About

Registered Number: 03589150
Date of Incorporation: 29/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 44 Grand Parade, Brighton, BN2 9QA,

 

Promo Only Ltd was registered on 29 June 1998 and are based in Brighton, it's status is listed as "Active". There are 3 directors listed as Robinson, Russell James, Werner, Peter Andrew, Virani, Hanif for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Russell James 23 July 1998 - 1
WERNER, Peter Andrew 23 July 1998 - 1
VIRANI, Hanif 13 August 1998 25 October 2000 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 18 April 2019
AA - Annual Accounts 21 July 2018
CS01 - N/A 06 July 2018
PSC01 - N/A 06 July 2018
AA - Annual Accounts 16 October 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 16 September 2015
CH04 - Change of particulars for corporate secretary 04 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 09 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 07 August 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 29 June 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AA - Annual Accounts 12 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 05 July 2002
287 - Change in situation or address of Registered Office 15 June 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 23 August 1999
287 - Change in situation or address of Registered Office 12 May 1999
395 - Particulars of a mortgage or charge 19 February 1999
395 - Particulars of a mortgage or charge 16 January 1999
225 - Change of Accounting Reference Date 12 October 1998
225 - Change of Accounting Reference Date 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
MEM/ARTS - N/A 12 August 1998
CERTNM - Change of name certificate 05 August 1998
NEWINC - New incorporation documents 29 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 1999 Outstanding

N/A

Rent deposit deed 11 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.