BACK2BACK PROMOTIONS LTD

Register to unlock more data on OkredoRegister

BACK2BACK PROMOTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10232304

Incorporation date

15/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2016)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/12/2024
Change of details for Mr Jonathan Matthew James as a person with significant control on 2024-10-01
dot icon02/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon15/11/2024
Compulsory strike-off action has been discontinued
dot icon14/11/2024
Registered office address changed from Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB United Kingdom to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2024-11-14
dot icon14/11/2024
Micro company accounts made up to 2023-06-30
dot icon14/11/2024
Confirmation statement made on 2023-11-11 with no updates
dot icon15/04/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB on 2024-04-15
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Micro company accounts made up to 2022-06-30
dot icon04/04/2023
Change of details for Mr Jonathan Matthew James as a person with significant control on 2023-04-03
dot icon03/04/2023
Change of details for Mr Jonathan Matthew James as a person with significant control on 2023-04-03
dot icon16/03/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-16
dot icon13/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/01/2022
Confirmation statement made on 2021-11-11 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-06-30
dot icon24/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-06-30
dot icon12/04/2020
Registered office address changed from Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-04-12
dot icon15/02/2020
Notification of Jonathan Matthew James as a person with significant control on 2016-06-15
dot icon17/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon31/07/2019
Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB on 2019-07-31
dot icon30/07/2019
Director's details changed for Jonathan James on 2019-07-30
dot icon23/12/2018
Micro company accounts made up to 2018-06-30
dot icon23/12/2018
Registered office address changed from Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB United Kingdom to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2018-12-23
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon30/10/2018
Termination of appointment of Angus Girvan as a director on 2018-10-30
dot icon12/07/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB on 2018-07-12
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon04/11/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon17/11/2016
Appointment of Mr Angus Girvan as a director on 2016-11-16
dot icon15/06/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.91K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Jonathan
Director
15/06/2016 - Present
-
Girvan, Angus
Director
16/11/2016 - 30/10/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK2BACK PROMOTIONS LTD

BACK2BACK PROMOTIONS LTD is an(a) Active company incorporated on 15/06/2016 with the registered office located at 71-75 Shelton Street Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK2BACK PROMOTIONS LTD?

toggle

BACK2BACK PROMOTIONS LTD is currently Active. It was registered on 15/06/2016 .

Where is BACK2BACK PROMOTIONS LTD located?

toggle

BACK2BACK PROMOTIONS LTD is registered at 71-75 Shelton Street Shelton Street, London WC2H 9JQ.

What does BACK2BACK PROMOTIONS LTD do?

toggle

BACK2BACK PROMOTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BACK2BACK PROMOTIONS LTD?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.