International Trade Promotions Limited

General information

Name:

International Trade Promotions Ltd

Office Address:

Unit 2 Popin Business Centre South Way Wembley HA9 0HB Middlesex

Number: 08222517

Incorporation date: 2012-09-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as International Trade Promotions was registered on 2012/09/20 as a Private Limited Company. The enterprise's office may be reached at Middlesex on Unit 2 Popin Business Centre, South Way Wembley. Should you want to reach this company by mail, its area code is HA9 0HB. The office registration number for International Trade Promotions Limited is 08222517. Created as Sardinia Invest & Finance, the firm used the business name up till 2020/02/04, when it was changed to International Trade Promotions Limited. The enterprise's principal business activity number is 59111 : Motion picture production activities. International Trade Promotions Ltd filed its latest accounts for the financial period up to 2022/09/30. The company's most recent annual confirmation statement was filed on 2022/12/16.

When it comes to this company's register, since 2020 there have been two directors: Sukanta S. and Chetan P..

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

  • Previous company's names
  • International Trade Promotions Limited 2020-02-04
  • Sardinia Invest & Finance Ltd 2012-09-20

Financial data based on annual reports

Company staff

Sukanta S.

Role: Director

Appointed: 01 October 2020

Latest update: 5 January 2024

Chetan P.

Role: Director

Appointed: 26 January 2020

Latest update: 5 January 2024

People with significant control

Chetan P.
Notified on 15 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sumeet J.
Notified on 31 January 2020
Ceased on 15 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Djordje R.
Notified on 10 April 2017
Ceased on 31 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Silvio C.
Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts
Start Date For Period Covered By Report 2012-09-20
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 8 June 2015
Annual Accounts 11 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 11 June 2016
Annual Accounts 10 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 10 June 2017
Annual Accounts 20 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 20 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 19 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
  • 60200 : Television programming and broadcasting activities
  • 59131 : Motion picture distribution activities
  • 82301 : Activities of exhibition and fair organisers
11
Company Age

Similar companies nearby

Closest companies