About

Registered Number: 04203184
Date of Incorporation: 20/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Based in London, Sapphire Promotions Ltd was registered on 20 April 2001. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PILLING, Claire 20 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 26 January 2020
AA01 - Change of accounting reference date 20 January 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 29 November 2004
363a - Annual Return 17 June 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 24 December 2002
363a - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.