About

Registered Number: 05557631
Date of Incorporation: 08/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 31 Middle Road, Park Gate, Southampton, Hampshire, SO31 7GH

 

Founded in 2005, Exclusive Promotions Ltd has its registered office in Southampton, Hampshire, it's status is listed as "Active". We do not know the number of employees at this organisation. This company has 2 directors listed as Jones, Nigel Thomas, Jones, Patricia Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Nigel Thomas 08 September 2005 - 1
JONES, Patricia Mary 08 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 20 October 2016
CH03 - Change of particulars for secretary 20 October 2016
CH01 - Change of particulars for director 20 October 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 16 October 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 September 2013
RESOLUTIONS - N/A 28 January 2013
SH01 - Return of Allotment of shares 28 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 September 2012
RESOLUTIONS - N/A 23 November 2011
CC04 - Statement of companies objects 23 November 2011
SH08 - Notice of name or other designation of class of shares 23 November 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 13 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 14 August 2008
353 - Register of members 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 19 September 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 08 September 2006
RESOLUTIONS - N/A 07 September 2006
225 - Change of Accounting Reference Date 11 May 2006
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.