About

Registered Number: 05213472
Date of Incorporation: 24/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 21 East Street East Street, Bromley, BR1 1QE,

 

Promotor Events Ltd was founded on 24 August 2004 and has its registered office in Bromley, it's status at Companies House is "Active". The companies director is listed as Calderwood, Simon in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDERWOOD, Simon 24 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 04 September 2019
AD01 - Change of registered office address 03 September 2019
CH03 - Change of particulars for secretary 16 October 2018
PSC04 - N/A 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 01 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 31 August 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 20 September 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 05 September 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 22 September 2005
395 - Particulars of a mortgage or charge 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
225 - Change of Accounting Reference Date 08 September 2004
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.