About

Registered Number: 07350968
Date of Incorporation: 19/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 38 Glebe Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9NJ

 

Having been setup in 2010, South Promo Ltd are based in Gerrards Cross. We do not know the number of employees at this company. The current directors of the company are listed as Curtis, Stuart, Maynard, Christopher, Maynard, Susan Jennifer, Elliott, Thomas Samuel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Stuart 03 August 2015 - 1
MAYNARD, Christopher 03 August 2015 - 1
MAYNARD, Susan Jennifer 03 August 2015 - 1
ELLIOTT, Thomas Samuel 01 October 2014 03 August 2015 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 17 August 2019
MR04 - N/A 09 April 2019
MR04 - N/A 09 April 2019
MR01 - N/A 09 April 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 30 August 2017
PSC01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 28 March 2017
AD01 - Change of registered office address 13 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 13 April 2016
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 29 May 2015
MR01 - N/A 14 March 2015
MR01 - N/A 14 March 2015
AP01 - Appointment of director 12 January 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 22 January 2014
SH01 - Return of Allotment of shares 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 31 August 2012
CERTNM - Change of name certificate 01 May 2012
CONNOT - N/A 01 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 November 2011
SH01 - Return of Allotment of shares 19 August 2010
NEWINC - New incorporation documents 19 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.