Company NameSOGB Promotions Limited
Company StatusActive
Company Number04399613
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Charles Joachim Classen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed12 March 2020(17 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleGeneral Manager, Media
Country of ResidenceEngland
Correspondence AddressC/O Two Circles Wework, Aviation House
125 Kingsway
London
WC2B 6NH
Director NameMr Paul Donald Richardson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(17 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Two Circles Wework, Aviation House
125 Kingsway
London
WC2B 6NH
Director NameMr Andrew Timothy Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(17 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Two Circles Wework, Aviation House
125 Kingsway
London
WC2B 6NH
Director NameWilliam Beresford Owen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleAccountant
Correspondence AddressHartley Dyke Farmhouse
Hartley Road Hartley
Cranbrook
Kent
TN17 3QG
Secretary NameMrs Karen Bernice Wallin
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCharity Company Secretary
Country of ResidenceEngland
Correspondence Address7 Woodland Road
Tunbridge Wells
Kent
TN4 9HW
Director NamePaul Richard Anderson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(10 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 12 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN
Director NameMr Philip Charles Nathan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2020)
RoleStockbroker / Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN
Director NameMr Martin Paul Mann
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(17 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitespecialolympicsgb.org.uk
Telephone020 72478891
Telephone regionLondon

Location

Registered AddressC/O Two Circles Wework, Aviation House
125 Kingsway
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Special Olympics Gb
100.00%
Ordinary

Financials

Year2014
Turnover£308,207
Net Worth-£538
Cash£10,768
Current Liabilities£28,167

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

1 December 2020Registered office address changed from Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to C/O Two Circles 145 City Road Hoxton London EC1V 1AZ on 1 December 2020 (1 page)
2 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
7 May 2020Appointment of Mr Charles Joachim Classen as a director on 12 March 2020 (2 pages)
7 May 2020Termination of appointment of Paul Richard Anderson as a director on 12 March 2020 (1 page)
7 May 2020Termination of appointment of Martin Paul Mann as a director on 12 March 2020 (1 page)
7 May 2020Cessation of Phil Nathan as a person with significant control on 12 March 2020 (1 page)
7 May 2020Appointment of Mr Paul Donald Richardson as a director on 12 March 2020 (2 pages)
7 May 2020Termination of appointment of Philip Charles Nathan as a director on 12 March 2020 (1 page)
7 May 2020Notification of a person with significant control statement (2 pages)
7 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
7 May 2020Appointment of Mr Andy Young as a director on 12 March 2020 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
24 September 2019Appointment of Mr Martin Paul Mann as a director on 23 September 2019 (2 pages)
17 April 2019Change of details for Mr Phil Nathan as a person with significant control on 20 March 2019 (2 pages)
17 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
17 April 2019Director's details changed for Paul Richard Anderson on 20 March 2019 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 March 2018Notification of Phil Nathan as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Termination of appointment of Karen Bernice Wallin as a secretary on 28 February 2018 (1 page)
23 March 2018Cessation of Karen Wallin as a person with significant control on 28 February 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
17 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
2 July 2013Full accounts made up to 30 September 2012 (11 pages)
2 July 2013Full accounts made up to 30 September 2012 (11 pages)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (10 pages)
3 July 2012Full accounts made up to 30 September 2011 (10 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 30 September 2010 (12 pages)
6 July 2011Full accounts made up to 30 September 2010 (12 pages)
29 June 2011Appointment of Mr Philip Nathan as a director (2 pages)
29 June 2011Appointment of Mr Philip Nathan as a director (2 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 30 September 2009 (9 pages)
2 July 2010Full accounts made up to 30 September 2009 (9 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
6 April 2010Register inspection address has been changed (1 page)
1 August 2009Full accounts made up to 30 September 2008 (10 pages)
1 August 2009Full accounts made up to 30 September 2008 (10 pages)
20 April 2009Return made up to 20/03/09; full list of members (3 pages)
20 April 2009Return made up to 20/03/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
8 August 2007Full accounts made up to 30 September 2006 (11 pages)
8 August 2007Full accounts made up to 30 September 2006 (11 pages)
16 May 2007Registered office changed on 16/05/07 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
16 May 2007Registered office changed on 16/05/07 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
3 May 2006Return made up to 20/03/06; full list of members (6 pages)
3 May 2006Return made up to 20/03/06; full list of members (6 pages)
4 November 2005Full accounts made up to 30 September 2004 (10 pages)
4 November 2005Full accounts made up to 30 September 2004 (10 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
13 June 2005Return made up to 20/03/05; full list of members (6 pages)
13 June 2005Return made up to 20/03/05; full list of members (6 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 April 2003Return made up to 20/03/03; full list of members (6 pages)
23 April 2003Return made up to 20/03/03; full list of members (6 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
13 August 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
13 August 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
15 April 2002Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
20 March 2002Incorporation (18 pages)
20 March 2002Incorporation (18 pages)