Company NameSales Promotion Publishing Limited
Company StatusDissolved
Company Number06318298
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Bob Suppiah
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 March 2011(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 24 May 2016)
RoleDirector Of Promotions And Partnership Marketing
Country of ResidenceEngland
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameClive Richard Mishon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Spaniards Close
London
NW11 6TH
Director NameMatthew David Sullivan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 La Grande Place
Exning
Suffolk
CB8 7HE
Secretary NameMagdalena Czekalska
NationalityPolish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address92 Blurton Road
London
E5 0NH
Secretary NameStephanie Doorbar
NationalityBritish
StatusResigned
Appointed30 January 2008(6 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 24 January 2012)
RoleCompany Director
Correspondence Address18 Homefarm Gardens
Walton On Thames
Surrey
KT12 3DN
Secretary NameMiss Annie Swift
StatusResigned
Appointed24 January 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS

Contact

Websitesalespromo.co.uk

Location

Registered Address70 Margaret Street
London
W1W 8SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Institute Of Promotional Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,616
Current Liabilities£3,616

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 January 2008Delivered on: 12 May 2008
Persons entitled: Institue of Sales Promotion Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & equipment.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 February 2016Application to strike the company off the register (3 pages)
28 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 September 2013Termination of appointment of Annie Swift as a secretary (1 page)
11 September 2013Termination of appointment of Annie Swift as a secretary (1 page)
11 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 January 2012Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 January 2012Appointment of Mr Bob Suppiah as a director (2 pages)
25 January 2012Appointment of Mr Bob Suppiah as a director (2 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 January 2012Termination of appointment of Matthew Sullivan as a director (1 page)
25 January 2012Termination of appointment of Matthew Sullivan as a director (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Termination of appointment of Stephanie Doorbar as a secretary (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Termination of appointment of Stephanie Doorbar as a secretary (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Appointment of Miss Annie Swift as a secretary (1 page)
24 January 2012Appointment of Miss Annie Swift as a secretary (1 page)
28 October 2011Termination of appointment of Matthew Sullivan as a director (1 page)
28 October 2011Termination of appointment of Matthew Sullivan as a director (1 page)
28 October 2011Termination of appointment of Matthew Sullivan as a director (1 page)
28 October 2011Termination of appointment of Matthew Sullivan as a director (1 page)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 February 2011Termination of appointment of Clive Mishon as a director (1 page)
25 February 2011Termination of appointment of Clive Mishon as a director (1 page)
4 August 2010Secretary's details changed for Stephanie Doorbar on 19 July 2010 (2 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Stephanie Doorbar on 19 July 2010 (2 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Clive Richard Mishon on 19 July 2010 (2 pages)
3 August 2010Director's details changed for Clive Richard Mishon on 19 July 2010 (2 pages)
3 August 2010Director's details changed for Matthew David Sullivan on 19 July 2010 (2 pages)
3 August 2010Director's details changed for Matthew David Sullivan on 19 July 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 March 2010Registered office address changed from Arena House, 66-68 Pentonville Road, Islington London N1 9HS on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Arena House, 66-68 Pentonville Road, Islington London N1 9HS on 10 March 2010 (1 page)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 October 2008Secretary's change of particulars / stephanie doorbar / 16/10/2008 (1 page)
20 October 2008Secretary's change of particulars / stephanie doorbar / 16/10/2008 (1 page)
20 October 2008Return made up to 19/07/08; full list of members (4 pages)
20 October 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
12 August 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
12 May 2008Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
12 May 2008Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
30 July 2007Memorandum and Articles of Association (1 page)
30 July 2007Memorandum and Articles of Association (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2007Incorporation (14 pages)
19 July 2007Incorporation (14 pages)