This company is commonly known as Exposure Promotions Limited. The company was founded 30 years ago and was given the registration number 02861937. The firm's registered office is in . You can find them at 22-23 Little Portland Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EXPOSURE PROMOTIONS LIMITED |
---|---|---|
Company Number | : | 02861937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-23 Little Portland Street, London, W1W 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Little Portland Street, London, United Kingdom, W1W 8BS | Secretary | 13 October 1993 | Active |
20, Little Portland Street, London, United Kingdom, W1W 8BS | Director | 10 August 1998 | Active |
20, Little Portland Street, London, United Kingdom, W1W 8BS | Director | 05 November 2001 | Active |
20, Little Portland Street, London, United Kingdom, W1W 8BS | Director | 13 October 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 October 1993 | Active |
22-23 Little Portland Street, London, W1W 8BU | Director | 26 October 2005 | Active |
22 Oak Hall Road, London, E11 2JT | Director | 28 November 1994 | Active |
16 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP | Director | 13 October 1993 | Active |
146a Tomswood Hill, Hainault, Ilford, IG6 2QP | Director | 13 October 1993 | Active |
22-23, Little Portland Street, London, United Kingdom, W1W 8BU | Director | 31 May 2005 | Active |
Sonar 38 Gresham Gardens, London, NW11 8PD | Director | 02 January 1996 | Active |
1 Chevening Road, London, NW6 6DB | Director | 14 April 2000 | Active |
134 Delaware Mansions, Delaware Road, London, W9 2LL | Director | 21 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 October 1993 | Active |
Casbah Group Limited | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Little Portland Street, London, United Kingdom, W1W 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.