About

Registered Number: 03852476
Date of Incorporation: 04/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: C V ROSS & CO LIMITED, Unit 1 Office 1, Tower Lane Business Park Tower Lane Warmley, Bristol, BS30 8XT

 

Picadilly Promotions Ltd was registered on 04 October 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Botta, Luigi, Botta, Raffaele, Wilkinson, Patricia Ann, Botta, Michele Arcangelo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTA, Luigi 19 October 1999 - 1
BOTTA, Raffaele 19 July 2006 - 1
BOTTA, Michele Arcangelo 19 October 1999 07 March 2013 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Patricia Ann 21 September 2000 10 October 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
CH01 - Change of particulars for director 05 October 2020
PSC05 - N/A 05 October 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 16 October 2016
AAMD - Amended Accounts 04 May 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 12 November 2015
AA01 - Change of accounting reference date 28 August 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
AAMD - Amended Accounts 18 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 August 2014
AAMD - Amended Accounts 11 March 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 26 April 2013
AA01 - Change of accounting reference date 26 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 04 November 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AA - Annual Accounts 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
SH06 - Notice of cancellation of shares 09 May 2011
SH01 - Return of Allotment of shares 09 May 2011
SH19 - Statement of capital 09 May 2011
RESOLUTIONS - N/A 26 April 2011
RESOLUTIONS - N/A 26 April 2011
SH06 - Notice of cancellation of shares 26 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2011
CAP-SS - N/A 26 April 2011
AR01 - Annual Return 04 November 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 30 November 2007
395 - Particulars of a mortgage or charge 18 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 31 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 07 September 2005
395 - Particulars of a mortgage or charge 16 December 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 08 August 2001
225 - Change of Accounting Reference Date 18 May 2001
363s - Annual Return 02 February 2001
RESOLUTIONS - N/A 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2001
123 - Notice of increase in nominal capital 02 February 2001
287 - Change in situation or address of Registered Office 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 07 July 2000
287 - Change in situation or address of Registered Office 12 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 13 October 2010 Fully Satisfied

N/A

Debenture 16 September 2010 Fully Satisfied

N/A

Legal charge over licensed premises 24 April 2008 Fully Satisfied

N/A

Debenture 11 April 2008 Fully Satisfied

N/A

Deed of charge 14 September 2007 Outstanding

N/A

Deed of charge 14 September 2007 Outstanding

N/A

Guarantee & debenture 09 October 2006 Fully Satisfied

N/A

Legal charge 14 December 2004 Fully Satisfied

N/A

Legal charge 21 November 2000 Fully Satisfied

N/A

Debenture 28 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.