Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N & M PROMOTIONS LIMITED
Company Information for

N & M PROMOTIONS LIMITED

LONDON BRIDGE, LONDON, SE1,
Company Registration Number
02776053
Private Limited Company
Dissolved

Dissolved 2016-12-26

Company Overview

About N & M Promotions Ltd
N & M PROMOTIONS LIMITED was founded on 1992-12-23 and had its registered office in London Bridge. The company was dissolved on the 2016-12-26 and is no longer trading or active.

Key Data
Company Name
N & M PROMOTIONS LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
SE1
Other companies in DA2
 
Previous Names
DELTA MUSIC LIMITED07/07/2014
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of N & M PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE JOHN ADAMS
Director 1993-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE REBECCA DYER
Company Secretary 1993-01-07 2009-09-01
PAULINE REBECCA DYER
Director 2000-01-28 2009-09-01
LEE DARREN HARMER
Director 2007-06-01 2009-09-01
CHARLES WEBSTER
Director 2007-06-01 2009-09-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1992-12-23 1993-01-07
HALLMARK REGISTRARS LIMITED
Nominated Director 1992-12-23 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JOHN ADAMS CLEARVIEW INTERNATIONAL LTD Director 2015-12-22 CURRENT 2015-12-22 Active
LAURENCE JOHN ADAMS WESTSIDE ENTERPRISES LTD Director 2015-09-22 CURRENT 2015-09-22 Active
LAURENCE JOHN ADAMS DELTA DIGITAL SALES LIMITED Director 2009-08-27 CURRENT 2009-08-27 Liquidation
LAURENCE JOHN ADAMS DELTA LEISURE GROUP LIMITED Director 2006-10-17 CURRENT 2006-10-17 Liquidation
LAURENCE JOHN ADAMS DELTA MUSIC MERCHANDISING LIMITED Director 1994-05-24 CURRENT 1994-04-29 Liquidation
LAURENCE JOHN ADAMS DELTA HOME ENTERTAINMENT LIMITED Director 1991-12-31 CURRENT 1982-04-30 Dissolved 2017-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2016
2016-09-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-05-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2016
2015-12-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-11-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 1 NEWTONS COURT CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QL
2015-10-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-03-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/14
2015-03-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-12AR0123/12/14 FULL LIST
2014-12-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/14
2014-12-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027760530004
2014-07-07RES15CHANGE OF NAME 03/07/2014
2014-07-07CERTNMCOMPANY NAME CHANGED DELTA MUSIC LIMITED CERTIFICATE ISSUED ON 07/07/14
2014-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-07AR0123/12/13 FULL LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN ADAMS / 01/12/2013
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-14AD02SAIL ADDRESS CHANGED FROM: 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-01-04AR0123/12/12 FULL LIST
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 222 CRAY AVENUE ORPINGTON KENT BR5 3P2 UNITED KINGDOM
2012-11-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-20MISCAN AD01 FORM WAS REGISTERED FOR THIS COMPANY IN ERROR AND SO WAS REMOVED. THE CORRECT COMPANY NUMBER IS 7078043
2012-01-10AR0123/12/11 FULL LIST
2012-01-05Annotation
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-06AR0123/12/10 FULL LIST
2010-10-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-15AR0123/12/09 FULL LIST
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN ADAMS / 17/10/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DYER
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE HARMER
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DYER
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WEBSTER
2009-10-27AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-01-09363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ADAMS / 22/12/2008
2008-11-26AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-01363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-02-02363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-12-18225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-11-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-11-0153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-11-01RES02REREG PLC-PRI 01/11/05
2006-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-09363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-05-23288cDIRECTOR'S PARTICULARS CHANGED
2003-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-05363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-05-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-25363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-05-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-14288aNEW DIRECTOR APPOINTED
2000-02-18363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-04-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-29363sRETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 23 GARDNER INDUSTRIAL ESTATE KENT HOUSE LANE BECKENHAM KENT. BR3 1QZ
1998-05-20ORES13REAPPOINT AUD.NO AGM 08/05/98
1998-04-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-19363aRETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to N & M PROMOTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N & M PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Outstanding CENTRIC SPV1 LIMITED
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2006-12-01 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1997-11-01 Satisfied COUTTS & CO.
DEBENTURE 1993-11-16 Satisfied
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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

Intangible Assets
Patents
We have not found any records of N & M PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N & M PROMOTIONS LIMITED
Trademarks
We have not found any records of N & M PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N & M PROMOTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as N & M PROMOTIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where N & M PROMOTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyN & M PROMOTIONS LIMITEDEvent Date2015-11-16
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N & M PROMOTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N & M PROMOTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1