MAKE ME PROMOTIONS LTD

Register to unlock more data on OkredoRegister

MAKE ME PROMOTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08136148

Incorporation date

10/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

119a George Lane, London E18 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2012)
dot icon18/07/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon13/03/2023
Total exemption full accounts made up to 2021-07-31
dot icon09/12/2022
Registered office address changed from 40 Birchington House Pembury Road London E5 8LD England to 119a George Lane London E18 1AN on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon23/07/2022
Compulsory strike-off action has been discontinued
dot icon07/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/09/2021
Confirmation statement made on 2021-07-10 with updates
dot icon06/08/2021
Compulsory strike-off action has been discontinued
dot icon22/07/2021
Compulsory strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon09/09/2020
Cessation of Nicolas James Baird as a person with significant control on 2020-09-08
dot icon09/09/2020
Notification of Benjamin Rubin as a person with significant control on 2020-09-08
dot icon09/09/2020
Termination of appointment of Rupert Simon Worthington as a director on 2020-09-08
dot icon09/09/2020
Termination of appointment of Nic Baird as a director on 2020-09-08
dot icon21/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon13/07/2020
Director's details changed for Mr Ben Rubin on 2018-10-01
dot icon12/07/2020
Change of details for Mr Nicolas Baird as a person with significant control on 2020-07-12
dot icon11/07/2020
Director's details changed for Mr Rupert Worthington on 2020-07-11
dot icon05/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/02/2019
Registered office address changed from 2a Victorian Grove Flat 29 2a Victorian Grove London N16 8EZ to 40 Birchington House Pembury Road London E5 8LD on 2019-02-07
dot icon24/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon07/11/2017
Director's details changed for Mr Nic Baird on 2017-11-01
dot icon07/11/2017
Director's details changed for Mr Nic Baird on 2017-11-01
dot icon07/11/2017
Director's details changed for Mr Rupert Worthington on 2017-11-01
dot icon03/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon22/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Micro company accounts made up to 2015-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon12/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon23/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon29/04/2015
Micro company accounts made up to 2014-07-31
dot icon03/03/2015
Registered office address changed from 35D Farleigh Road 35D Farleigh Road London --- N16 7TB to 2a Victorian Grove Flat 29 2a Victorian Grove London N16 8EZ on 2015-03-03
dot icon07/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon07/08/2014
Appointment of Mr Ben Rubin as a director on 2014-01-01
dot icon06/08/2014
Appointment of Mr Rupert Worthington as a director on 2014-01-01
dot icon10/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon10/07/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£360.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
10/07/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
840.00
-
0.00
360.00
-
2021
-
840.00
-
0.00
360.00
-

Employees

2021

Employees

-

Net Assets(GBP)

840.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Rubin
Director
01/01/2014 - Present
7
Baird, Nic
Director
10/07/2012 - 08/09/2020
1
Worthington, Rupert Simon
Director
01/01/2014 - 08/09/2020
-

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 MAKE ME PROMOTIONS LTD

MAKE ME PROMOTIONS LTD is an(a) Active company incorporated on 10/07/2012 with the registered office located at 119a George Lane, London E18 1AN. 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 MAKE ME PROMOTIONS LTD?

toggle

MAKE ME PROMOTIONS LTD is currently Active. It was registered on 10/07/2012 .

Where is MAKE ME PROMOTIONS LTD located?

toggle

MAKE ME PROMOTIONS LTD is registered at 119a George Lane, London E18 1AN.

What does MAKE ME PROMOTIONS LTD do?

toggle

MAKE ME PROMOTIONS LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for MAKE ME PROMOTIONS LTD?

toggle

The latest filing was on 18/07/2023: Compulsory strike-off action has been suspended.