UKBizDB.co.uk

FIG LEAF PROMOTIONS LIMITED

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

This company is commonly known as Fig Leaf Promotions Limited. The company was founded 14 years ago and was given the registration number 07233807. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Maths - No Problem! Dowding House, Coach & Horses Passage, Tunbridge Wells, Kent. This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:FIG LEAF PROMOTIONS LIMITED
Company Number:07233807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores
  • 58110 - Book publishing
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Maths - No Problem! Dowding House, Coach & Horses Passage, Tunbridge Wells, Kent, United Kingdom, TN2 5NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 115, George Street, Edinburgh, Scotland, EH2 4JN

Corporate Secretary12 April 2017Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director26 January 2021Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director23 April 2010Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director23 April 2010Active
2281, Keith Road West, North Vancouver, Canada,

Secretary23 April 2010Active
Maths - No Problem!, Dowding House, Coach & Horses Passage, Tunbridge Wells, United Kingdom, TN2 5NP

Director11 October 2016Active

People with Significant Control

Dr Anne Melissa Hermanson
Notified on:13 June 2017
Status:Active
Date of birth:August 1963
Nationality:Canadian
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Psarianos
Notified on:13 June 2017
Status:Active
Date of birth:June 1966
Nationality:Canadian
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Anne Melissa Hermanson
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:Canadian
Country of residence:England
Address:Dowding House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Psarianos
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:Greek/Canadian
Country of residence:England
Address:Dowding House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Address

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

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Address

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

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Address

Change sail address company with old address new address.

Download
2018-11-08Address

Change sail address company with old address new address.

Download
2018-11-07Address

Move registers to sail company with new address.

Download
2018-09-05Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.