About

Registered Number: 04580405
Date of Incorporation: 04/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Sports Marketing & Promotions Ltd was founded on 04 November 2002. Appleyard, Sara, Nichols, Paul, Terry, Toni, Terry, John George are the current directors of Sports Marketing & Promotions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, Paul 11 August 2009 - 1
TERRY, John George 01 January 2003 12 August 2009 1
Secretary Name Appointed Resigned Total Appointments
APPLEYARD, Sara 11 August 2009 - 1
TERRY, Toni 04 November 2002 12 August 2009 1

Filing History

Document Type Date
PSC01 - N/A 03 January 2018
DISS16(SOAS) - N/A 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 30 August 2013
AA - Annual Accounts 25 March 2013
DISS40 - Notice of striking-off action discontinued 04 December 2012
AR01 - Annual Return 03 December 2012
DISS16(SOAS) - N/A 01 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
CH03 - Change of particulars for secretary 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
AR01 - Annual Return 21 December 2011
SH01 - Return of Allotment of shares 11 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 18 January 2010
AD01 - Change of registered office address 09 January 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
CERTNM - Change of name certificate 19 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 02 December 2007
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 29 June 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 17 November 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.