Mardi Gras Promotions Limited

General information

Name:

Mardi Gras Promotions Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 03292415

Incorporation date: 1996-12-16

Dissolution date: 2023-07-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Recovery House Hainault Business Park, Ilford IG6 3TU Mardi Gras Promotions Limited was classified as a Private Limited Company with 03292415 registration number. The firm was created on 16th December 1996. Mardi Gras Promotions Limited had been prospering in the United Kingdom for at least 27 years.

This specific company was administered by an individual managing director: Colin J. who was caring of it from 16th December 1996 to dissolution date on 28th July 2023.

Colin J. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Laura W.

Role: Secretary

Appointed: 30 May 2012

Latest update: 29 December 2023

Colin J.

Role: Director

Appointed: 16 December 1996

Latest update: 29 December 2023

People with significant control

Colin J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 16 December 2021
Confirmation statement last made up date 02 December 2020
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 May 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 20 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020 (AA)
filed on: 18th, October 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Aston Kents Lane North Weald

Post code:

CM16 6AX

City / Town:

Epping

HQ address,
2013

Address:

Aston Kents Lane North Weald

Post code:

CM16 6AX

City / Town:

Epping

HQ address,
2014

Address:

Aston Kents Lane North Weald

Post code:

CM16 6AX

City / Town:

Epping

HQ address,
2015

Address:

Aston Kents Lane North Weald

Post code:

CM16 6AX

City / Town:

Epping

Accountant/Auditor,
2012 - 2013

Name:

Hudson Thp Limited

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
26
Company Age

Closest Companies - by postcode