About

Registered Number: 05493156
Date of Incorporation: 28/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 15 Knightswick Road, Canvey Island, SS8 9PA,

 

G T Promotions Ltd was registered on 28 June 2005 and are based in Canvey Island, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Davitt, Karl, Davitt, Maxwell Paul, Azeri, Sina Ibrahim, Davitt, Maxwell Paul, Smith, Joe Craig, Towge, Verna Margaret, Abbey, Deborah Marie, Bord, Stephen Philip, Johnson, Ian Paul, Jones, Paul Raymond, Sinobad, Jovana, Smith, Craig, Smith, James Frederick, Smith, Joe Craig, Thomas, Geoffrey are listed as the directors of G T Promotions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVITT, Maxwell Paul 24 December 2019 - 1
ABBEY, Deborah Marie 28 June 2005 03 April 2007 1
BORD, Stephen Philip 24 December 2008 12 May 2010 1
JOHNSON, Ian Paul 11 April 2016 08 December 2017 1
JONES, Paul Raymond 28 June 2005 03 April 2007 1
SINOBAD, Jovana 18 October 2012 31 October 2019 1
SMITH, Craig 01 July 2007 13 April 2012 1
SMITH, James Frederick 24 February 2009 13 April 2012 1
SMITH, Joe Craig 12 May 2010 13 April 2012 1
THOMAS, Geoffrey 02 April 2007 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVITT, Karl 28 January 2020 - 1
AZERI, Sina Ibrahim 03 December 2019 24 December 2019 1
DAVITT, Maxwell Paul 13 April 2012 31 October 2019 1
SMITH, Joe Craig 01 July 2007 13 April 2012 1
TOWGE, Verna Margaret 02 April 2007 30 June 2007 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP03 - Appointment of secretary 28 January 2020
PSC01 - N/A 02 January 2020
AD01 - Change of registered office address 02 January 2020
CH01 - Change of particulars for director 02 January 2020
AD01 - Change of registered office address 02 January 2020
PSC07 - N/A 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AP03 - Appointment of secretary 03 December 2019
AA - Annual Accounts 20 November 2019
CH01 - Change of particulars for director 18 November 2019
AD01 - Change of registered office address 15 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2019
MR04 - N/A 05 November 2019
PSC02 - N/A 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
PSC07 - N/A 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
CH03 - Change of particulars for secretary 05 September 2019
CH01 - Change of particulars for director 05 September 2019
MA - Memorandum and Articles 08 August 2019
RESOLUTIONS - N/A 23 July 2019
MR04 - N/A 22 July 2019
MR04 - N/A 22 July 2019
MR01 - N/A 16 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 15 April 2019
MR04 - N/A 07 December 2018
MR01 - N/A 06 December 2018
CS01 - N/A 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CH03 - Change of particulars for secretary 27 June 2018
MR04 - N/A 25 April 2018
MR04 - N/A 13 April 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 14 December 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 13 May 2016
AP01 - Appointment of director 11 April 2016
MR01 - N/A 08 October 2015
AR01 - Annual Return 29 June 2015
MR04 - N/A 01 June 2015
MR01 - N/A 28 May 2015
MR04 - N/A 27 May 2015
AA - Annual Accounts 24 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 18 October 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AP03 - Appointment of secretary 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AA - Annual Accounts 29 May 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
AA - Annual Accounts 13 April 2011
AA01 - Change of accounting reference date 09 March 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
AR01 - Annual Return 30 June 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
TM01 - Termination of appointment of director 13 May 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 29 March 2010
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
395 - Particulars of a mortgage or charge 12 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2019 Fully Satisfied

N/A

A registered charge 05 December 2018 Fully Satisfied

N/A

A registered charge 06 October 2015 Fully Satisfied

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

Debenture 13 April 2012 Fully Satisfied

N/A

Rent deposit deed 26 October 2010 Outstanding

N/A

Rent deposit deed 18 June 2010 Fully Satisfied

N/A

Rent deposit deed 18 June 2010 Fully Satisfied

N/A

Legal charge 10 February 2009 Fully Satisfied

N/A

Charge of deposit 30 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.