About

Registered Number: 03535616
Date of Incorporation: 26/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 5 Ensign House, Admirals Way, London, E14 9XQ

 

Established in 1998, Promo Communications Ltd have registered office in London, it's status is listed as "Active". There are 9 directors listed as Wu, Adam, Crowe, Jacobus Leslie, Xi, Jian Jun, China Business Network Lian Yi Information Centre, China Trading Ltd, Ruan, Linda Hong, Ruan, Linda, China Business Network (Uk) Ltd, Promo Communications (Beijing) for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WU, Adam 26 March 1998 - 1
CHINA BUSINESS NETWORK LIAN YI INFORMATION CENTRE 08 March 2001 30 June 2004 1
CHINA TRADING LTD 28 January 2005 18 February 2007 1
RUAN, Linda Hong 18 April 2017 01 February 2019 1
RUAN, Linda 18 January 2005 18 January 2005 1
CHINA BUSINESS NETWORK (UK) LTD 18 December 2006 18 September 2011 1
PROMO COMMUNICATIONS (BEIJING) 18 March 2011 01 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CROWE, Jacobus Leslie 22 February 1999 01 January 2019 1
XI, Jian Jun 26 March 1998 18 February 1999 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CS01 - N/A 20 March 2020
PSC04 - N/A 20 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 March 2019
CS01 - N/A 19 February 2019
PSC04 - N/A 19 February 2019
TM01 - Termination of appointment of director 13 February 2019
PSC07 - N/A 11 February 2019
PSC01 - N/A 17 January 2019
PSC04 - N/A 17 January 2019
TM02 - Termination of appointment of secretary 13 January 2019
TM01 - Termination of appointment of director 13 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 10 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 June 2016
CH02 - Change of particulars for corporate director 29 June 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 28 April 2015
CH02 - Change of particulars for corporate director 28 April 2015
AA - Annual Accounts 29 September 2014
CH02 - Change of particulars for corporate director 22 August 2014
AR01 - Annual Return 05 May 2014
CH02 - Change of particulars for corporate director 05 May 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 April 2012
AP02 - Appointment of corporate director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AA01 - Change of accounting reference date 28 March 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 May 2010
CH02 - Change of particulars for corporate director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 20 April 2004
287 - Change in situation or address of Registered Office 27 February 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 April 2002
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 17 April 1999
225 - Change of Accounting Reference Date 24 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
287 - Change in situation or address of Registered Office 31 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 26 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.