DOUBLE O PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

DOUBLE O PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01254860

Incorporation date

14/04/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon20/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon16/12/2025
Director's details changed for Mr Peter Dennis Blandford Townshend on 2025-12-10
dot icon15/12/2025
Director's details changed for Mr Peter Dennis Blandford Townshend on 2025-12-10
dot icon01/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon11/07/2019
Secretary's details changed for Rachel Townshend on 2019-06-18
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon18/06/2019
Change of details for Double O Charity Limited (The) as a person with significant control on 2019-06-18
dot icon08/04/2019
Secretary's details changed for Rachel Townshend on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr Peter Dennis Blandford Townshend on 2019-04-08
dot icon08/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon09/11/2018
Secretary's details changed for Rachel Fuller on 2018-11-03
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon15/11/2017
Director's details changed for Mr Peter Dennis Blandford Townshend on 2017-11-02
dot icon15/11/2017
Secretary's details changed for Rachel Fuller on 2017-11-02
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr Peter Dennis Blandford Townshend on 2015-11-27
dot icon18/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon01/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon29/11/2010
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2010-11-29
dot icon03/08/2010
Appointment of Rachel Fuller as a secretary
dot icon22/07/2010
Termination of appointment of Nicholas Goderson as a director
dot icon22/07/2010
Termination of appointment of Peter Townshend as a secretary
dot icon01/06/2010
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2010-06-01
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/02/2010
Termination of appointment of Karen Townshend as a director
dot icon18/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/11/2008
Return made up to 03/11/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/11/2007
Return made up to 03/11/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/12/2006
Return made up to 03/11/06; full list of members
dot icon02/11/2005
Return made up to 03/11/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon09/11/2004
Return made up to 03/11/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/11/2003
Return made up to 03/11/03; full list of members
dot icon29/11/2003
Director's particulars changed
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon25/11/2002
Return made up to 03/11/02; no change of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon22/11/2001
Registered office changed on 22/11/01 from: 1 conduit street london W1R 9TG
dot icon22/11/2001
Return made up to 03/11/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon05/12/2000
Return made up to 03/11/00; no change of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon23/11/1999
Return made up to 03/11/99; full list of members
dot icon13/08/1999
Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ
dot icon22/02/1999
Accounts for a small company made up to 1998-05-31
dot icon30/11/1998
Return made up to 03/11/98; no change of members
dot icon30/11/1998
Director's particulars changed
dot icon30/11/1998
Secretary's particulars changed;director's particulars changed
dot icon30/11/1998
Director's particulars changed
dot icon21/01/1998
Accounts for a small company made up to 1997-05-31
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Return made up to 03/11/97; full list of members
dot icon07/03/1997
Accounts for a small company made up to 1996-05-31
dot icon15/12/1996
Return made up to 03/11/96; full list of members
dot icon23/07/1996
New director appointed
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon07/02/1996
Registered office changed on 07/02/96 from: 2 pride court 80 white lion street london N1 9PF
dot icon07/02/1996
Return made up to 03/11/95; no change of members
dot icon27/09/1995
Auditor's resignation
dot icon31/03/1995
Full accounts made up to 1994-05-31
dot icon21/11/1994
Return made up to 03/11/94; no change of members
dot icon18/04/1994
Full accounts made up to 1993-05-31
dot icon15/11/1993
Return made up to 03/11/93; full list of members
dot icon31/03/1993
Full accounts made up to 1992-05-31
dot icon30/11/1992
Return made up to 03/11/92; no change of members
dot icon01/06/1992
Full accounts made up to 1991-05-31
dot icon04/12/1991
Return made up to 03/11/91; no change of members
dot icon28/08/1991
Full accounts made up to 1990-05-31
dot icon05/03/1991
Return made up to 05/11/90; full list of members
dot icon15/02/1991
Registered office changed on 15/02/91 from: 86 gloucester place london W1H 3HN
dot icon06/04/1990
Full accounts made up to 1989-05-31
dot icon19/02/1990
Return made up to 03/11/89; full list of members
dot icon14/07/1989
Full accounts made up to 1988-05-31
dot icon13/04/1989
Full accounts made up to 1987-05-31
dot icon20/03/1989
Registered office changed on 20/03/89 from: the boat house ranelagh drive twickenham TW1 1QZ
dot icon14/03/1989
Return made up to 21/10/88; full list of members
dot icon20/04/1988
Secretary resigned;new secretary appointed
dot icon08/10/1987
Full accounts made up to 1986-05-31
dot icon08/10/1987
Return made up to 25/07/87; full list of members
dot icon06/11/1986
Full accounts made up to 1985-05-31
dot icon06/11/1986
Return made up to 28/07/86; full list of members
dot icon06/08/1986
Director resigned;new director appointed
dot icon06/08/1986
Registered office changed on 06/08/86 from: ilford house 133-135 oxford street london W1R 1TD
dot icon12/06/1986
Certificate of change of name
dot icon03/06/1986
Director resigned;new director appointed
dot icon03/06/1986
New secretary appointed;director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
20.39K
-
0.00
2.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Goderson, Nicholas Richard
Director
01/07/1996 - 12/07/2010
6
Townshend, Rachel
Secretary
12/07/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DOUBLE O PROMOTIONS LIMITED

DOUBLE O PROMOTIONS LIMITED is an(a) Active company incorporated on 14/04/1976 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. 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 DOUBLE O PROMOTIONS LIMITED?

toggle

DOUBLE O PROMOTIONS LIMITED is currently Active. It was registered on 14/04/1976 .

Where is DOUBLE O PROMOTIONS LIMITED located?

toggle

DOUBLE O PROMOTIONS LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does DOUBLE O PROMOTIONS LIMITED do?

toggle

DOUBLE O PROMOTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DOUBLE O PROMOTIONS LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-05-31.