Company NameGinger Promotions UK Limited
DirectorChristopher Thompson
Company StatusActive
Company Number07945580
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Thompson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 5 & 6, Basement Floor 31 Worship Street
London
EC2A 2DX
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Location

Registered AddressRoom 5 & 6, Basement Floor
31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£2,596
Current Liabilities£2,718

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 February 2023Cessation of Ruth Haile as a person with significant control on 1 March 2022 (1 page)
15 February 2023Change of details for Mr Christopher Thompson as a person with significant control on 1 March 2022 (2 pages)
15 February 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 July 2020Director's details changed for Mr Christopher Thompson on 6 July 2020 (2 pages)
6 July 2020Change of details for Mr Christopher Thompson as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Change of details for Mrs Ruth Haile as a person with significant control on 6 July 2020 (2 pages)
14 February 2020Change of details for Mr Christopher Thompson as a person with significant control on 1 June 2019 (2 pages)
14 February 2020Notification of Ruth Haile as a person with significant control on 1 June 2019 (2 pages)
13 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 June 2019Director's details changed for Mr Christopher Thompson on 20 June 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 December 2017Registered office address changed from 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE England to Room 5 & 6, Basement Floor 31 Worship Street London EC2A 2DX on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE England to Room 5 & 6, Basement Floor 31 Worship Street London EC2A 2DX on 6 December 2017 (1 page)
14 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 July 2017Notification of Christopher Thompson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Christopher Thompson as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Director's details changed for Mr Christopher Thompson on 16 February 2017 (2 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
16 February 2017Director's details changed for Mr Christopher Thompson on 16 February 2017 (2 pages)
15 December 2016Registered office address changed from 1st & 3rd Floor 530 Fulham Road London SW6 5NR England to 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 1st & 3rd Floor 530 Fulham Road London SW6 5NR England to 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE on 15 December 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
11 December 2015Registered office address changed from 33 Hanger Lane Ealing London W5 3HJ to 1st & 3rd Floor 530 Fulham Road London SW6 5NR on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 33 Hanger Lane Ealing London W5 3HJ to 1st & 3rd Floor 530 Fulham Road London SW6 5NR on 11 December 2015 (1 page)
9 October 2015Director's details changed for Mr Christopher Thompson on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Christopher Thompson on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Christopher Thompson on 9 October 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Registered office address changed from 401 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL to 33 Hanger Lane Ealing London W5 3HJ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 401 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL to 33 Hanger Lane Ealing London W5 3HJ on 18 August 2014 (1 page)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
20 February 2014Registered office address changed from Flat 6 615 Watford Way London NW7 3JN United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Flat 6 615 Watford Way London NW7 3JN United Kingdom on 20 February 2014 (1 page)
20 February 2014Director's details changed for Mr Christopher Thompson on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Christopher Thompson on 20 February 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Registered office address changed from the Lodge 3-5 St Alban Road Kentish Town London NW5 1RE United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from the Lodge 3-5 St Alban Road Kentish Town London NW5 1RE United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from the Lodge 3-5 St Alban Road Kentish Town London NW5 1RE United Kingdom on 3 September 2013 (1 page)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
28 February 2013Registered office address changed from Studio 401 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Studio 401 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 28 February 2013 (1 page)
14 August 2012Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU United Kingdom on 14 August 2012 (1 page)
22 February 2012Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
22 February 2012Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
10 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 February 2012Incorporation (34 pages)
10 February 2012Incorporation (34 pages)
10 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)