Company NameYour Promoter Limited
DirectorLouise Broni-Mensah
Company StatusActive
Company Number06891954
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMiss Louise Broni-Mensah
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address639 Enterprise Centre Shoobs
639 High Road
London
N17 8AA
Secretary NameMiss Louise Broni-Mensah
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address639 Enterprise Centre Shoobs
639 High Road
London
N17 8AA

Contact

Websiteshoobs.com
Email address[email protected]

Location

Registered Address639 Enterprise Centre Shoobs
639 High Road
London
N17 8AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

1.3k at £1Shoobs Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,198
Current Liabilities£13,772

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

1 July 2016Delivered on: 4 July 2016
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 8 September 2014
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
11 October 2019Satisfaction of charge 068919540002 in full (1 page)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 September 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 201,832
(3 pages)
30 September 2019Statement of capital following an allotment of shares on 14 July 2018
  • GBP 75,752
(3 pages)
30 September 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 228,832
(3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 April 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 75,752
(3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Statement of capital following an allotment of shares on 9 September 2016
  • GBP 22,535
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 9 September 2016
  • GBP 22,535
(3 pages)
31 March 2017Second filing of the annual return made up to 18 December 2015 (23 pages)
31 March 2017Second filing of the annual return made up to 18 December 2015 (23 pages)
31 March 2017Second filing of the annual return made up to 18 December 2014 (23 pages)
31 March 2017Second filing of the annual return made up to 18 December 2014 (23 pages)
9 March 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
9 March 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
9 February 2017Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2017Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
2 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 August 2016Statement of capital following an allotment of shares on 27 June 2014
  • GBP 4,659
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 29 May 2015
  • GBP 13,535
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 29 May 2015
  • GBP 13,535
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 June 2014
  • GBP 4,659
(3 pages)
4 July 2016Registration of charge 068919540002, created on 1 July 2016 (20 pages)
4 July 2016Satisfaction of charge 068919540001 in full (1 page)
4 July 2016Registration of charge 068919540002, created on 1 July 2016 (20 pages)
4 July 2016Satisfaction of charge 068919540001 in full (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,250
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2017
(5 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,250
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2017
(5 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,250
(3 pages)
12 March 2015Registered office address changed from C/O Ministry of Startup 4 Shoobs C/O Ministry of Startup Elder Street London E1 6BT to 639 Enterprise Centre Shoobs 639 High Road London United Kingdom N17 8AA on 12 March 2015 (1 page)
12 March 2015Registered office address changed from , C/O Ministry of Startup, 4 Shoobs C/O Ministry of Startup, Elder Street, London, E1 6BT to 639 Enterprise Centre Shoobs 639 High Road London United Kingdom N17 8AA on 12 March 2015 (1 page)
12 March 2015Registered office address changed from , C/O Ministry of Startup, 4 Shoobs C/O Ministry of Startup, Elder Street, London, E1 6BT to 639 Enterprise Centre Shoobs 639 High Road London United Kingdom N17 8AA on 12 March 2015 (1 page)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,250
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2017
(4 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,250
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2017
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,250
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 September 2014Registration of charge 068919540001, created on 5 September 2014 (29 pages)
8 September 2014Registration of charge 068919540001, created on 5 September 2014 (29 pages)
8 September 2014Registration of charge 068919540001, created on 5 September 2014 (29 pages)
7 July 2014Registered office address changed from C/O Your Promoter Limited/Shoobs 12 Clarendon Road London N18 2AJ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Your Promoter Limited/Shoobs 12 Clarendon Road London N18 2AJ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from , C/O Your Promoter Limited/Shoobs, 12 Clarendon Road, London, N18 2AJ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from , C/O Your Promoter Limited/Shoobs, 12 Clarendon Road, London, N18 2AJ on 7 July 2014 (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,250
(3 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,250
(3 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 October 2012Registered office address changed from C/O Your Promoter Limited/Shoobs Tottenham Enterprise Centre Town Hall Approach Road London N15 4RX England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from , C/O Your Promoter Limited/Shoobs, Tottenham Enterprise Centre Town Hall Approach Road, London, N15 4RX, England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from , C/O Your Promoter Limited/Shoobs, Tottenham Enterprise Centre Town Hall Approach Road, London, N15 4RX, England on 11 October 2012 (1 page)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from C/O Your Promoter Limited 2-8 Honduras Street London EC1Y 0TH United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from , C/O Your Promoter Limited, 2-8 Honduras Street, London, EC1Y 0th, United Kingdom on 25 May 2012 (1 page)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from , C/O Your Promoter Limited, 2-8 Honduras Street, London, EC1Y 0th, United Kingdom on 25 May 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Director's details changed for Miss Louise Broni-Mensah on 29 April 2010 (2 pages)
26 May 2010Secretary's details changed for Miss Louise Broni-Mensah on 29 April 2010 (1 page)
26 May 2010Secretary's details changed for Miss Louise Broni-Mensah on 29 April 2010 (1 page)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Miss Louise Broni-Mensah on 29 April 2010 (2 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from , 12 Clarendon Road, London, N18 2AJ, United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 12 Clarendon Road London N18 2AJ United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from , 12 Clarendon Road, London, N18 2AJ, United Kingdom on 10 March 2010 (1 page)
4 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sect 175(5)(a) ca 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sect 175(5)(a) ca 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,250
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,250
(2 pages)
29 April 2009Incorporation (9 pages)
29 April 2009Incorporation (9 pages)