Company Information for PROMOTION LINE LIMITED
146 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW,
|
Company Registration Number
04181262
Private Limited Company
Active |
Company Name | |
---|---|
PROMOTION LINE LIMITED | |
Legal Registered Office | |
146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW Other companies in CM2 | |
Company Number | 04181262 | |
---|---|---|
Company ID Number | 04181262 | |
Date formed | 2001-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB805233167 |
Last Datalog update: | 2024-04-07 04:05:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROMOTION LINE FURNITURE, INC | 1929 WESTCHESTER AVENUE BRONX BRONX NEW YORK 10462 | Active | Company formed on the 2012-03-23 | |
PROMOTION LINE ENTERPRISES | NV | Permanently Revoked | Company formed on the 2000-12-13 | |
PROMOTION LINE, INC. | 3105 TUDOR DRIVE #201 TAMPA FL 33685 | Inactive | Company formed on the 1983-09-26 |
Officer | Role | Date Appointed |
---|---|---|
ALISON DEGUTIS BONE |
||
BELINDA JANE NEWTON-FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD TIMOTHY NEWTON-FERGUSON |
Company Secretary | ||
RONALD TIMOTHY NEWTON FERGUSON |
Director | ||
DEBORAH MARIANNE WILLS |
Company Secretary | ||
DEBORAH MARIANNE WILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKJACK ENGINEERS LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
BOX RIVER STUDIOS LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BBF CONSULTANTS LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active | |
CELLAR CLASSICS LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
Change of details for Belinda Jane Newton-Ferguson as a person with significant control on 2022-12-16 | ||
Director's details changed for Belinda Jane Newton-Ferguson on 2022-12-16 | ||
CH01 | Director's details changed for Belinda Jane Newton-Ferguson on 2022-12-16 | |
PSC04 | Change of details for Belinda Jane Newton-Ferguson as a person with significant control on 2022-12-16 | |
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Belinda Jane Newton-Ferguson on 2021-03-08 | |
PSC04 | Change of details for Belinda Jane Newton-Ferguson as a person with significant control on 2021-03-08 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/11/19 TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Belinda Jane Newton-Ferguson on 2019-10-22 | |
CH01 | Director's details changed for Belinda Jane Newton-Ferguson on 2019-10-22 | |
PSC04 | Change of details for Belinda Jane Newton-Ferguson as a person with significant control on 2019-10-22 | |
PSC04 | Change of details for Belinda Jane Newton-Ferguson as a person with significant control on 2019-10-22 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/01/18 TO 30/11/17 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
CH01 | Director's details changed for Belinda Jane Newton-Ferguson on 2017-02-27 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2016-01-31 GBP 80 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD TIMOTHY NEWTON FERGUSON | |
TM02 | Termination of appointment of Ronald Timothy Newton-Ferguson on 2016-01-31 | |
AP01 | DIRECTOR APPOINTED MRS ALISON DEGUTIS BONE | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR. RONALD TIMOTHY NEWTON-FERGUSON | |
288b | APPOINTMENT TERMINATED SECRETARY DEBORAH WILLS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 16/03/05; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
RES13 | CONVERSION 01/10/03 | |
363a | RETURN MADE UP TO 16/03/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
RES13 | APPOINTMENT OF DIRECTOR 30/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/10/02--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROMOTION LINE LIMITED
Called Up Share Capital | 2013-01-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 100 |
Cash Bank In Hand | 2013-01-31 | £ 54,401 |
Cash Bank In Hand | 2012-01-31 | £ 132,610 |
Current Assets | 2013-01-31 | £ 412,939 |
Current Assets | 2012-01-31 | £ 346,433 |
Debtors | 2013-01-31 | £ 358,538 |
Debtors | 2012-01-31 | £ 213,823 |
Fixed Assets | 2013-01-31 | £ 44,231 |
Fixed Assets | 2012-01-31 | £ 55,975 |
Shareholder Funds | 2013-01-31 | £ 291,772 |
Shareholder Funds | 2012-01-31 | £ 181,693 |
Tangible Fixed Assets | 2013-01-31 | £ 44,231 |
Tangible Fixed Assets | 2012-01-31 | £ 53,225 |
Debtors and other cash assets
PROMOTION LINE LIMITED owns 3 domain names.
promotionline.co.uk sockit2me.co.uk bulmerbrickcutting.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PROMOTION LINE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |