Advert Promotions Limited

General information

Name:

Advert Promotions Ltd

Office Address:

Suite 17, Essex House Station Road RM14 2SJ Upminster

Number: 03596336

Incorporation date: 1998-07-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Advert Promotions Limited has been prospering on the British market for at least 26 years. Started with Registered No. 03596336 in the year 1998, it is registered at Suite 17, Essex House, Upminster RM14 2SJ. The company changed its name already two times. Up to 2008 the company has been working on providing the services it specializes in under the name of Kevlorkat but currently the company is registered under the name Advert Promotions Limited. This firm's SIC code is 73120 - Media representation services. Advert Promotions Ltd reported its account information for the period that ended on 2022-06-30. The company's most recent confirmation statement was filed on 2023-07-10.

We have a group of two directors leading this specific company at the current moment, specifically Peter M. and Margaret M. who have been carrying out the directors duties since 2009. At least one secretary in this firm is a limited company: Rapid Business Services Limited.

  • Previous company's names
  • Advert Promotions Limited 2008-12-01
  • Kevlorkat Limited 2003-08-07
  • The Tanning Salon Limited 1998-07-10

Financial data based on annual reports

Company staff

Peter M.

Role: Director

Appointed: 14 January 2009

Latest update: 11 April 2024

Margaret M.

Role: Director

Appointed: 01 August 2002

Latest update: 11 April 2024

Role: Corporate Secretary

Appointed: 10 July 1998

Address: 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Margaret M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Margaret M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 14 November 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 14 November 2013
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 January 2015
Annual Accounts 16 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2015

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2016

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Accountant/Auditor,
2014

Name:

Marriotts Associates Llp

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
25
Company Age

Closest Companies - by postcode