UKBizDB.co.uk

ROADSHOW PROMOTIONS LTD

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

This company is commonly known as Roadshow Promotions Ltd. The company was founded 11 years ago and was given the registration number 08317085. The firm's registered office is in PRESTON. You can find them at Summerdale, Head Dyke Lane, Preston, Lancashire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ROADSHOW PROMOTIONS LTD
Company Number:08317085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Summerdale, Head Dyke Lane, Preston, Lancashire, England, PR3 6SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Secretary16 May 2018Active
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Director15 May 2018Active
14, Kings Walk, Thornton Cleveleys, United Kingdom, FY5 1HZ

Secretary04 December 2012Active
21, Levens Close, Poulton Le Fylde, United Kingdom, FY6 8NJ

Secretary18 January 2013Active
2, Kendal, Avenue, Blackpool, United Kingdom, FY3 7LG

Director15 May 2018Active
2, Kendal Avenue, Blackpool, United Kingdom, FY3 7LG

Director15 May 2018Active
21, Levens Close, Poulton Le Fylde, United Kingdom, FY6 8NJ

Director10 May 2013Active
Unit A, Burton Road, Blackpool, United Kingdom, FY4 4NW

Director04 December 2012Active

People with Significant Control

Inspire Engage Promotions Limited
Notified on:13 July 2018
Status:Active
Country of residence:England
Address:Summerdale, Head Dyke Lane, Preston, England, PR3 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Natasha May Greenley
Notified on:06 April 2016
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Summerdale, Head Dyke Lane, Preston, England, PR3 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Mollart
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Richard House, Winckley Square, Preston, PR1 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Latham Rogers
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Richard House, Winckley Square, Preston, PR1 3HP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person secretary company with change date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-12Address

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

Download

Copyright © 2024. All rights reserved.