PREMIER CHRISTIAN COMMUNICATIONS LTD

PREMIER CHRISTIAN COMMUNICATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePREMIER CHRISTIAN COMMUNICATIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02816074
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PREMIER CHRISTIAN COMMUNICATIONS LTD?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication
    • Radio broadcasting (60100) / Information and communication

    Where is PREMIER CHRISTIAN COMMUNICATIONS LTD located?

    Registered Office Address
    6 April Court
    Sybron Way
    TN6 3DZ Crowborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER CHRISTIAN COMMUNICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    LONDON CHRISTIAN RADIO LIMITEDMay 07, 1993May 07, 1993

    What are the latest accounts for PREMIER CHRISTIAN COMMUNICATIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PREMIER CHRISTIAN COMMUNICATIONS LTD?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for PREMIER CHRISTIAN COMMUNICATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Mar 31, 2024

    18 pagesAA

    Director's details changed for Mr Kevin Bennett on Apr 05, 2022

    2 pagesCH01

    Termination of appointment of Peter John Kerridge as a director on Jun 08, 2024

    1 pagesTM01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Mar 31, 2023

    18 pagesAA

    Appointment of Mr Maurice Joseph O’Shea as a director on Nov 17, 2023

    2 pagesAP01

    Appointment of Mrs Ann Lauren Bellenie as a director on Nov 17, 2023

    2 pagesAP01

    Appointment of Dk Legal Ltd as a secretary on Aug 07, 2023

    2 pagesAP04

    Termination of appointment of Keith Lawrey as a secretary on Aug 07, 2023

    1 pagesTM02

    Change of details for Premier Christian Media Trust as a person with significant control on Apr 05, 2022

    2 pagesPSC05

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 22 Chapter Street London SW1P 4NP to 6 April Court Sybron Way Crowborough TN6 3DZ on Apr 05, 2022

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Bennett on Jun 01, 2020

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Frederick Buckeridge as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Charmaine Noble Mclean as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Anthony Michael Vincent Coombs as a director on Oct 16, 2019

    1 pagesTM01

    Who are the officers of PREMIER CHRISTIAN COMMUNICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DK LEGAL LTD
    Westfield Road
    KT6 4EJ Surbiton
    55
    England
    Secretary
    Westfield Road
    KT6 4EJ Surbiton
    55
    England
    Identification TypeUK Limited Company
    Registration Number10262333
    311749160001
    BELLENIE, Ann Lauren
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritish,American316451410001
    BENNETT, Kevin
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritish175747400001
    O’SHEA, Maurice Joseph
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritish316451770001
    FAFALIOS, Victoria Marjorie Jean
    5 The Shaw
    Hatfield Heath
    CM22 7DD Bishops Stortford
    Hertfordshire
    Secretary
    5 The Shaw
    Hatfield Heath
    CM22 7DD Bishops Stortford
    Hertfordshire
    British46511710003
    HERON, David Leslie Norton
    71 Grasmere Road
    Muswell Hill
    N10 2DH London
    Secretary
    71 Grasmere Road
    Muswell Hill
    N10 2DH London
    British10373700001
    KING, Matthew
    96 Shirley Avenue
    Shirley
    CR0 8SH Croydon
    Surrey
    Secretary
    96 Shirley Avenue
    Shirley
    CR0 8SH Croydon
    Surrey
    British90073170001
    LAWREY, Keith
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Secretary
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    247896860001
    O'BRIEN, John James
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    Secretary
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    British10279340001
    WOOD, Martin Antony
    118 Marling Way
    DA12 4RE Gravesend
    Kent
    Secretary
    118 Marling Way
    DA12 4RE Gravesend
    Kent
    British100125650001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    BICKNELL, Joanna Noelle
    Chapter Street
    SW1P 4NP London
    Premier Christian Radio
    England
    Director
    Chapter Street
    SW1P 4NP London
    Premier Christian Radio
    England
    United KingdomBritish98350660001
    BONSER, Jeffrey Walter
    58 Carlton Avenue
    SS0 0QL Westcliff On Sea
    Essex
    Director
    58 Carlton Avenue
    SS0 0QL Westcliff On Sea
    Essex
    British69624470001
    BUCKERIDGE, John Frederick
    Fairford Gardens
    KT4 7BJ Worcester Park
    90
    Surrey
    Director
    Fairford Gardens
    KT4 7BJ Worcester Park
    90
    Surrey
    United KingdomBritish128405490001
    CONRATHE, Paul Anthony
    3 Glebe Road
    Cheam
    SM2 7NS Sutton
    Surrey
    Director
    3 Glebe Road
    Cheam
    SM2 7NS Sutton
    Surrey
    EnglandBritish99323860001
    COOMBS, Anthony Michael Vincent
    22 Chapter Street
    London
    SW1P 4NP
    Director
    22 Chapter Street
    London
    SW1P 4NP
    EnglandBritish106566110001
    DICKEN, Paul Christopher
    3 Mossfield
    KT11 1DF Cobham
    Surrey
    Director
    3 Mossfield
    KT11 1DF Cobham
    Surrey
    British34910610001
    FAFALIOS, Victoria Marjorie Jean
    5 The Shaw
    Hatfield Heath
    CM22 7DD Bishops Stortford
    Hertfordshire
    Director
    5 The Shaw
    Hatfield Heath
    CM22 7DD Bishops Stortford
    Hertfordshire
    EnglandBritish46511710003
    GOODWIN, Francis
    Buckingham Palace Road
    SW1W 9SA London
    128
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    128
    United Kingdom
    United KingdomBritish163543010002
    HARVEY, Miles Adrian Christopher
    22 Chapter Street
    London
    SW1P 4NP
    Director
    22 Chapter Street
    London
    SW1P 4NP
    United KingdomBritish74716020002
    HARVEY, Miles Adrian Christopher
    12 Everlands Close
    Mount Hermon Road
    GU22 7TB Woking
    Surrey
    Director
    12 Everlands Close
    Mount Hermon Road
    GU22 7TB Woking
    Surrey
    United KingdomBritish74716020002
    HAWKINS, Andrew Stephen Lindsay
    22 Chapter Street
    London
    SW1P 4NP
    Director
    22 Chapter Street
    London
    SW1P 4NP
    EnglandBritish86806220003
    HERON, David Leslie Norton
    71 Grasmere Road
    Muswell Hill
    N10 2DH London
    Director
    71 Grasmere Road
    Muswell Hill
    N10 2DH London
    British10373700001
    HOLFORD, Francis Lindsay
    46 London Road
    GU1 2AL Guildford
    Surrey
    Director
    46 London Road
    GU1 2AL Guildford
    Surrey
    British45952490001
    KERRIDGE, Peter John
    36 Mannering Gardens
    SS0 0BQ Westcliff On Sea
    Essex
    Director
    36 Mannering Gardens
    SS0 0BQ Westcliff On Sea
    Essex
    United KingdomBritish4994270003
    KING, Matthew
    96 Shirley Avenue
    Shirley
    CR0 8SH Croydon
    Surrey
    Director
    96 Shirley Avenue
    Shirley
    CR0 8SH Croydon
    Surrey
    British90073170001
    LATHAM, Alan John
    9 Holly Hill Drive
    SM7 2BD Banstead
    Surrey
    Director
    9 Holly Hill Drive
    SM7 2BD Banstead
    Surrey
    United KingdomBritish60093340001
    LUCAS, David Royston
    22 Chapter Street
    London
    SW1P 4NP
    Director
    22 Chapter Street
    London
    SW1P 4NP
    EnglandBritish12069060001
    LUCAS, David Royston
    Institute Cottage
    Sandhills
    GU8 5UR Godalming
    Surrey
    Director
    Institute Cottage
    Sandhills
    GU8 5UR Godalming
    Surrey
    EnglandBritish12069060001
    MEADOWS, Peter Charles
    10 Marston Avenue
    KT9 2HF Chessington
    Surrey
    Director
    10 Marston Avenue
    KT9 2HF Chessington
    Surrey
    United KingdomBritish19789820001
    NOBLE MCLEAN, Charmaine
    22 Chapter Street
    London
    SW1P 4NP
    Director
    22 Chapter Street
    London
    SW1P 4NP
    EnglandBritish133683850002
    NORRINGTON OBE, Humphrey Thomas
    Hill House
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Hill House
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    EnglandBritish7144800002
    O'BRIEN, John James
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    Director
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    EnglandBritish10279340001
    PARNALL, Simon John
    22 Chapter Street
    London
    SW1P 4NP
    Director
    22 Chapter Street
    London
    SW1P 4NP
    EnglandBritish128406330003
    PITSIAELI, Aredi
    5 Inverness Road
    KT4 8PT Worcester Park
    Surrey
    Director
    5 Inverness Road
    KT4 8PT Worcester Park
    Surrey
    British38784690001

    Who are the persons with significant control of PREMIER CHRISTIAN COMMUNICATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Apr 06, 2016
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01743091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0