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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORTON, Annabel Jane | 16 February 2006 | - | 1 |
DUTTON, Peter David | 16 February 2006 | 30 June 2011 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 16 August 2011 | Fully Satisfied |
N/A |