PREMIER CHRISTIAN COMMUNICATIONS LTD
Overview
| Company Name | PREMIER CHRISTIAN COMMUNICATIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02816074 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PREMIER CHRISTIAN COMMUNICATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| LONDON CHRISTIAN RADIO LIMITED | May 07, 1993 | May 07, 1993 |
What are the latest accounts for PREMIER CHRISTIAN COMMUNICATIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PREMIER CHRISTIAN COMMUNICATIONS LTD?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for PREMIER CHRISTIAN COMMUNICATIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Mar 31, 2024 | 18 pages | AA | ||
Director's details changed for Mr Kevin Bennett on Apr 05, 2022 | 2 pages | CH01 | ||
Termination of appointment of Peter John Kerridge as a director on Jun 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Mar 31, 2023 | 18 pages | AA | ||
Appointment of Mr Maurice Joseph O’Shea as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Ann Lauren Bellenie as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Appointment of Dk Legal Ltd as a secretary on Aug 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Keith Lawrey as a secretary on Aug 07, 2023 | 1 pages | TM02 | ||
Change of details for Premier Christian Media Trust as a person with significant control on Apr 05, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Bennett on Jun 01, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Frederick Buckeridge as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Charmaine Noble Mclean as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Anthony Michael Vincent Coombs as a director on Oct 16, 2019 | 1 pages | TM01 | ||
Who are the officers of PREMIER CHRISTIAN COMMUNICATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DK LEGAL LTD | Secretary | Westfield Road KT6 4EJ Surbiton 55 England |
| 311749160001 | ||||||||||
| BELLENIE, Ann Lauren | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British,American | 316451410001 | |||||||||
| BENNETT, Kevin | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | 175747400001 | |||||||||
| O’SHEA, Maurice Joseph | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | 316451770001 | |||||||||
| FAFALIOS, Victoria Marjorie Jean | Secretary | 5 The Shaw Hatfield Heath CM22 7DD Bishops Stortford Hertfordshire | British | 46511710003 | ||||||||||
| HERON, David Leslie Norton | Secretary | 71 Grasmere Road Muswell Hill N10 2DH London | British | 10373700001 | ||||||||||
| KING, Matthew | Secretary | 96 Shirley Avenue Shirley CR0 8SH Croydon Surrey | British | 90073170001 | ||||||||||
| LAWREY, Keith | Secretary | Sybron Way TN6 3DZ Crowborough 6 April Court England | 247896860001 | |||||||||||
| O'BRIEN, John James | Secretary | 27 Kings Road HP4 3BH Berkhamsted Hertfordshire | British | 10279340001 | ||||||||||
| WOOD, Martin Antony | Secretary | 118 Marling Way DA12 4RE Gravesend Kent | British | 100125650001 | ||||||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||||||
| BICKNELL, Joanna Noelle | Director | Chapter Street SW1P 4NP London Premier Christian Radio England | United Kingdom | British | 98350660001 | |||||||||
| BONSER, Jeffrey Walter | Director | 58 Carlton Avenue SS0 0QL Westcliff On Sea Essex | British | 69624470001 | ||||||||||
| BUCKERIDGE, John Frederick | Director | Fairford Gardens KT4 7BJ Worcester Park 90 Surrey | United Kingdom | British | 128405490001 | |||||||||
| CONRATHE, Paul Anthony | Director | 3 Glebe Road Cheam SM2 7NS Sutton Surrey | England | British | 99323860001 | |||||||||
| COOMBS, Anthony Michael Vincent | Director | 22 Chapter Street London SW1P 4NP | England | British | 106566110001 | |||||||||
| DICKEN, Paul Christopher | Director | 3 Mossfield KT11 1DF Cobham Surrey | British | 34910610001 | ||||||||||
| FAFALIOS, Victoria Marjorie Jean | Director | 5 The Shaw Hatfield Heath CM22 7DD Bishops Stortford Hertfordshire | England | British | 46511710003 | |||||||||
| GOODWIN, Francis | Director | Buckingham Palace Road SW1W 9SA London 128 United Kingdom | United Kingdom | British | 163543010002 | |||||||||
| HARVEY, Miles Adrian Christopher | Director | 22 Chapter Street London SW1P 4NP | United Kingdom | British | 74716020002 | |||||||||
| HARVEY, Miles Adrian Christopher | Director | 12 Everlands Close Mount Hermon Road GU22 7TB Woking Surrey | United Kingdom | British | 74716020002 | |||||||||
| HAWKINS, Andrew Stephen Lindsay | Director | 22 Chapter Street London SW1P 4NP | England | British | 86806220003 | |||||||||
| HERON, David Leslie Norton | Director | 71 Grasmere Road Muswell Hill N10 2DH London | British | 10373700001 | ||||||||||
| HOLFORD, Francis Lindsay | Director | 46 London Road GU1 2AL Guildford Surrey | British | 45952490001 | ||||||||||
| KERRIDGE, Peter John | Director | 36 Mannering Gardens SS0 0BQ Westcliff On Sea Essex | United Kingdom | British | 4994270003 | |||||||||
| KING, Matthew | Director | 96 Shirley Avenue Shirley CR0 8SH Croydon Surrey | British | 90073170001 | ||||||||||
| LATHAM, Alan John | Director | 9 Holly Hill Drive SM7 2BD Banstead Surrey | United Kingdom | British | 60093340001 | |||||||||
| LUCAS, David Royston | Director | 22 Chapter Street London SW1P 4NP | England | British | 12069060001 | |||||||||
| LUCAS, David Royston | Director | Institute Cottage Sandhills GU8 5UR Godalming Surrey | England | British | 12069060001 | |||||||||
| MEADOWS, Peter Charles | Director | 10 Marston Avenue KT9 2HF Chessington Surrey | United Kingdom | British | 19789820001 | |||||||||
| NOBLE MCLEAN, Charmaine | Director | 22 Chapter Street London SW1P 4NP | England | British | 133683850002 | |||||||||
| NORRINGTON OBE, Humphrey Thomas | Director | Hill House Frithsden Copse HP4 2RQ Berkhamsted Hertfordshire | England | British | 7144800002 | |||||||||
| O'BRIEN, John James | Director | 27 Kings Road HP4 3BH Berkhamsted Hertfordshire | England | British | 10279340001 | |||||||||
| PARNALL, Simon John | Director | 22 Chapter Street London SW1P 4NP | England | British | 128406330003 | |||||||||
| PITSIAELI, Aredi | Director | 5 Inverness Road KT4 8PT Worcester Park Surrey | British | 38784690001 |
Who are the persons with significant control of PREMIER CHRISTIAN COMMUNICATIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premier Christian Media Trust | Apr 06, 2016 | Sybron Way TN6 3DZ Crowborough 6 April Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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