Premier Model Management Limited LONDON


Founded in 1991, Premier Model Management, classified under reg no. 02619150 is an active company. Currently registered at Elite House WC2B 5PQ, London the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 31st Dec 1998 Premier Model Management Limited is no longer carrying the name Elite & Premiere.

The firm has 2 directors, namely Mannika M., Carole W.. Of them, Carole W. has been with the company the longest, being appointed on 11 June 1991 and Mannika M. has been with the company for the least time - from 25 August 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher O. who worked with the the firm until 16 May 2022.

Premier Model Management Limited Address / Contact

Office Address Elite House
Office Address2 40-42 Parker Street
Town London
Post code WC2B 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619150
Date of Incorporation Tue, 11th Jun 1991
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Mannika M.

Position: Director

Appointed: 25 August 2021

Carole W.

Position: Director

Appointed: 11 June 1991

Neil M.

Position: Director

Appointed: 01 June 2001

Resigned: 28 June 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1991

Resigned: 11 June 1991

John C.

Position: Director

Appointed: 11 June 1991

Resigned: 25 November 1998

Gerald M.

Position: Director

Appointed: 11 June 1991

Resigned: 25 November 1998

Christopher O.

Position: Secretary

Appointed: 11 June 1991

Resigned: 16 May 2022

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 11 June 1991

Resigned: 11 June 1991

Christopher O.

Position: Director

Appointed: 11 June 1991

Resigned: 16 May 2022

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Voldemort Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Red Smoke Group Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Carol W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Voldemort Limited

40 Parker Street, London, WC2B 5PQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14452393
Notified on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Red Smoke Group Limited

12 Helmet Row, London, EC1V 3QJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12360726
Notified on 10 November 2022
Ceased on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carol W.

Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher O.

Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Elite & Premiere December 31, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand1 301 8181 889 411
Current Assets4 795 0145 730 677
Debtors3 493 1963 841 266
Net Assets Liabilities97 503234 890
Other Debtors67 93271 002
Property Plant Equipment81 85755 321
Other
Accumulated Depreciation Impairment Property Plant Equipment290 920341 054
Additions Other Than Through Business Combinations Property Plant Equipment 23 598
Average Number Employees During Period3636
Creditors4 779 3685 551 108
Increase From Depreciation Charge For Year Property Plant Equipment 50 134
Net Current Assets Liabilities15 646179 569
Other Creditors251 63119 496
Property Plant Equipment Gross Cost372 777396 375
Taxation Social Security Payable157 852280 999
Trade Creditors Trade Payables4 369 8855 250 613
Trade Debtors Trade Receivables3 310 4853 648 353

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (9 pages)

Company search

Advertisements