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.
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 | : |
|
Registered Address | : | New Brook Islington, Titchmarsh, Kettering, England, NN14 3DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Islington, Titchmarsh, Kettering, England, NN14 3DG | Director | 22 July 2021 | Active |
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 | Director | 14 March 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Capital | Capital allotment shares. | Download |
2023-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Change account reference date company current extended. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-07-23 | Resolution | Resolution. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.