SMALLHAND PROMOTIONS LIMITED

F25 Waterfront Studios F25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusACTIVE
Company No.05201272
CategoryPrivate Limited Company
Incorporated09 Aug 2004
Age19 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

SMALLHAND PROMOTIONS LIMITED is an active private limited company with number 05201272. It was incorporated 19 years, 9 months, 2 days ago, on 09 August 2004. The company address is F25 Waterfront Studios F25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

New address: F25 Waterfront Studios 1 Dock Road London E16 1AH

Change date: 2017-04-04

Old address: 63 Birchwood Avenue Sidcup Kent DA14 4JZ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-02

Old address: 51 Braemar Road Brentford Middlesex TW8 0NS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change sail address company with old address

Date: 14 Aug 2013

Category: Address

Type: AD02

Old address: 1 Cornwall Grove London W4 2LB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Daniel Lane

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-10

Old address: 1 Cornwall Grove London W4 2LB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Lane

Change date: 2011-05-20

Documents

View document PDF

Change sail address company with old address

Date: 14 Oct 2011

Category: Address

Type: AD02

Old address: 34a Seymour Road London W4 5ES United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Old address: 34a Seymour Road London W4 5ES United Kingdom

Change date: 2011-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-06

Old address: 9 Hampton Road, Hampton Hill Hampton Middlesex TW12 1JN

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Lane

Change date: 2010-01-06

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ailsa hockley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 06/02/07 from: 78 wellington road twickenham middlesex TW2 5NX

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 09/08/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUB NORTH SCOTLAND (WICK) LIMITED

PO BOX 17452 2 LOCHSIDE VIEW,EDINBURGH,EH12 1LB

Number:SC469278
Status:ACTIVE
Category:Private Limited Company

JP MANUFACTURING SUPPORT LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11888534
Status:ACTIVE
Category:Private Limited Company

MARIGOLD FOOTCARE LTD.

134 MONTROSE AVENUE,MIDDLESEX,HA8 0DR

Number:01787903
Status:ACTIVE
Category:Private Limited Company

MO TRADING SOLUTION LIMITED

117 WESTON STREET,WALSALL,WS1 4EF

Number:11249382
Status:ACTIVE
Category:Private Limited Company

PAPERUN WHOLESALE LIMITED

1 EAST BARNET ROAD,HERTFORDSHIRE,EN4 8RR

Number:01093372
Status:ACTIVE
Category:Private Limited Company

SANTE + WADE LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11078742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source