Company NameMCC Promotions Limited
DirectorMark Caswell
Company StatusActive
Company Number03313938
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Caswell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Elborough Street
Wandsworth
London
SW18 5DL
Secretary NameMr Derek Martin Williamson
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Links
52 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameJacksons Business Centre Limited (Corporation)
StatusResigned
Appointed07 February 1997(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 1998)
Correspondence Address22 Hartfield Road
Wimbledon
London
SW19 3TA
Secretary NameJacksons Wimbledon Limited (Corporation)
StatusResigned
Appointed26 January 1998(11 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 July 1998)
Correspondence Address22 Hartfield Road
Wimbledon
London
SW19 3TA
Secretary NameGoddard Secretary Limited (Corporation)
StatusResigned
Appointed21 December 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2006)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Secretary NameHampton Secretary Limited (Corporation)
StatusResigned
Appointed01 May 2006(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 April 2011)
Correspondence Address8 High Street
West Molesey
Surrey
KT8 2NA

Contact

Websitesouthlondonfives.co.uk

Location

Registered Address8 High Street
West Molesey
Surrey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Mr Mark Caswell
90.00%
Ordinary
1 at £1Mr Michael Caswell
10.00%
Ordinary

Financials

Year2014
Net Worth£911
Cash£1,149
Current Liabilities£5,198

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

28 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(3 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(3 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
(3 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
(3 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
12 March 2012Termination of appointment of Hampton Secretary Limited as a secretary (1 page)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Secretary's details changed for Hampton Secretary Limited on 6 February 2010 (1 page)
8 June 2010Director's details changed for Mark Caswell on 6 February 2010 (2 pages)
8 June 2010Director's details changed for Mark Caswell on 6 February 2010 (2 pages)
8 June 2010Secretary's details changed for Hampton Secretary Limited on 6 February 2010 (1 page)
8 June 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 March 2009Return made up to 06/02/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / hampton secretary LIMITED / 06/05/2008 (1 page)
16 March 2009Return made up to 06/02/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
30 May 2008Registered office changed on 30/05/2008 from 48A queens road hersham surrey KT12 5LP (1 page)
11 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/07
(6 pages)
2 June 2006Return made up to 06/02/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Registered office changed on 18/05/06 from: imperial house 18 lower teddington road hampton wick KT1 3EU (1 page)
18 May 2006New secretary appointed (2 pages)
14 February 2005Return made up to 06/02/05; full list of members (5 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
30 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
30 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Registered office changed on 30/07/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN (1 page)
12 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 February 2004Return made up to 06/02/04; full list of members (6 pages)
4 November 2003Registered office changed on 04/11/03 from: effra house 34 high street ewell surrey KT17 1RW (1 page)
13 February 2003Return made up to 06/02/03; full list of members (6 pages)
24 January 2003Registered office changed on 24/01/03 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
23 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
18 February 2002Return made up to 06/02/02; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
5 April 2001Full accounts made up to 29 February 2000 (9 pages)
12 February 2001Return made up to 06/02/01; full list of members (6 pages)
9 March 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
9 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 March 1999Secretary resigned (1 page)
16 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
22 October 1998Registered office changed on 22/10/98 from: 57 epsom road morden surrey SM4 5PR (1 page)
22 October 1998New secretary appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 15 the green richmond surrey TW9 1PX (1 page)
20 July 1998Registered office changed on 20/07/98 from: 22 hartfield road wimbledon london SW19 3TA (1 page)
17 March 1998Return made up to 06/02/98; full list of members (6 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Registered office changed on 17/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
6 February 1997Incorporation (14 pages)