Company NameDavid Bentley Promotions Limited
DirectorDavid James Bentley
Company StatusActive
Company Number05733382
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David James Bentley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Secretary NameKim Mills
NationalityBritish
StatusResigned
Appointed08 March 2006(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2007)
RoleAdministrator
Correspondence Address25 Greenview Drive
Norden
Rochdale
Lancashire
OL11 5YQ
Secretary NamePaul Jonathan Marks
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2010)
RoleCompany Director
Correspondence Address114 Curtain Road
London
EC2A 3AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameP J Marks & Co (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 October 2010(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2016)
Correspondence Address115b Drysdale Street Hoxton
London
N1 6ND

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Michael Bentley
100.00%
Ordinary

Financials

Year2014
Net Worth£47,354
Cash£35,599
Current Liabilities£56,299

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Filing History

11 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 June 2016Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 1 April 2016 (1 page)
9 June 2016Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 1 April 2016 (1 page)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 September 2015Registered office address changed from First Floor 114 - 116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 9 September 2015 (1 page)
9 September 2015Registered office address changed from First Floor 114 - 116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 9 September 2015 (1 page)
9 September 2015Registered office address changed from First Floor 114 - 116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 9 September 2015 (1 page)
3 September 2015Secretary's details changed for P J Marks & Co (Secretarial) Ltd on 3 September 2015 (1 page)
3 September 2015Secretary's details changed for P J Marks & Co (Secretarial) Ltd on 3 September 2015 (1 page)
3 September 2015Secretary's details changed for P J Marks & Co (Secretarial) Ltd on 3 September 2015 (1 page)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
13 May 2014Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 April 2013Secretary's details changed for P J Marks &Co (Secretarial) Ltd on 7 March 2013 (2 pages)
8 April 2013Secretary's details changed for P J Marks &Co (Secretarial) Ltd on 7 March 2013 (2 pages)
8 April 2013Secretary's details changed for P J Marks &Co (Secretarial) Ltd on 7 March 2013 (2 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Appointment of P J Marks &Co (Secretarial) Ltd as a secretary (2 pages)
28 October 2010Appointment of P J Marks &Co (Secretarial) Ltd as a secretary (2 pages)
14 October 2010Termination of appointment of Paul Marks as a secretary (2 pages)
14 October 2010Termination of appointment of Paul Marks as a secretary (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr David Bentley on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr David Bentley on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 07/03/09; full list of members (3 pages)
11 June 2009Return made up to 07/03/09; full list of members (3 pages)
20 March 2009Director's change of particulars / david bentley / 01/10/2008 (2 pages)
20 March 2009Director's change of particulars / david bentley / 01/10/2008 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 07/03/08; full list of members (6 pages)
21 October 2008Return made up to 07/03/08; full list of members (6 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Registered office changed on 08/02/08 from: 18 holywell row london EC2A 4JB (1 page)
8 February 2008Registered office changed on 08/02/08 from: 18 holywell row london EC2A 4JB (1 page)
4 October 2007Return made up to 07/03/07; full list of members (6 pages)
4 October 2007Return made up to 07/03/07; full list of members (6 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 18 holywell row london EC2A 4JB (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 18 holywell row london EC2A 4JB (1 page)
9 March 2006Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)