UKBizDB.co.uk

BACK - UP PROMOTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Back - Up Promotions Limited. The company was founded 32 years ago and was given the registration number 02719893. The firm's registered office is in LONDON. You can find them at 4 Knightley Walk, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BACK - UP PROMOTIONS LIMITED
Company Number:02719893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Knightley Walk, London, England, SW18 1GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Knightley Walk, London, England, SW18 1GZ

Secretary26 April 2017Active
4, Knightley Walk, London, England, SW18 1GZ

Director29 April 2021Active
4, Knightley Walk, London, England, SW18 1GZ

Director28 April 2021Active
4, Knightley Walk, London, England, SW18 1GZ

Director29 April 2021Active
Back - Up The Business Village, Brownhill Road, London, SE18 4JQ

Secretary30 June 1992Active
Jessica House, Red Lion Square, 191 Wandsworth High Street, SW18 4LS

Secretary19 September 2016Active
Vale Cottage Knatts Valley Road, Knatts Valley, Sevenoaks, TN15 6XY

Secretary01 April 1996Active
40 Coalecroft Road, Putney, London, SW15 6LP

Secretary10 May 2001Active
Jessica House, Red Lion Square, 191 Wandsworth High Street, SW18 4LS

Secretary16 October 2008Active
31 Childebert Road, London, SW17 8EY

Secretary19 June 1999Active
30 Glenwood Road, London, N15 3JU

Secretary03 June 2004Active
1 Suffolk Villas Longfield Street, London, SW18 5RG

Secretary26 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1992Active
41 Gosberton Road, London, SW12 8LE

Director21 June 2000Active
4, Knightley Walk, London, England, SW18 1GZ

Director15 June 2004Active
Vale Cottage Knatts Valley Road, Knatts Valley, Sevenoaks, TN15 6XY

Director01 April 1996Active
25a Duntshill Road, Earlsfield, SW18 4QN

Director09 June 2003Active
40 Coalecroft Road, Putney, London, SW15 6LP

Director10 May 2001Active
4, Knightley Walk, London, England, SW18 1GZ

Director16 October 2008Active
30 Glenwood Road, London, N15 3JU

Director14 January 2004Active
11 High Street, Pampisford, Cambridge, CB2 4ES

Director30 June 1992Active
1 Suffolk Villas Longfield Street, London, SW18 5RG

Director26 January 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 June 1992Active

People with Significant Control

The Back Up Trust
Notified on:05 June 2020
Status:Active
Country of residence:England
Address:4, Knightley Walk, London, England, SW18 1GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Chair Of Trustees Rebecca Mason
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:4, Knightley Walk, London, England, SW18 1GZ
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Accounts

Change account reference date company current shortened.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type small.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.