008Return made up to 11/12/07; full list of members (2 pages)
8 February 2008Return made up to 11/12/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Return made up to 11/12/06; full list of members (2 pages)
2 February 2007Return made up to 11/12/06; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 December 2005Return made up to 11/12/05; full list of members (2 pages)
14 December 2005Return made up to 11/12/05; full list of members (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
25 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Secretary's particulars changed (1 page)
18 November 2005Secretary's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
29 September 2005Registered office changed on 29/09/05 from: 235 bury new road whitefield manchester M45 8QP (1 page)
29 September 2005Registered office changed on 29/09/05 from: 235 bury new road whitefield manchester M45 8QP (1 page)
2 September 2005Ad 01/07/05-02/08/05 £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2005Ad 01/07/05-02/08/05 £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 December 2004Return made up to 11/12/04; full list of members (6 pages)
22 December 2004Return made up to 11/12/04; full list of members (6 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
19 December 2003Company name changed premiere video productions (nw) LIMITED\certificate issued on 19/12/03 (2 pages)
19 December 2003Company name changed premiere video productions (nw) LIMITED\certificate issued on 19/12/03 (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
11 December 2003Incorporation (9 pages)
11 December 2003Incorporation (9 pages)