Company NameBritish Promotional Marketing Association Limited
Company StatusDissolved
Company Number07180116
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neal Anthony Beagles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address52-53 Russell Square
London
WC1B 4HP
Director NameMrs Vivienne Margaret Blumfield
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 31 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10a White Hart Parade
Blackwater
Camberley
Surrey
GU17 9AD
Director NameMr Colin Philip Levene
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMs Gillian Thorpe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grosvenor Road
Wallington
Surrey
SM6 0ER
Director NameMr Gerald Thomas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDebdale Lane
Keyworth
Nottinghamshire
NG12 5HN

Location

Registered Address52-53 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
3 June 2014Accounts made up to 31 May 2014 (2 pages)
3 June 2014Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP on 3 June 2014 (1 page)
6 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
6 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
31 January 2014Director's details changed for Mr Neal Anthony Beagles on 2 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Neal Anthony Beagles on 2 January 2014 (2 pages)
9 December 2013Appointment of Mrs Vivienne Margaret Blumfield as a director on 9 December 2013 (2 pages)
9 December 2013Appointment of Mrs Vivienne Margaret Blumfield as a director on 9 December 2013 (2 pages)
2 December 2013Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page)
18 November 2013Termination of appointment of Gerald Thomas as a director on 31 October 2013 (1 page)
12 August 2013Accounts made up to 31 May 2013 (7 pages)
16 July 2013Termination of appointment of Gillian Thorpe as a director on 9 July 2013 (1 page)
16 July 2013Termination of appointment of Gillian Thorpe as a director on 9 July 2013 (1 page)
14 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
14 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
22 October 2012Accounts made up to 31 May 2012 (6 pages)
20 March 2012Annual return made up to 5 March 2012 no member list (4 pages)
20 March 2012Annual return made up to 5 March 2012 no member list (4 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 September 2011Appointment of Mr Gerald Thomas as a director on 23 August 2011 (2 pages)
20 June 2011Registered office address changed from 15 High Road Byfleet West Byfleet Surrey KT14 7QH United Kingdom on 20 June 2011 (1 page)
10 March 2011Annual return made up to 5 March 2011 no member list (3 pages)
10 March 2011Annual return made up to 5 March 2011 no member list (3 pages)
28 June 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
28 June 2010Termination of appointment of Colin Levene as a director (1 page)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)