About

Registered Number: 04266410
Date of Incorporation: 07/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit A-E Level 3 South, New England House New England Street, Brighton, BN1 4GH

 

Based in Brighton, Purepromoter Ltd was setup in 2001, it's status is listed as "Active". There are 13 directors listed as Brodie, Christine Linda, Ash, Mark, Neeson, Paul Michael, Beveridge, Mark Duncan Andrew, Elliott, Michael Richard, Hutchison, Carolyn Stirling, Parmenter Stratta, Clair Louise, Beveridge, Gordon, Broad, Darron, Fell, Darren James, Hla, Mark James, Munier, Marc Andrew James, Nicholas, John Nigel Davies for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Mark 17 July 2018 - 1
NEESON, Paul Michael 29 June 2018 - 1
BEVERIDGE, Gordon 05 July 2013 28 March 2017 1
BROAD, Darron 06 November 2002 27 June 2003 1
FELL, Darren James 07 August 2001 28 April 2008 1
HLA, Mark James 02 July 2003 30 June 2010 1
MUNIER, Marc Andrew James 26 November 2008 05 July 2013 1
NICHOLAS, John Nigel Davies 28 April 2008 24 February 2009 1
Secretary Name Appointed Resigned Total Appointments
BRODIE, Christine Linda 10 May 2019 - 1
BEVERIDGE, Mark Duncan Andrew 26 November 2008 24 February 2009 1
ELLIOTT, Michael Richard 07 August 2001 04 June 2002 1
HUTCHISON, Carolyn Stirling 25 May 2015 10 May 2019 1
PARMENTER STRATTA, Clair Louise 29 October 2002 08 September 2003 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 August 2019
TM02 - Termination of appointment of secretary 11 June 2019
AP03 - Appointment of secretary 11 June 2019
MR01 - N/A 20 December 2018
RP04AP01 - N/A 29 August 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 30 July 2018
MR01 - N/A 13 July 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 28 June 2018
MR01 - N/A 12 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 09 August 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 August 2015
AP03 - Appointment of secretary 07 June 2015
MR04 - N/A 23 January 2015
MR04 - N/A 23 January 2015
MR04 - N/A 23 January 2015
AA - Annual Accounts 15 January 2015
MR01 - N/A 24 December 2014
MR01 - N/A 23 December 2014
AR01 - Annual Return 04 September 2014
MR07 - N/A 22 April 2014
MR01 - N/A 17 April 2014
AA - Annual Accounts 30 December 2013
AUD - Auditor's letter of resignation 22 October 2013
AR01 - Annual Return 30 August 2013
RESOLUTIONS - N/A 22 July 2013
MR04 - N/A 17 July 2013
MR07 - N/A 16 July 2013
AP01 - Appointment of director 10 July 2013
MR01 - N/A 10 July 2013
MR01 - N/A 10 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
CH01 - Change of particulars for director 07 May 2013
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 27 July 2012
MG01 - Particulars of a mortgage or charge 16 August 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 22 July 2008
395 - Particulars of a mortgage or charge 05 April 2008
AA - Annual Accounts 07 September 2007
RESOLUTIONS - N/A 01 September 2007
363a - Annual Return 21 August 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 08 September 2005
363a - Annual Return 16 August 2005
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 31 March 2005
AA - Annual Accounts 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
363s - Annual Return 16 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
MISC - Miscellaneous document 04 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
363s - Annual Return 13 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 11 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
AA - Annual Accounts 07 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
CERTNM - Change of name certificate 17 October 2002
363s - Annual Return 09 September 2002
225 - Change of Accounting Reference Date 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

A registered charge 26 June 2018 Outstanding

N/A

A registered charge 06 March 2018 Outstanding

N/A

A registered charge 18 December 2014 Outstanding

N/A

A registered charge 18 December 2014 Outstanding

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

Debenture 11 August 2011 Fully Satisfied

N/A

Rent deposit deed 27 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.