About

Registered Number: 04040862
Date of Incorporation: 26/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Winton House, Winton Square, Basingstoke, Hampshire, RG21 8EN

 

Promark Promotions Ltd was founded on 26 July 2000 and are based in Basingstoke in Hampshire, it has a status of "Active". Bennett, Gillian, Rosenberg, Andrew Simon, Vooght, Alan Victor, Vooght, Carole Anne are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOOGHT, Alan Victor 01 January 2003 15 September 2010 1
VOOGHT, Carole Anne 06 August 2002 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Gillian 26 July 2000 06 August 2002 1
ROSENBERG, Andrew Simon 06 August 2002 30 September 2003 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
SH01 - Return of Allotment of shares 15 January 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 28 July 2014
AA01 - Change of accounting reference date 16 July 2014
CERTNM - Change of name certificate 13 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 09 December 2010
TM02 - Termination of appointment of secretary 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 04 August 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 14 March 2005
363a - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
AA - Annual Accounts 29 December 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
363a - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
AA - Annual Accounts 02 December 2002
363a - Annual Return 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 03 August 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.