UKBizDB.co.uk

PROMOTIONAL CAMPAIGNS LIMITED

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

This company is commonly known as Promotional Campaigns Limited. The company was founded 73 years ago and was given the registration number 00487375. The firm's registered office is in . You can find them at 27 Farm Street, London, , . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PROMOTIONAL CAMPAIGNS LIMITED
Company Number:00487375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 October 1950
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:27 Farm Street, London, W1J 5RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Farm Street, London, W1J 5RJ

Corporate Secretary27 September 2006Active
27 Farm Street, London, W1J 5RJ

Director12 March 2018Active
Willey Place, Chamber Lane, Farnham, GU10 5ES

Secretary31 May 2001Active
15a Woodland Gardens, Selsdon, CR2 8PH

Secretary-Active
Flat 4, 35 Palace Road, East Molesey, KT8 9DJ

Secretary01 July 2005Active
Longstone High Drive, Woldingham, Caterham, CR3 7ED

Director28 January 1972Active
Longstone High Drive, Woldingham, Caterham, CR3 7ED

Director-Active
27 Farm Street, London, W1J 5RJ

Director19 January 2010Active
Willey Place, Chamber Lane, Farnham, GU10 5ES

Director11 October 2000Active
27, Farm Street, London, England, W1J 5RJ

Director01 July 2015Active
15, Minerva Road, Kingston Upon Thames, KT1 2QA

Director-Active
27 Farm Street, London, W1J 5RJ

Director21 October 2008Active
15a Woodland Gardens, Selsdon, CR2 8PH

Director-Active
29 Green Lane, Walton On Thames, KT12 5HD

Director01 November 2001Active
16 Crownfields, Weavering, Maidstone, ME14 5TH

Director26 March 1996Active
7 Nursery Way, Fairfield Approach, Wraysbury, TW19 5DT

Director11 October 2000Active
Rowans 2 Marley Rise, Ridgeway Road, Dorking, RH4 3BP

Director-Active
Trevereux, Trevereux Hill, Oxted, RH8 0TL

Director-Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Director18 June 2008Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Director01 June 2004Active
20 Dorset Square, London, NW1 6QB

Director09 February 2000Active
10 Cabot Square, Cabot Square, London, England, E14 4QB

Director01 January 2014Active
4 Haslemere Cottages, The Street Plaxtol, Sevenoaks, TN15 0QG

Director03 June 1993Active
Lindau Currant Hill, South Bank, Westerham, TN16 1EN

Director-Active
Lindau Currant Hill, South Bank, Westerham, TN16 1EN

Director-Active
9 West Park Road, Bramhall, Stockport, SK7 3JX

Director27 January 1998Active
17 Vauxhall Gardens, South Croydon, CR2 6JR

Director-Active
125 Park Avenue, New York, Usa,

Director27 September 2006Active
12 Cowley Road, Mortlake, London, SW14 8QB

Director-Active
9a Elsynge Road, Wandsworth, London, SW18 2HW

Director05 October 1994Active
3 St Nicholas, Horsham Road Mid Holmwood, Dorking, RH5 4ER

Director-Active
1 Telfords Yard 6-8 The Highway, London, E1 9BG

Director-Active
55 High Street, Long Crendon, HP18 9AL

Director18 January 1999Active
Wykeham Hatch, 24 Dartnell Park Road, West Byfleet, KT14 6PN

Director-Active
8 High View Road, South Woodford, E18 2HJ

Director12 January 2000Active

People with Significant Control

Ambassador Square
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Farm Street, London, England, W1J 5RJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-10Dissolution

Dissolution application strike off company.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type dormant.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type dormant.

Download
2016-10-25Accounts

Accounts with accounts type dormant.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Termination director company with name termination date.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Officers

Appoint person director company with name date.

Download
2015-07-06Officers

Termination director company with name termination date.

Download
2015-06-04Accounts

Accounts with accounts type dormant.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Officers

Change corporate secretary company with change date.

Download
2014-08-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.