CLASS ACTS PROMOTIONS (IRELAND) LTD

Register to unlock more data on OkredoRegister

CLASS ACTS PROMOTIONS (IRELAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032144

Incorporation date

25/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Linenhall Exchange, 26 Linenhall Street, Belfast BT2 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1997)
dot icon29/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon08/01/2022
Registered office address changed from C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to 1st Floor, Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG on 2022-01-08
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon15/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon03/03/2021
Director's details changed for Mr Steven Mansour on 2021-03-03
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon25/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon28/10/2019
Registered office address changed from Floor 2, Rose House 2 Derryvolgie Avenue Belfast BT9 6FL to C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 2019-10-28
dot icon01/07/2019
Micro company accounts made up to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/04/2018
Notification of Laura Rosemary Mcclintock as a person with significant control on 2017-03-26
dot icon03/04/2018
Cessation of Trevor Patrick Mcclintock as a person with significant control on 2017-03-26
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon27/07/2017
Rectified AP01 (appointment of stuart hills) removed. The information in the form removed is invalid or ineffective.
dot icon20/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/07/2017
Termination of appointment of Neill Brett as a secretary on 2017-07-04
dot icon20/06/2017
Director's details changed for Mr Steven Mansour on 2017-06-20
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon14/06/2017
Confirmation statement made on 2017-03-25 with updates
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon27/06/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon19/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon16/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Steven Mansour on 2014-02-01
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Mr Neill Brett as a secretary
dot icon26/11/2012
Termination of appointment of Jacqueline Graham as a secretary
dot icon26/11/2012
Termination of appointment of Steve Mansour as a secretary
dot icon26/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon26/03/2012
Secretary's details changed for Mr Steve Mansour on 2012-03-25
dot icon26/03/2012
Secretary's details changed for Jacqueline Graham on 2012-03-25
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Secretary's details changed for Steve Mandour on 2010-07-07
dot icon07/07/2010
Director's details changed for Mr Steven Mansour on 2010-07-07
dot icon07/07/2010
Secretary's details changed for Jacqueline Graham on 2010-07-07
dot icon14/05/2010
Registered office address changed from , 39 Wellington Park, Belfast, BT9 6DN on 2010-05-14
dot icon01/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon31/03/2010
Secretary's details changed for Steve Mandour on 2010-03-25
dot icon31/03/2010
Secretary's details changed for Jacqueline Graham on 2010-03-25
dot icon31/03/2010
Director's details changed for Steven Mansour on 2010-03-25
dot icon12/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
25/03/09 annual return shuttle
dot icon21/02/2009
31/03/08 annual accts
dot icon04/04/2008
25/03/08 annual return shuttle
dot icon10/02/2008
31/03/07 annual accts
dot icon28/01/2008
Change of dirs/sec
dot icon28/01/2008
Change of dirs/sec
dot icon28/08/2007
Change of dirs/sec
dot icon02/04/2007
25/03/07 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon03/05/2006
31/03/05 annual accts
dot icon07/04/2006
25/03/06 annual return shuttle
dot icon16/10/2005
Resolutions
dot icon05/08/2005
Change of ARD
dot icon07/01/2005
30/04/04 annual accts
dot icon04/10/2004
30/04/03 annual accts
dot icon05/08/2004
30/04/02 annual accts
dot icon05/08/2004
30/04/01 annual accts
dot icon15/06/2004
25/03/03 annual return shuttle
dot icon15/06/2004
25/03/04 annual return shuttle
dot icon14/04/2002
25/03/02 annual return shuttle
dot icon25/05/2001
25/03/01 annual return shuttle
dot icon05/03/2001
30/04/00 annual accts
dot icon31/01/2001
Change in sit reg add
dot icon28/04/2000
30/04/99 annual accts
dot icon29/03/2000
25/03/00 annual return shuttle
dot icon31/03/1999
25/03/99 annual return shuttle
dot icon20/01/1999
30/04/98 annual accts
dot icon03/08/1998
Resolution to change name
dot icon02/04/1998
25/03/98 annual return shuttle
dot icon25/11/1997
Notice of ARD
dot icon25/03/1997
Pars re dirs/sit reg off
dot icon25/03/1997
Memorandum
dot icon25/03/1997
Articles
dot icon25/03/1997
Decln complnce reg new co
dot icon25/03/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.33K
-
0.00
1.00
-
2022
0
50.34K
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansour, Steven
Director
11/01/2008 - Present
17

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+
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 CLASS ACTS PROMOTIONS (IRELAND) LTD

CLASS ACTS PROMOTIONS (IRELAND) LTD is an(a) Active company incorporated on 25/03/1997 with the registered office located at 1st Floor, Linenhall Exchange, 26 Linenhall Street, Belfast BT2 8BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASS ACTS PROMOTIONS (IRELAND) LTD?

toggle

CLASS ACTS PROMOTIONS (IRELAND) LTD is currently Active. It was registered on 25/03/1997 .

Where is CLASS ACTS PROMOTIONS (IRELAND) LTD located?

toggle

CLASS ACTS PROMOTIONS (IRELAND) LTD is registered at 1st Floor, Linenhall Exchange, 26 Linenhall Street, Belfast BT2 8BG.

What does CLASS ACTS PROMOTIONS (IRELAND) LTD do?

toggle

CLASS ACTS PROMOTIONS (IRELAND) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLASS ACTS PROMOTIONS (IRELAND) LTD?

toggle

The latest filing was on 29/06/2025: Total exemption full accounts made up to 2024-09-30.