London
EC1R 0NE
Secretary Name | Gurprit Kaur Sandhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 7 months (closed 19 November 2019) |
Role | Senior Retail Buyer |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | ministryofpromotions.com |
---|---|
Telephone | 020 74157003 |
Telephone region | London |
Registered Address | 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | D. Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £141,140 |
Gross Profit | £46,864 |
Net Worth | -£72,542 |
Cash | £336 |
Current Liabilities | £87,058 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 July 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
---|---|
4 July 2017 | Notification of David Ross as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 July 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 May 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
12 August 2014 | Company name changed ministry of promotions LIMITED\certificate issued on 12/08/14 (2 pages) |
12 August 2014 | Change of name notice (1 page) |
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
2 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 November 2013 | Change of name notice (2 pages) |
11 November 2013 | Company name changed ministry of paintball uk LIMITED\certificate issued on 11/11/13
|
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
22 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for David Ross on 21 March 2010 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from burbage house, 44 mountfield road, ealing london W5 2NQ (1 page) |
30 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 July 2007 | Return made up to 21/03/07; full list of members (2 pages) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Return made up to 21/03/06; full list of members (2 pages) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: burbage house 44 mountfield road ealing london W9 2NQ (1 page) |
21 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 June 2005 | Company name changed rosewood direct LIMITED\certificate issued on 14/06/05 (2 pages) |
18 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
30 April 2003 | Return made up to 21/03/03; full list of members
|
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
19 July 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 44 mountfield road ealing london W5 2NQ (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (10 pages) |