Company NamePromo Branding Products Ltd
DirectorsKaren Suzanne Spero and Ellis Spero
Company StatusActive
Company Number07421665
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameKaren Suzanne Spero
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blackwell Gardens
Edgware
HA8 8QA
Director NameMr Ellis Spero
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP

Contact

Websitepromobranding.co.uk

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£41,401
Current Liabilities£89,882

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

22 January 2013Delivered on: 25 January 2013
Persons entitled: London & Watford LLP

Classification: Rent deposit deed
Secured details: £1,950 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit see image for full details.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
29 November 2019Director's details changed for Karen Suzanne Spero on 15 October 2018 (2 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 July 2019Previous accounting period extended from 27 October 2018 to 31 December 2018 (1 page)
18 February 2019Appointment of Mr. Ellis Spero as a director on 6 February 2019 (2 pages)
18 February 2019Notification of Ellis Spero as a person with significant control on 15 October 2018 (2 pages)
18 February 2019Change of details for Karen Suzanne Spero as a person with significant control on 15 October 2018 (2 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 27 October 2017 (11 pages)
26 July 2018Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page)
14 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 October 2017Total exemption small company accounts made up to 28 October 2016 (4 pages)
26 October 2017Total exemption small company accounts made up to 28 October 2016 (4 pages)
27 July 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
6 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 29 October 2015 (4 pages)
25 October 2016Total exemption small company accounts made up to 29 October 2015 (4 pages)
25 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 July 2014Current accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
23 July 2014Current accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
5 August 2013Partial exemption accounts made up to 31 October 2012 (6 pages)
5 August 2013Partial exemption accounts made up to 31 October 2012 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)