Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER CHRISTIAN COMMUNICATIONS LTD
Company Information for

PREMIER CHRISTIAN COMMUNICATIONS LTD

6 APRIL COURT, SYBRON WAY, CROWBOROUGH, TN6 3DZ,
Company Registration Number
02816074
Private Limited Company
Active

Company Overview

About Premier Christian Communications Ltd
PREMIER CHRISTIAN COMMUNICATIONS LTD was founded on 1993-05-07 and has its registered office in Crowborough. The organisation's status is listed as "Active". Premier Christian Communications Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
PREMIER CHRISTIAN COMMUNICATIONS LTD
 
Legal Registered Office
6 APRIL COURT
SYBRON WAY
CROWBOROUGH
TN6 3DZ
Other companies in SW1P
 
Previous Names
LONDON CHRISTIAN RADIO LIMITED14/03/2014
Filing Information
Company Number 02816074
Company ID Number 02816074
Date formed 1993-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB756837973  
Last Datalog update: 2024-03-06 19:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER CHRISTIAN COMMUNICATIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREMIER CHRISTIAN COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
KEITH LAWREY
Company Secretary 2018-01-30
KEVIN BENNETT
Director 2013-01-31
JOHN FREDERICK BUCKERIDGE
Director 2007-12-18
ANTHONY MICHAEL VINCENT COOMBS
Director 2015-09-10
FRANCIS GOODWIN
Director 2011-09-15
MILES ADRIAN CHRISTOPHER HARVEY
Director 2010-11-18
ANDREW HAWKINS
Director 2015-09-10
PETER JOHN KERRIDGE
Director 1996-10-01
DAVID ROYSTON LUCAS
Director 2015-09-10
CHARMAINE NOBLE MCLEAN
Director 2008-07-23
GRAEME JOHN POTTS
Director 2015-09-10
EDWARD ALLEN TIMPANY
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PARNALL
Director 2007-12-18 2016-09-22
JOANNA NOELLE BICKNELL
Director 2013-05-30 2015-03-20
ALAN JOHN LATHAM
Director 2000-06-20 2015-03-20
PAUL ANTHONY CONRATHE
Director 2009-03-26 2011-09-22
DAVID ROYSTON LUCAS
Director 1996-10-01 2011-07-21
MARTIN ANTONY WOOD
Company Secretary 2004-09-02 2011-02-28
MILES ADRIAN CHRISTOPHER HARVEY
Director 2008-10-23 2010-01-28
DAVID LESLIE NORTON HERON
Director 1996-01-03 2008-03-27
MATTHEW KING
Company Secretary 2003-05-22 2004-07-23
MATTHEW KING
Director 2003-05-22 2004-07-23
DAVID LESLIE NORTON HERON
Company Secretary 2002-03-23 2003-05-28
VICTORIA MARJORIE JEAN FAFALIOS
Company Secretary 1996-01-31 2002-03-22
VICTORIA MARJORIE JEAN FAFALIOS
Director 1996-10-01 2002-03-22
FRANCIS LINDSAY HOLFORD
Director 1996-01-03 2001-07-24
PAUL CHRISTOPHER DICKEN
Director 1993-05-10 1999-06-29
JOHN JAMES O'BRIEN
Company Secretary 1993-05-10 1996-01-31
JEFFREY WALTER BONSER
Director 1993-05-10 1996-01-31
HUMPHREY THOMAS NORRINGTON OBE
Director 1994-03-09 1996-01-31
JOHN JAMES O'BRIEN
Director 1993-05-10 1996-01-31
PETER CHARLES MEADOWS
Director 1993-05-10 1995-11-21
AREDI PITSIAELI
Director 1994-03-09 1995-11-21
SEMKEN LIMITED
Nominated Secretary 1993-05-07 1993-05-10
LUFMER LIMITED
Nominated Director 1993-05-07 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK BUCKERIDGE CHRISTIAN COMMUNICATIONS PARTNERSHIP LIMITED Director 2001-06-01 CURRENT 1997-08-19 Active
ANTHONY MICHAEL VINCENT COOMBS BIRMINGHAM ROYAL BALLET Director 2017-03-20 CURRENT 1997-02-19 Active
ANTHONY MICHAEL VINCENT COOMBS ASPEN BRIDGING LIMITED Director 2016-10-10 CURRENT 2016-07-08 Active
ANTHONY MICHAEL VINCENT COOMBS ENGLEFIELD GREEN LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2014-02-11
ANTHONY MICHAEL VINCENT COOMBS MAYPOLE HOTEL LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS ELMSTONE DEVELOPMENTS LIMITED Director 2011-06-17 CURRENT 2008-09-15 Dissolved 2015-04-07
ANTHONY MICHAEL VINCENT COOMBS COMMUNITAS FINANCE LIMITED Director 2005-04-13 CURRENT 2005-01-27 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS CLANCROFT PROPERTIES LTD Director 2005-03-21 CURRENT 2005-03-16 Dissolved 2016-03-15
ANTHONY MICHAEL VINCENT COOMBS FOUNDATION FOR CONDUCTIVE EDUCATION(THE) Director 2000-12-28 CURRENT 1986-12-12 Active
MILES ADRIAN CHRISTOPHER HARVEY ALTERNATIVE FINANCE BUSINESS LOANS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
ANDREW HAWKINS WHITESTONE HOUSE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
ANDREW HAWKINS COMMUNICATERESEARCH LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
PETER JOHN KERRIDGE KERRIDGE CONSULTANTS LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
PETER JOHN KERRIDGE CHRISTIAN COMMUNICATIONS PARTNERSHIP LIMITED Director 2001-06-01 CURRENT 1997-08-19 Active
DAVID ROYSTON LUCAS LINCS FM 102.2 LIMITED Director 1998-10-07 CURRENT 1998-09-28 Active - Proposal to Strike off
DAVID ROYSTON LUCAS LINCS FM GROUP LIMITED Director 1992-01-01 CURRENT 1991-04-18 Active - Proposal to Strike off
DAVID ROYSTON LUCAS MICHAEL MILES LIMITED Director 1991-03-07 CURRENT 1990-03-07 Active
GRAEME JOHN POTTS RAZOOM IT LTD Director 2018-01-10 CURRENT 2015-02-05 Active
GRAEME JOHN POTTS EDEN AUTOMOTIVE SYSTEMS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
GRAEME JOHN POTTS EDEN 2018 LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
GRAEME JOHN POTTS EDEN PRESTIGE & PERFORMANCE LTD Director 2016-04-08 CURRENT 2016-04-08 Active
GRAEME JOHN POTTS BENTRADE LIMITED Director 2014-09-25 CURRENT 1979-07-17 Active
GRAEME JOHN POTTS EDEN MOTOR RETAIL LIMITED Director 2013-04-08 CURRENT 1996-05-14 Active
GRAEME JOHN POTTS RISE LODGE DEVELOPMENTS LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
GRAEME JOHN POTTS CLAUDE WALLIS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
GRAEME JOHN POTTS SPEEDFIELDS PARK (NO.1) LIMITED Director 2008-01-07 CURRENT 1989-05-04 Active
GRAEME JOHN POTTS EDEN AUTOMOTIVE LIMITED Director 2007-10-18 CURRENT 2007-05-23 Active
GRAEME JOHN POTTS BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND Director 2005-04-21 CURRENT 1987-09-14 Active
EDWARD ALLEN TIMPANY CIRCTEC KNOWLEDGE LTD. Director 2016-10-11 CURRENT 2016-10-11 Active
EDWARD ALLEN TIMPANY CIRCTEC ENGINEERING LTD. Director 2016-09-17 CURRENT 2016-09-17 Active
EDWARD ALLEN TIMPANY ALPHACO LTD Director 2009-01-28 CURRENT 2009-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Full accounts made up to 2023-03-31
2023-11-28DIRECTOR APPOINTED MRS ANN LAUREN BELLENIE
2023-11-28DIRECTOR APPOINTED MR MAURICE JOSEPH OSHEA
2023-08-10Change of details for Premier Christian Media Trust as a person with significant control on 2022-04-05
2023-08-10Termination of appointment of Keith Lawrey on 2023-08-07
2023-08-10Appointment of Dk Legal Ltd as company secretary on 2023-08-07
2023-05-21CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM 22 Chapter Street London SW1P 4NP
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-05-07CH01Director's details changed for Mr Kevin Bennett on 2020-06-01
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAINE NOBLE MCLEAN
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GOODWIN
2019-09-16AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-28AP03Appointment of Mr Keith Lawrey as company secretary on 2018-01-30
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 3350000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PARNALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 3350000
2016-05-25AR0107/05/16 ANNUAL RETURN FULL LIST
2016-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2016-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2016-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2016-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2016-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2016-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-09-28AP01DIRECTOR APPOINTED MR ANDREW HAWKINS
2015-09-21AP01DIRECTOR APPOINTED MR GRAEME JOHN POTTS
2015-09-14AP01DIRECTOR APPOINTED MR DAVID ROYSTON LUCAS
2015-09-10AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL VINCENT COOMBS
2015-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 3350000
2015-06-17AR0107/05/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PARNALL / 28/08/2013
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE NOBLE MCLEAN / 30/03/2015
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LATHAM
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BICKNELL
2014-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 3350000
2014-06-04AR0107/05/14 FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOYE
2014-03-14RES15CHANGE OF NAME 13/03/2014
2014-03-14CERTNMCOMPANY NAME CHANGED LONDON CHRISTIAN RADIO LIMITED CERTIFICATE ISSUED ON 14/03/14
2013-12-06AP01DIRECTOR APPOINTED MR WILL TOYE
2013-07-25AP01DIRECTOR APPOINTED MS JOANNA NOELLE BICKNELL
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-20AR0107/05/13 FULL LIST
2013-02-11AP01DIRECTOR APPOINTED MR KEVIN BENNETT
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMART
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-31AR0107/05/12 FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS GOODWINN / 01/05/2012
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2011-10-05AP01DIRECTOR APPOINTED MR FRANCIS GOODWINN
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUCAS
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUCAS
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONRATHE
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-28AR0107/05/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED MR MILES ADRIAN CHRISTOPHER HARVEY
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-21AR0107/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WHITEHEAD / 07/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PARNALL / 07/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE NOBLE MCLEAN / 07/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN LATHAM / 07/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KERRIDGE / 07/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK BUCKERIDGE / 07/05/2010
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MILES HARVEY
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-29288aDIRECTOR APPOINTED PAUL ANTONY CONRATHE
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITEHEAD / 18/05/2009
2009-05-18363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-02-12288aDIRECTOR APPOINTED EDWARD ALLEN TIMPANY
2009-01-06288aDIRECTOR APPOINTED MILES ADRIAN CHRISTOPHER HARVEY
2008-10-02288aDIRECTOR APPOINTED CHARMAINE NOBLE MCLEAN
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-28363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID HERON
2008-03-06288aDIRECTOR APPOINTED SIMON JOHN PARNALL
2008-03-06288aDIRECTOR APPOINTED RICHARD HAYDN SMART
2008-03-06288aDIRECTOR APPOINTED JOHN FREDERICK BUCKERIDGE
2007-05-31363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-15363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-26363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-14288aNEW SECRETARY APPOINTED
2004-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-08363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-02-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-04363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-04288bSECRETARY RESIGNED
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-09AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 22 CHAPTER STREET LONDON SW1P 4NP
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting



Licences & Regulatory approval
We could not find any licences issued to PREMIER CHRISTIAN COMMUNICATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER CHRISTIAN COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-08-30 Outstanding BRENTDALE LIMITED
RENT DEPOSIT DEED 2002-07-24 Outstanding BRENTDALE LIMITED
RENT DEPOSIT DEED 2002-07-24 Outstanding BRENTDALE LIMITED
RENT DEPOSIT DEED 2002-07-24 Outstanding BRENTDALE LIMITED
DEED OF DEPOSIT 2002-06-17 ALL of the property or undertaking has been released and no longer forms part of the charge LAND SECURITIES PLC
DEED OF DEPOSIT 2002-06-17 ALL of the property or undertaking has been released and no longer forms part of the charge LAND SECURITIES PLC
DEED OF DEPOSIT 2001-03-27 ALL of the property or undertaking has been released and no longer forms part of the charge STAG SITE (MAIN) (NO1) LIMITED AND STAG SITE (MAIN) (NO2) LIMITED
DEED OF RENT DEPOSIT 2000-06-02 ALL of the property or undertaking has been released and no longer forms part of the charge LAND SECURITIES PLC
LEASE 1995-02-14 ALL of the property or undertaking has been released and no longer forms part of the charge LAND SECURITIES PLC
RENT DEPOSIT DEED 1995-02-14 ALL of the property or undertaking has been released and no longer forms part of the charge LAND SECURITIES PLC
Intangible Assets
Patents
We have not found any records of PREMIER CHRISTIAN COMMUNICATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER CHRISTIAN COMMUNICATIONS LTD
Trademarks
We have not found any records of PREMIER CHRISTIAN COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER CHRISTIAN COMMUNICATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as PREMIER CHRISTIAN COMMUNICATIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER CHRISTIAN COMMUNICATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PREMIER CHRISTIAN COMMUNICATIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER CHRISTIAN COMMUNICATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER CHRISTIAN COMMUNICATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.