Company NameFitzrovia Promotions Limited
DirectorHugo Winkler
Company StatusActive
Company Number04106080
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed10 November 2000(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 May 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Margaretta Trustees LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

18 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
20 October 2022Registered office address changed from 665 Finchley Road London NW2 2HN to Suite a Bank House 81 Judes Road Egham TW20 0DF on 20 October 2022 (1 page)
20 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 May 2020Appointment of Hugo Winkler as a director on 29 May 2020 (2 pages)
29 May 2020Termination of appointment of Elizabeth Anne Winzar as a director on 29 May 2020 (1 page)
29 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
23 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
23 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Notification of Margaretta Trustees Ltd as a person with significant control on 1 January 2017 (2 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
21 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-23
(4 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-23
(4 pages)
22 April 2013Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 22 April 2013 (1 page)
22 April 2013Secretary's details changed for Margaretta Corporate Secretaries Limited on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 665 Finchley Road London NW2 2HN England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 665 Finchley Road London NW2 2HN England on 22 April 2013 (1 page)
22 April 2013Secretary's details changed for Margaretta Corporate Secretaries Limited on 22 April 2013 (1 page)
15 April 2013Registered office address changed from 665 Finchley Road London NW2 2HN on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from 665 Finchley Road London NW2 2HN on 15 April 2013 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 March 2009Return made up to 10/11/08; full list of members (7 pages)
26 March 2009Return made up to 10/11/08; full list of members (7 pages)
2 November 2008Director appointed elizabeth anne winzar (2 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 November 2008Director appointed elizabeth anne winzar (2 pages)
2 November 2008Appointment terminated director margaretta nominees LIMITED (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 November 2008Appointment terminated director margaretta nominees LIMITED (1 page)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 February 2007Return made up to 10/11/06; full list of members (6 pages)
1 February 2007Return made up to 10/11/06; full list of members (6 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 January 2005Return made up to 10/11/04; full list of members (6 pages)
20 January 2005Return made up to 10/11/04; full list of members (6 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 April 2004Return made up to 10/11/03; full list of members (6 pages)
21 April 2004Return made up to 10/11/03; full list of members (6 pages)
18 August 2003Return made up to 10/11/02; full list of members (6 pages)
18 August 2003Return made up to 10/11/02; full list of members (6 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
18 December 2001Return made up to 10/11/01; full list of members (6 pages)
18 December 2001Return made up to 10/11/01; full list of members (6 pages)
24 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
24 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
10 November 2000Incorporation (15 pages)
10 November 2000Incorporation (15 pages)