This company is commonly known as Hart Promotions Limited. The company was founded 25 years ago and was given the registration number 03732322. The firm's registered office is in SANDHURST. You can find them at 6 Vulcan Way, , Sandhurst, Berkshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | HART PROMOTIONS LIMITED |
---|---|---|
Company Number | : | 03732322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Vulcan Way, Sandhurst, Berkshire, England, GU47 9DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Vulcan Way, Sandhurst, England, GU47 9DB | Secretary | 05 November 2012 | Active |
24 May Avenue, Napier, New Zealand, | Director | 01 September 2002 | Active |
6 Yaverland Drive, Bagshot, GU19 5DX | Director | 03 August 2000 | Active |
Booth Mansion, 30 Watergate Street, Chester, United Kingdom, CH1 2LA | Corporate Secretary | 04 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 March 1999 | Active |
20 The Fairway, Camberley, GU15 1EF | Director | 03 August 2000 | Active |
12 Elton Court, Castlpark Road, Sandy Cove, Ireland, | Director | 05 March 2003 | Active |
28 Kingsway, Gayton, Wirral, L63 5NS | Director | 03 August 2000 | Active |
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ | Corporate Director | 04 June 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 March 1999 | Active |
Hart Marketing Services Limited | ||
Notified on | : | 06 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Vulcan Way, Sandhurst, England, GU47 9DB |
Nature of control | : |
|
Close Horizons Limited | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 1, Castle Street, Isle Of Man, Isle Of Man, IM9 1LF |
Nature of control | : |
|
Hart Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One City Place, Queens Road, Chester, United Kingdom, CH1 3BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.