BY POPULAR DEMAND PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

BY POPULAR DEMAND PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04259118

Incorporation date

25/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 36-38 Hattton Garden Hatton Garden, London EC1N 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon02/03/2026
Registration of charge 042591180002, created on 2026-02-25
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Registration of charge 042591180001, created on 2025-10-27
dot icon11/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Change of details for Mr Charles Browne Martin Wood as a person with significant control on 2022-08-01
dot icon16/08/2022
Director's details changed
dot icon15/08/2022
Change of details for Mr Charles Browne Martin Wood as a person with significant control on 2022-08-01
dot icon15/08/2022
Director's details changed for Mr Charles Browne Martin Wood on 2022-08-01
dot icon15/08/2022
Secretary's details changed for Mr Charles Browne Martin Wood on 2022-08-01
dot icon15/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Previous accounting period extended from 2020-01-31 to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon12/12/2018
Change of details for Mr Charles Browne Martin Wood as a person with significant control on 2016-04-06
dot icon12/12/2018
Change of details for Mr Edward Andrew Ashenhurst Bartlam as a person with significant control on 2016-04-06
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon07/06/2016
Registered office address changed from 5 Bywell Place London W1T 3DN to 4th Floor, 36-38 Hattton Garden Hatton Garden London EC1N 8EB on 2016-06-07
dot icon13/11/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon28/07/2015
Director's details changed for Mr Edward Andrew Ashenhurst Bartlam on 2014-12-01
dot icon28/07/2015
Director's details changed for Mr Charles Browne Martin Wood on 2014-12-01
dot icon25/11/2014
Current accounting period extended from 2014-12-31 to 2015-01-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon06/01/2013
Amended accounts made up to 2011-12-31
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Director's details changed for Mr Charles Browne Martin Wood on 2011-09-23
dot icon23/09/2011
Director's details changed for Edward Andrew Ashenhurst Bartlam on 2011-09-23
dot icon23/09/2011
Registered office address changed from , 1St Floor - Victoria Chambers, 16-18 Strutton Ground, London, SW1P 2HP on 2011-09-23
dot icon10/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon01/10/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon01/10/2010
Director's details changed for Edward Andrew Ashenhurst Bartlam on 2010-07-25
dot icon01/10/2010
Director's details changed for Mr Charles Browne Martin Wood on 2010-07-25
dot icon01/10/2010
Secretary's details changed for Charles Browne Martin Wood on 2010-07-25
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2009
Annual return made up to 2009-07-25 with full list of shareholders
dot icon20/07/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon28/03/2009
Compulsory strike-off action has been discontinued
dot icon27/03/2009
Total exemption small company accounts made up to 2007-09-30
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon15/09/2008
Return made up to 25/07/08; full list of members
dot icon12/09/2008
Director's change of particulars / edward bartlam / 12/09/2008
dot icon07/05/2008
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2007
Registered office changed on 02/10/07 from: 83 charlotte street, london, W1T 4PR
dot icon02/10/2007
Return made up to 25/07/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2006
Return made up to 25/07/06; full list of members
dot icon06/10/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Total exemption small company accounts made up to 2004-09-30
dot icon28/02/2006
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Registered office changed on 28/02/06 from: 21 marville road, london, SW6 7BB
dot icon16/02/2006
Secretary's particulars changed;director's particulars changed
dot icon12/09/2005
Return made up to 25/07/05; full list of members
dot icon30/06/2005
Registered office changed on 30/06/05 from: 42 marville road, london, SW6 7BD
dot icon04/05/2005
Total exemption small company accounts made up to 2003-09-30
dot icon07/09/2004
Return made up to 25/07/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2002-09-30
dot icon11/12/2003
Return made up to 25/07/03; full list of members
dot icon19/11/2002
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon19/11/2002
Registered office changed on 19/11/02 from: 45 lower street, stansted, essex CM24 8LN
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/08/2002
Return made up to 25/07/02; full list of members
dot icon05/07/2002
Registered office changed on 05/07/02 from: 31A endlesham road, london, SW12 8JX
dot icon22/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon25/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.42K
-
0.00
-
-
2022
0
92.36K
-
0.00
15.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Bartlam, Edward Andrew Ashenhurst
Director
28/07/2001 - Present
6
Wood, Charlie
Director
06/11/2002 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BY POPULAR DEMAND PROMOTIONS LIMITED

BY POPULAR DEMAND PROMOTIONS LIMITED is an(a) Active company incorporated on 25/07/2001 with the registered office located at 4th Floor, 36-38 Hattton Garden Hatton Garden, London EC1N 8EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BY POPULAR DEMAND PROMOTIONS LIMITED?

toggle

BY POPULAR DEMAND PROMOTIONS LIMITED is currently Active. It was registered on 25/07/2001 .

Where is BY POPULAR DEMAND PROMOTIONS LIMITED located?

toggle

BY POPULAR DEMAND PROMOTIONS LIMITED is registered at 4th Floor, 36-38 Hattton Garden Hatton Garden, London EC1N 8EB.

What does BY POPULAR DEMAND PROMOTIONS LIMITED do?

toggle

BY POPULAR DEMAND PROMOTIONS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BY POPULAR DEMAND PROMOTIONS LIMITED?

toggle

The latest filing was on 02/03/2026: Registration of charge 042591180002, created on 2026-02-25.