This company is commonly known as Uptown Promotions Ltd. The company was founded 6 years ago and was given the registration number 10883644. The firm's registered office is in ILKESTON. You can find them at 13a Pelham Street, , Ilkeston, . This company's SIC code is 56302 - Public houses and bars.
Name | : | UPTOWN PROMOTIONS LTD |
---|---|---|
Company Number | : | 10883644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13a Pelham Street, Ilkeston, England, DE7 8AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Latchlifter, 75 South Street, Ilkeston, England, DE7 5QQ | Director | 01 December 2017 | Active |
13a, Pelham Street, Ilkeston, England, DE7 8AR | Director | 11 December 2019 | Active |
13a, Pelham Street, Ilkeston, England, DE7 8AR | Director | 25 July 2017 | Active |
100, Cotmanhay Road, Ilkeston, United Kingdom, DE7 8NG | Director | 25 July 2017 | Active |
13a, Pelham Street, Ilkeston, England, DE7 8AR | Director | 01 December 2017 | Active |
Miss Hayley Stead | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13a, Pelham Street, Ilkeston, England, DE7 8AR |
Nature of control | : |
|
Steven Poole | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13a, Pelham Street, Ilkeston, England, DE7 8AR |
Nature of control | : |
|
Mr Kelly Smith | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100, Cotmanhay Road, Ilkeston, United Kingdom, DE7 8NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.