Company NameW. Promotions Limited
Company StatusDissolved
Company Number06867893
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date5 February 2016 (8 years, 2 months ago)
Previous NameFrank Warren Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Frank John Warren
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Crowbury
Church Lane
Watton On Stone
Hertfordshire
SG14 3RD
Secretary NameMr Edward Simons
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMarch Mill Boat House Wargrove Road
Henley On Thames
RG9 3HY
Director NameEdward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsmills Boathouse Wargrave Road
Henley-On-Thames
Oxfordshire
RG9 3HY

Contact

Websitewww.frankwarren.tv
Telephone01992 505550
Telephone regionLea Valley

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

75k at £0.001Richard Michael John Kent
9.38%
Ordinary
563.1k at £0.001Frank John Warren
70.39%
Ordinary
161.9k at £0.001Edward Simons
20.23%
Ordinary

Financials

Year2014
Net Worth-£1,400,200
Cash£1,118
Current Liabilities£2,620,758

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
5 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
25 August 2015Liquidators statement of receipts and payments to 26 June 2015 (20 pages)
25 August 2015Liquidators' statement of receipts and payments to 26 June 2015 (20 pages)
25 August 2015Liquidators' statement of receipts and payments to 26 June 2015 (20 pages)
30 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 30 September 2014 (2 pages)
11 July 2014Appointment of a voluntary liquidator (1 page)
11 July 2014Administrator's progress report to 27 June 2014 (22 pages)
11 July 2014Appointment of a voluntary liquidator (1 page)
11 July 2014Administrator's progress report to 27 June 2014 (22 pages)
27 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 March 2014Administrator's progress report to 22 February 2014 (21 pages)
17 March 2014Administrator's progress report to 22 February 2014 (21 pages)
20 November 2013Statement of affairs with form 2.14B (7 pages)
20 November 2013Statement of affairs with form 2.14B (7 pages)
5 November 2013Result of meeting of creditors (2 pages)
5 November 2013Result of meeting of creditors (2 pages)
17 October 2013Statement of administrator's proposal (29 pages)
17 October 2013Statement of administrator's proposal (29 pages)
10 September 2013Registered office address changed from Ground Floor Turnford Place Turnford Herts EN10 6NH United Kingdom on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from Ground Floor Turnford Place Turnford Herts EN10 6NH United Kingdom on 10 September 2013 (2 pages)
2 September 2013Appointment of an administrator (1 page)
2 September 2013Appointment of an administrator (1 page)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Termination of appointment of Edward Simons as a secretary (1 page)
22 May 2013Termination of appointment of Edward Simons as a secretary (1 page)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 800
(4 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 800
(4 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 800
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 February 2013Company name changed frank warren promotions LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 February 2013Company name changed frank warren promotions LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Registered office address changed from Centurion House Bircherley Green Hertford Herts SG14 1AP on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Centurion House Bircherley Green Hertford Herts SG14 1AP on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Centurion House Bircherley Green Hertford Herts SG14 1AP on 5 September 2011 (1 page)
26 July 2011Accounts for a small company made up to 31 March 2010 (6 pages)
26 July 2011Accounts for a small company made up to 31 March 2010 (6 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Registered office address changed from Centurion House Railway Street Hertford Herts SG14 1AP on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Centurion House Railway Street Hertford Herts SG14 1AP on 22 March 2011 (2 pages)
22 March 2011Termination of appointment of Edward Simons as a director (2 pages)
22 March 2011Termination of appointment of Edward Simons as a director (2 pages)
24 January 2011Termination of appointment of Edward Simons as a director (2 pages)
24 January 2011Termination of appointment of Edward Simons as a director (2 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Secretary's details changed for Edward Simons on 1 October 2009 (1 page)
4 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Edward Douglas Simons on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Edward Douglas Simons on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Edward Douglas Simons on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Edward Simons on 1 October 2009 (1 page)
4 August 2010Secretary's details changed for Edward Simons on 1 October 2009 (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2009Ad 01/07/09\gbp si [email protected]=75\gbp ic 925/1000\ (2 pages)
23 July 2009Ad 01/07/09\gbp si [email protected]=75\gbp ic 925/1000\ (2 pages)
13 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
13 July 2009S-div (2 pages)
13 July 2009Ad 30/04/09\gbp si [email protected]=725\gbp ic 200/925\ (2 pages)
13 July 2009S-div (2 pages)
13 July 2009Director appointed edward douglas simons (2 pages)
13 July 2009Ad 30/04/09\gbp si [email protected]=725\gbp ic 200/925\ (2 pages)
13 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
13 July 2009Director appointed edward douglas simons (2 pages)
2 April 2009Incorporation (12 pages)
2 April 2009Incorporation (12 pages)