Company Information for SOGB PROMOTIONS LIMITED
C/O TWO CIRCLES WEWORK, AVIATION HOUSE, 125 KINGSWAY, LONDON, WC2B 6NH,
|
Company Registration Number
04399613
Private Limited Company
Active |
Company Name | |
---|---|
SOGB PROMOTIONS LIMITED | |
Legal Registered Office | |
C/O TWO CIRCLES WEWORK, AVIATION HOUSE 125 KINGSWAY LONDON WC2B 6NH Other companies in CR0 | |
Company Number | 04399613 | |
---|---|---|
Company ID Number | 04399613 | |
Date formed | 2002-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB791363021 |
Last Datalog update: | 2024-04-07 05:47:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD ANDERSON |
||
PHILIP CHARLES NATHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN BERNICE WALLIN |
Company Secretary | ||
WILLIAM BERESFORD OWEN |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director | ||
COMBINED NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/21 FROM C/O Two Circles 145 City Road Hoxton London EC1V 1AZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF PHIL NATHAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD ANDERSON | |
AP01 | DIRECTOR APPOINTED MR PAUL DONALD RICHARDSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR MARTIN PAUL MANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
PSC04 | Change of details for Mr Phil Nathan as a person with significant control on 2019-03-20 | |
CH01 | Director's details changed for Paul Richard Anderson on 2019-03-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
PSC07 | CESSATION OF KAREN WALLIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL NATHAN | |
TM02 | Termination of appointment of Karen Bernice Wallin on 2018-02-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/13 TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR PHILIP NATHAN | |
AR01 | 20/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 20/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
|
|
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 SOGB PROMOTIONS LIMITED
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as SOGB PROMOTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
56090000 | Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |