Matt Prior Promotions Limited

General information

Name:

Matt Prior Promotions Ltd

Office Address:

C/o Arundel Wealth Management Limited Curtis Road RH4 1XA Dorking

Number: 06265608

Incorporation date: 2007-06-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Matt Prior Promotions started its business in the year 2007 as a Private Limited Company with reg. no. 06265608. This firm has been operating for seventeen years and it's currently active. The firm's headquarters is registered in Dorking at C/o Arundel Wealth Management Limited. Anyone could also find the company utilizing its post code : RH4 1XA. This business's SIC code is 73110 and their NACE code stands for Advertising agencies. The latest annual accounts were submitted for the period up to 2022/06/30 and the most recent confirmation statement was released on 2023/06/01.

Right now, the limited company is managed by one managing director: Matthew P., who was appointed in June 2007.

Matthew P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Matthew P.

Role: Director

Appointed: 01 June 2007

Latest update: 2 February 2024

People with significant control

Matthew P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 December 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 February 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Corn Exchange Baffins Lane

Post code:

PO19 1GE

City / Town:

Chichester

HQ address,
2013

Address:

The Corn Exchange Baffins Lane

Post code:

PO19 1GE

City / Town:

Chichester

HQ address,
2014

Address:

The Corn Exchange Baffins Lane

Post code:

PO19 1GE

City / Town:

Chichester

HQ address,
2015

Address:

Thomas Eggar House Friary Lane

Post code:

PO19 1UF

City / Town:

Chichester

HQ address,
2016

Address:

Thomas Eggar House Friary Lane

Post code:

PO19 1UF

City / Town:

Chichester

Accountant/Auditor,
2013

Name:

Thomas Eggar Llp

Address:

The Corn Exchange Baffins Lane

Post code:

PO19 1GE

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Thomas Eggar Llp

Address:

Thomas Eggar House Friary Lane

Post code:

PO19 1UF

City / Town:

Chichester

Accountant/Auditor,
2016

Name:

Irwin Mitchell Llp

Address:

Thomas Eggar House Friary Lane

Post code:

PO19 1UF

City / Town:

Chichester

Accountant/Auditor,
2012

Name:

Thomas Eggar Llp

Address:

The Corn Exchange Baffins Lane

Post code:

PO19 1GE

City / Town:

Chichester

Accountant/Auditor,
2015

Name:

Thomas Eggar Llp

Address:

Thomas Eggar House Friary Lane

Post code:

PO19 1UF

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
16
Company Age

Closest Companies - by postcode