Company NameMinistry Of Paintball UK Limited
Company StatusDissolved
Company Number04183656
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(2 weeks, 1 day after company formation)
Appointment Duration18 years, 7 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnite
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Secretary NameGurprit Kaur Sandhu
NationalityBritish
StatusClosed
Appointed06 April 2001(2 weeks, 1 day after company formation)
Appointment Duration18 years, 7 months (closed 19 November 2019)
RoleSenior Retail Buyer
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteministryofpromotions.com
Telephone020 74157003
Telephone regionLondon

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1D. Ross
100.00%
Ordinary

Financials

Year2014
Turnover£141,140
Gross Profit£46,864
Net Worth-£72,542
Cash£336
Current Liabilities£87,058

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
4 July 2017Notification of David Ross as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
13 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
12 August 2014Company name changed ministry of promotions LIMITED\certificate issued on 12/08/14 (2 pages)
12 August 2014Change of name notice (1 page)
23 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
2 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
11 November 2013Change of name notice (2 pages)
11 November 2013Company name changed ministry of paintball uk LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-10-18
(2 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
22 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for David Ross on 21 March 2010 (2 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 June 2009Location of debenture register (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 21/03/09; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 June 2008Registered office changed on 27/06/2008 from burbage house, 44 mountfield road, ealing london W5 2NQ (1 page)
30 April 2008Return made up to 21/03/08; full list of members (3 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 July 2007Return made up to 21/03/07; full list of members (2 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Return made up to 21/03/06; full list of members (2 pages)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Registered office changed on 26/07/06 from: burbage house 44 mountfield road ealing london W9 2NQ (1 page)
21 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 June 2005Company name changed rosewood direct LIMITED\certificate issued on 14/06/05 (2 pages)
18 April 2005Return made up to 21/03/05; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 April 2004Return made up to 21/03/04; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
30 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
19 July 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
19 July 2001Registered office changed on 19/07/01 from: 44 mountfield road ealing london W5 2NQ (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
21 March 2001Incorporation (10 pages)