Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G T PROMOTIONS LIMITED
Company Information for

G T PROMOTIONS LIMITED

15 KNIGHTSWICK ROAD, CANVEY ISLAND, SS8 9PA,
Company Registration Number
05493156
Private Limited Company
Active

Company Overview

About G T Promotions Ltd
G T PROMOTIONS LIMITED was founded on 2005-06-28 and has its registered office in Canvey Island. The organisation's status is listed as "Active". G T Promotions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G T PROMOTIONS LIMITED
 
Legal Registered Office
15 KNIGHTSWICK ROAD
CANVEY ISLAND
SS8 9PA
Other companies in SS8
 
Filing Information
Company Number 05493156
Company ID Number 05493156
Date formed 2005-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866451694  
Last Datalog update: 2023-07-05 14:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G T PROMOTIONS LIMITED
Is this data useful to you?
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.

Company Officers of G T PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
MAXWELL PAUL DAVITT
Company Secretary 2012-04-13
MAXWELL PAUL DAVITT
Director 2012-04-13
JOVANA SINOBAD
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL JOHNSON
Director 2016-04-11 2017-12-08
JOE CRAIG SMITH
Company Secretary 2007-07-01 2012-04-13
CRAIG SMITH
Director 2007-07-01 2012-04-13
JAMES FREDERICK SMITH
Director 2009-02-24 2012-04-13
JOE CRAIG SMITH
Director 2010-05-12 2012-04-13
STEPHEN PHILIP BORD
Director 2008-12-24 2010-05-12
VERNA MARGARET TOWGE
Company Secretary 2007-04-02 2007-06-30
GEOFFREY THOMAS
Director 2007-04-02 2007-06-30
PAUL RAYMOND JONES
Company Secretary 2005-06-28 2007-04-03
DEBORAH MARIE ABBEY
Director 2005-06-28 2007-04-03
PAUL RAYMOND JONES
Director 2005-06-28 2007-04-03
AR CORPORATE SERVICES LIMITED
Company Secretary 2005-06-28 2005-06-28
AR NOMINEES LIMITED
Director 2005-06-28 2005-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXWELL PAUL DAVITT MEDIA MEMORABILIA LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active - Proposal to Strike off
MAXWELL PAUL DAVITT ALLIEDMATIC LTD Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-05-1631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-03-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CH01Director's details changed for Mr Maxwell Paul Davitt on 2020-10-19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-01-28AP03Appointment of Karl Davitt as company secretary on 2020-01-28
2020-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL PAUL DAVITT
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 91 Wimpole Street London W1G 0EF England
2020-01-02CH01Director's details changed for Mr Maxwell Paul Davitt on 2019-12-24
2020-01-02PSC07CESSATION OF FAMILY LEISURE EUSTON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IBRAHIM SINA AZERI
2020-01-02AP01DIRECTOR APPOINTED MR MAXWELL PAUL DAVITT
2020-01-02TM02Termination of appointment of Sina Ibrahim Azeri on 2019-12-24
2019-12-03AP03Appointment of Mr Sina Ibrahim Azeri as company secretary on 2019-12-03
2019-11-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CH01Director's details changed for Mr Adam David Spencer Hodges on 2019-11-18
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA
2019-11-05AD03Registers moved to registered inspection location of Gateley Legal 1 Paternoster Square London EC4M 7DX
2019-11-05AD02Register inspection address changed to Gateley Legal 1 Paternoster Square London EC4M 7DX
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054931560010
2019-11-04PSC02Notification of Family Leisure Euston Limited as a person with significant control on 2019-10-31
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL PAUL DAVITT
2019-11-04PSC07CESSATION OF MAXWELL PAUL DAVITT AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04AP01DIRECTOR APPOINTED MR ADAM DAVID SPENCER HODGES
2019-11-04TM02Termination of appointment of Maxwell Paul Davitt on 2019-10-31
2019-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MAXWELL PAUL DAVITT on 2019-09-05
2019-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MAXWELL PAUL DAVITT on 2019-09-05
2019-09-05CH01Director's details changed for Mr Maxwell Paul Davitt on 2019-09-05
2019-09-05CH01Director's details changed for Mr Maxwell Paul Davitt on 2019-09-05
2019-08-08MEM/ARTSARTICLES OF ASSOCIATION
2019-08-08MEM/ARTSARTICLES OF ASSOCIATION
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054931560008
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054931560008
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 054931560010
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 054931560010
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054931560007
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054931560009
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-27CH01Director's details changed for Mr Maxwell Paul Davitt on 2018-06-27
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MAXWELL PAUL DAVITT on 2018-06-27
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL JOHNSON
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 300
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL PAUL DAVITT
2017-05-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-05-13AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AP01DIRECTOR APPOINTED IAN PAUL JOHNSON
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054931560008
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054931560007
2015-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-01AR0128/06/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 ANNUAL RETURN FULL LIST
2012-10-18AP01DIRECTOR APPOINTED MISS JOVANA SINOBAD
2012-06-28AR0128/06/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MR MAXWELL PAUL DAVITT
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY JOE SMITH
2012-06-13AP03SECRETARY APPOINTED MR MAXWELL PAUL DAVITT
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOE SMITH
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BORD
2011-07-06AR0128/06/11 FULL LIST
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-13AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-09AA01PREVEXT FROM 30/06/2010 TO 31/08/2010
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-30AR0128/06/10 FULL LIST
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-13TM01TERMINATE DIR APPOINTMENT
2010-05-12AP01DIRECTOR APPOINTED JOE CRAIG SMITH
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOE CRAIG SMITH / 30/09/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SMITH / 30/09/2009
2009-06-29363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-24288aDIRECTOR APPOINTED JAMES FREDERICK SMITH
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-05288aDIRECTOR APPOINTED STEPHEN PHILIP BORD
2008-07-03363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-26363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bSECRETARY RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: UNIT 103 CONDOVER INDUSTRIAL ESTATE DORRINGTON SHREWSBURY SHROPSHIRE SY5 7NH
2007-08-2988(2)RAD 01/11/06--------- £ SI 298@1=298 £ IC 2/300
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-24363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-09-20288bDIRECTOR RESIGNED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G T PROMOTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G T PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-06 Outstanding CELERES CAPITAL MANAGEMENT LIMITED
2015-05-27 Outstanding CELERES CAPITAL MANAGEMENT LIMITED
DEBENTURE 2012-04-19 Satisfied CRAIG SMITH
RENT DEPOSIT DEED 2010-11-05 Outstanding THAMES LAND LIMITED
RENT DEPOSIT DEED 2010-06-30 Outstanding M & H BARNETT & CO (PROPERTY) LIMITED
RENT DEPOSIT DEED 2010-06-30 Outstanding HENRY PETER BARNETT AND ADELE DEBORAH WENDRUFF
LEGAL CHARGE 2009-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 G T PROMOTIONS LIMITED

Intangible Assets
Patents
We have not found any records of G T PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G T PROMOTIONS LIMITED
Trademarks
We have not found any records of G T PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G T PROMOTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as G T PROMOTIONS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where G T PROMOTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G T PROMOTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G T PROMOTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.