UKBizDB.co.uk

THE MOBILE PROMOTIONS COMPANY LIMITED

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

This company is commonly known as The Mobile Promotions Company Limited. The company was founded 33 years ago and was given the registration number 02611331. The firm's registered office is in KETTERING. You can find them at New Brook Islington, Titchmarsh, Kettering, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE MOBILE PROMOTIONS COMPANY LIMITED
Company Number:02611331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:New Brook Islington, Titchmarsh, Kettering, England, NN14 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Islington, Titchmarsh, Kettering, England, NN14 3DG

Director22 July 2021Active
38 Lingswood Park, Northampton, NN3 8TB

Secretary-Active
Springfield Freemans Lane, Denford, Kettering, NN14 4EF

Director-Active
Hillview, 2 Hill House Gardens, Pegs Lane, Denford, Kettering, United Kingdom, NN14 4EJ

Director-Active
3 Cherry Street, Ringstead, Wellingborough, NN9

Director-Active
Star Group Live, Milton Road, Thurleigh, Bedford, England, MK44 2DF

Director14 March 2018Active

People with Significant Control

Mr Anthony Christopher Binns
Notified on:09 August 2021
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Newbrook, Islington, Kettering, England, NN14 3DG
Nature of control:
  • Significant influence or control
A C Binns Limited
Notified on:22 July 2021
Status:Active
Country of residence:England
Address:31, Lindisfarne Way, Kettering, England, NN14 4US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Andrew Walley
Notified on:22 May 2018
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:80, Caroline Street, Birmingham, England, B3 1UP
Nature of control:
  • Significant influence or control
Star Group Live Limited
Notified on:17 May 2016
Status:Active
Country of residence:England
Address:Star Group Live, Milton Road, Bedford, England, MK44 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robin Reginald Carlisle
Notified on:17 May 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:Springfield, Freemans Lane Denford, Northamptonshire, United Kingdom, NN14 4EF
Nature of control:
  • Significant influence or control
Mrs Gita Carlisle
Notified on:17 May 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Springfield Freemans Lane, Denford, Northamptonshire, United Kingdom, NN14 4EF
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
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Change account reference date company current extended.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Address

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

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Address

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

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-08-20Address

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

Download
2020-08-13Address

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

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.