About

Registered Number: 04261913
Date of Incorporation: 31/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 38 Beaconsfield Avenue, Gateshead, Tyne And Wear, NE9 5XT

 

M.B.R. Promotions Ltd was founded on 31 July 2001 with its registered office in Gateshead in Tyne And Wear, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. M.B.R. Promotions Ltd has 3 directors listed as Longley, Eric Stuart, Jones, Martin Napier, Pickin, Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Martin Napier 31 July 2001 - 1
PICKIN, Claire 05 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LONGLEY, Eric Stuart 31 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 13 November 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 21 March 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 09 August 2006
287 - Change in situation or address of Registered Office 17 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 23 August 2005
AAMD - Amended Accounts 14 December 2004
AAMD - Amended Accounts 13 December 2004
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 10 August 2002
225 - Change of Accounting Reference Date 14 May 2002
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.