Dissolved
Dissolved 2016-12-26
Company Information for N & M PROMOTIONS LIMITED
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
02776053
Private Limited Company
Dissolved Dissolved 2016-12-26 |
Company Name | ||
---|---|---|
N & M PROMOTIONS LIMITED | ||
Legal Registered Office | ||
LONDON BRIDGE LONDON SE1 Other companies in DA2 | ||
Previous Names | ||
|
Company Number | 02776053 | |
---|---|---|
Date formed | 1992-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-12-26 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2018-01-24 00:02:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE JOHN ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE REBECCA DYER |
Company Secretary | ||
PAULINE REBECCA DYER |
Director | ||
LEE DARREN HARMER |
Director | ||
CHARLES WEBSTER |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARVIEW INTERNATIONAL LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
WESTSIDE ENTERPRISES LTD | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
DELTA DIGITAL SALES LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Liquidation | |
DELTA LEISURE GROUP LIMITED | Director | 2006-10-17 | CURRENT | 2006-10-17 | Liquidation | |
DELTA MUSIC MERCHANDISING LIMITED | Director | 1994-05-24 | CURRENT | 1994-04-29 | Liquidation | |
DELTA HOME ENTERTAINMENT LIMITED | Director | 1991-12-31 | CURRENT | 1982-04-30 | Dissolved 2017-06-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2016 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 1 NEWTONS COURT CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 23/12/14 FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027760530004 | |
RES15 | CHANGE OF NAME 03/07/2014 | |
CERTNM | COMPANY NAME CHANGED DELTA MUSIC LIMITED CERTIFICATE ISSUED ON 07/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 23/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN ADAMS / 01/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AD02 | SAIL ADDRESS CHANGED FROM: 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
AR01 | 23/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 222 CRAY AVENUE ORPINGTON KENT BR5 3P2 UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
MISC | AN AD01 FORM WAS REGISTERED FOR THIS COMPANY IN ERROR AND SO WAS REMOVED. THE CORRECT COMPANY NUMBER IS 7078043 | |
AR01 | 23/12/11 FULL LIST | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 23/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 23/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN ADAMS / 17/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE DYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE HARMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULINE DYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WEBSTER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ADAMS / 22/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 01/11/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 23 GARDNER INDUSTRIAL ESTATE KENT HOUSE LANE BECKENHAM KENT. BR3 1QZ | |
ORES13 | REAPPOINT AUD.NO AGM 08/05/98 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CENTRIC SPV1 LIMITED | ||
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS | Satisfied | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & CO. | |
DEBENTURE | Satisfied |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N & M PROMOTIONS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as N & M PROMOTIONS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | N & M PROMOTIONS LIMITED | Event Date | 2015-11-16 |
In the High Court of Justice case number 5877 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of approving the Joint Administrators proposals pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 5.00 pm on 1 December 2015, by which time and date votes must be received at Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR not later than 5.00 pm on the closing date, details in writing of the debt which he claims to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 18 September 2015 Office Holder details: Stephen Paul Grant and Louise Mary Brittain (IP Nos. 008929 and 009000) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR Further details contact: The Joint Administrators, Email: chloe.edges@wilkinskennedy.com, Tel: 0207 403 1877. Alternative contact: Chloe Edges | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |