About

Registered Number: 05712351
Date of Incorporation: 16/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG,

 

Horton & Newberry Promotions Ltd was registered on 16 February 2006 and are based in Brentwood, it's status in the Companies House registry is set to "Active". Horton, Annabel Jane, Dutton, Peter David are listed as directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Annabel Jane 16 February 2006 - 1
DUTTON, Peter David 16 February 2006 30 June 2011 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 01 March 2018
PSC04 - N/A 01 March 2018
AA - Annual Accounts 29 June 2017
AD01 - Change of registered office address 19 June 2017
MR04 - N/A 06 April 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 17 March 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 11 February 2016
AA01 - Change of accounting reference date 08 December 2015
AR01 - Annual Return 15 April 2015
SH01 - Return of Allotment of shares 31 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 16 March 2012
AAMD - Amended Accounts 20 February 2012
AA - Annual Accounts 23 December 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 10 March 2008
AAMD - Amended Accounts 27 November 2007
AA - Annual Accounts 23 November 2007
225 - Change of Accounting Reference Date 05 September 2007
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.