Company NameCst Promotions Limited
Company StatusActive
Company Number03010390
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Ian Loftus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMark Simon Mishon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield House
Harmony Way
London
NW4 2BZ
Secretary NameMr Jeffery Lawrence Dickman
StatusCurrent
Appointed12 June 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressShield House
Harmony Way
London
NW4 2BZ
Director NameMr Daniel Richard Murad Sopher
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleSenior Partner
Country of ResidenceEngland
Correspondence AddressShield House
Harmony Way
London
NW4 2BZ
Director NamePhilip Mishon
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
73 Eton Avenue
London
NW3 3EU
Director NameMr Ronald Stekel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Woodlands Close
London
NW11 9QR
Secretary NameMr Ronald Stekel
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Woodlands Close
London
NW11 9QR
Director NameEdward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address16 Park Village East
Regents Park
London
NW1 7PX
Director NameJeremy Steven Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2009)
RoleChartered Accountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Secretary NameJeremy Steven Newman
NationalityBritish
StatusResigned
Appointed15 January 2002(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2009)
RoleChartered Accountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(12 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House
Harmony Way
London
NW4 2BZ
Secretary NameRichard Benson
NationalityBritish
StatusResigned
Appointed24 September 2009(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameJeremy Steven Trent
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2009(14 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Richard Jonathan Benson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2018)
RoleDirector Of Property
Country of ResidenceUnited Kingdom
Correspondence AddressShield House
Harmony Way
London
NW4 2BZ
Secretary NameMr Simon Leonard Lurie
StatusResigned
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressShield House
Harmony Way
London
NW4 2BZ
Director NameMr Gary Andrew Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShield House
Harmony Way
London
NW4 2BZ
Secretary NameMr Gary Stephen Cohen
StatusResigned
Appointed06 April 2017(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressShield House
Harmony Way
London
NW4 2BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

WebsiteIP

Location

Registered AddressShield House
Harmony Way
London
NW4 2BZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Support Trustee LTD
100.00%
Ordinary

Financials

Year2014
Turnover£226,350
Gross Profit£197,948
Net Worth-£4,125
Cash£70,308
Current Liabilities£152,308

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 March 2020 (14 pages)
10 November 2020Termination of appointment of Gary Andrew Miller as a director on 2 November 2020 (1 page)
10 November 2020Appointment of Mr Daniel Richard Sopher as a director on 2 November 2020 (2 pages)
28 June 2020Appointment of Mr Jeffery Lawrence Dickman as a secretary on 12 June 2020 (2 pages)
28 June 2020Termination of appointment of Gary Stephen Cohen as a secretary on 5 March 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Richard Jonathan Benson as a director on 8 January 2018 (1 page)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
18 May 2017Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages)
18 May 2017Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages)
17 May 2017Appointment of Mr Gary Stephen Cohen as a secretary on 6 April 2017 (2 pages)
17 May 2017Appointment of Mr Gary Stephen Cohen as a secretary on 6 April 2017 (2 pages)
17 May 2017Termination of appointment of Simon Leonard Lurie as a secretary on 6 April 2017 (1 page)
17 May 2017Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page)
17 May 2017Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page)
17 May 2017Termination of appointment of Simon Leonard Lurie as a secretary on 6 April 2017 (1 page)
19 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
16 January 2015Director's details changed for Richard Ian Loftus on 16 January 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Director's details changed for Richard Ian Loftus on 16 January 2015 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
15 October 2013Appointment of Mr Richard Jonathan Benson as a director (2 pages)
15 October 2013Appointment of Mr Richard Jonathan Benson as a director (2 pages)
14 October 2013Appointment of Mr Simon Lurie as a secretary (1 page)
14 October 2013Appointment of Mr Simon Lurie as a secretary (1 page)
14 October 2013Termination of appointment of Richard Benson as a secretary (1 page)
14 October 2013Secretary's details changed for Mr Simon Lurie on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Richard Benson as a secretary (1 page)
14 October 2013Secretary's details changed for Mr Simon Leonard Lurie on 1 October 2013 (1 page)
14 October 2013Secretary's details changed for Mr Simon Lurie on 1 October 2013 (1 page)
14 October 2013Secretary's details changed for Mr Simon Leonard Lurie on 1 October 2013 (1 page)
14 October 2013Secretary's details changed for Mr Simon Leonard Lurie on 1 October 2013 (1 page)
14 October 2013Secretary's details changed for Mr Simon Lurie on 1 October 2013 (1 page)
10 July 2013Full accounts made up to 31 December 2012 (11 pages)
10 July 2013Full accounts made up to 31 December 2012 (11 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
3 February 2011Director's details changed for Mark Simon Mishon on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mark Simon Mishon on 2 February 2011 (2 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
3 February 2011Director's details changed for Mark Simon Mishon on 2 February 2011 (2 pages)
12 August 2010Full accounts made up to 31 December 2009 (12 pages)
12 August 2010Full accounts made up to 31 December 2009 (12 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Richard Ian Loftus on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Richard Ian Loftus on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Gary Mitchell Landesberg on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Gary Mitchell Landesberg on 28 January 2010 (2 pages)
22 December 2009Appointment of Jeremy Steven Trent as a director (5 pages)
22 December 2009Appointment of Jeremy Steven Trent as a director (5 pages)
10 November 2009Appointment of Richard Benson as a secretary (2 pages)
10 November 2009Termination of appointment of Jeremy Newman as a director (1 page)
10 November 2009Termination of appointment of Jeremy Newman as a secretary (1 page)
10 November 2009Termination of appointment of Jeremy Newman as a director (1 page)
10 November 2009Appointment of Richard Benson as a secretary (2 pages)
10 November 2009Termination of appointment of Jeremy Newman as a secretary (1 page)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 January 2009Return made up to 16/01/09; full list of members (4 pages)
30 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
21 February 2008Return made up to 16/01/08; no change of members (8 pages)
21 February 2008Return made up to 16/01/08; no change of members (8 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 July 2007Registered office changed on 21/07/07 from: acre house 11-15 william road london NW1 3ER (1 page)
21 July 2007Registered office changed on 21/07/07 from: acre house 11-15 william road london NW1 3ER (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Full accounts made up to 31 December 2005 (12 pages)
31 January 2006Return made up to 16/01/06; full list of members (3 pages)
31 January 2006Return made up to 16/01/06; full list of members (3 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
7 June 2005Full accounts made up to 31 December 2004 (11 pages)
7 June 2005Full accounts made up to 31 December 2004 (11 pages)
27 January 2005Return made up to 16/01/05; full list of members (6 pages)
27 January 2005Return made up to 16/01/05; full list of members (6 pages)
2 June 2004Full accounts made up to 31 December 2003 (11 pages)
2 June 2004Full accounts made up to 31 December 2003 (11 pages)
31 March 2004Return made up to 16/01/04; full list of members (6 pages)
31 March 2004Return made up to 16/01/04; full list of members (6 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
12 June 2003Secretary's particulars changed;director's particulars changed (1 page)
12 June 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Return made up to 16/01/03; full list of members (6 pages)
6 February 2003Return made up to 16/01/03; full list of members (6 pages)
16 July 2002Full accounts made up to 31 December 2001 (11 pages)
16 July 2002Full accounts made up to 31 December 2001 (11 pages)
7 June 2002Return made up to 16/01/02; full list of members (6 pages)
7 June 2002Return made up to 16/01/02; full list of members (6 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
6 July 2001Return made up to 16/01/01; full list of members (6 pages)
6 July 2001Return made up to 16/01/01; full list of members (6 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
29 May 2001Full accounts made up to 31 December 2000 (11 pages)
29 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
21 March 2000Return made up to 16/01/00; full list of members (8 pages)
21 March 2000Return made up to 16/01/00; full list of members (8 pages)
10 August 1999Full accounts made up to 31 December 1998 (11 pages)
10 August 1999Full accounts made up to 31 December 1998 (11 pages)
23 February 1999Return made up to 16/01/99; full list of members (8 pages)
23 February 1999Return made up to 16/01/99; full list of members (8 pages)
22 February 1999Registered office changed on 22/02/99 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
22 February 1999Registered office changed on 22/02/99 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
11 March 1998Return made up to 16/01/98; no change of members (9 pages)
11 March 1998Return made up to 16/01/98; no change of members (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 January 1997Return made up to 16/01/97; no change of members (7 pages)
29 January 1997Return made up to 16/01/97; no change of members (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
28 February 1996Return made up to 16/01/96; full list of members (9 pages)
28 February 1996Return made up to 16/01/96; full list of members (9 pages)
12 May 1995Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 May 1995Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 May 1995Registered office changed on 12/05/95 from: 19 marylebone road london NW1 (1 page)
12 May 1995Accounting reference date notified as 31/12 (1 page)
12 May 1995Registered office changed on 12/05/95 from: 19 marylebone road london NW1 (1 page)
12 May 1995Accounting reference date notified as 31/12 (1 page)
16 January 1995Incorporation (16 pages)
16 January 1995Incorporation (16 pages)