Edgware
HA8 8QA
Director Name | Mr Ellis Spero |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Website | promobranding.co.uk |
---|
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£41,401 |
Current Liabilities | £89,882 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
22 January 2013 | Delivered 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 |
---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
24 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
29 November 2019 | Director's details changed for Karen Suzanne Spero on 15 October 2018 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 July 2019 | Previous accounting period extended from 27 October 2018 to 31 December 2018 (1 page) |
18 February 2019 | Appointment of Mr. Ellis Spero as a director on 6 February 2019 (2 pages) |
18 February 2019 | Notification of Ellis Spero as a person with significant control on 15 October 2018 (2 pages) |
18 February 2019 | Change of details for Karen Suzanne Spero as a person with significant control on 15 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 27 October 2017 (11 pages) |
26 July 2018 | Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page) |
14 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
26 October 2017 | Total exemption small company accounts made up to 28 October 2016 (4 pages) |
26 October 2017 | Total exemption small company accounts made up to 28 October 2016 (4 pages) |
27 July 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page) |
6 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 October 2015 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 October 2015 (4 pages) |
25 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 July 2014 | Current accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
23 July 2014 | Current accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 August 2013 | Partial exemption accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Partial exemption accounts made up to 31 October 2012 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|