UKBizDB.co.uk

NEW SPITALFIELDS MARKET PROMOTIONS LIMITED

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

This company is commonly known as New Spitalfields Market Promotions Limited. The company was founded 25 years ago and was given the registration number 03774358. The firm's registered office is in LOUGHTON. You can find them at 124-126 Church Hill, , Loughton, Essex. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:NEW SPITALFIELDS MARKET PROMOTIONS LIMITED
Company Number:03774358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:124-126 Church Hill, Loughton, Essex, IG10 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 6, Allen House,, 23 Sherrin Road Leyton, London, E10 5SQ

Secretary31 March 2010Active
124-126, Church Hill, Loughton, IG10 1LH

Director02 August 2005Active
124-126, Church Hill, Loughton, IG10 1LH

Director21 May 2018Active
''Parana'', Stondon Road, Ongar, CM5 9BU

Secretary20 May 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 1999Active
Bonnys Row, High Wych, Sawbridgeworth, CM21 0JU

Director06 July 2004Active
1 Carbis Close, The Green Chingford, London, E4 7HW

Director03 April 2001Active
The Flint Barn Cockerhurst Farm, Redmans Lane Shoreham, Sevenoaks, TN14 7UB

Director20 May 1999Active
Brundholm Yester Park, Chislehurst, BR7 5DQ

Director20 May 1999Active

People with Significant Control

Mr Paul Walker
Notified on:21 May 2018
Status:Active
Date of birth:March 1975
Nationality:British
Address:124-126, Church Hill, Loughton, IG10 1LH
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Arthur Hutchinson
Notified on:20 May 2017
Status:Active
Date of birth:May 1958
Nationality:British
Address:124-126, Church Hill, Loughton, IG10 1LH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-06-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.