Background WavePink WaveYellow Wave

HRGB PROMOTIONS LIMITED (02128737)

HRGB PROMOTIONS LIMITED (02128737) is an active UK company. incorporated on 7 May 1987. with registered office in 2 Holt Park Approach. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. HRGB PROMOTIONS LIMITED has been registered for 38 years. Current directors include HAYES, Anthony Philip, HOLT, Diane Beverley.

Company Number
02128737
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 1987
Age
38 years
Address
2 Holt Park Approach, LS16 7PW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HAYES, Anthony Philip, HOLT, Diane Beverley
SIC Codes
90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRGB PROMOTIONS LIMITED

HRGB PROMOTIONS LIMITED is an active company incorporated on 7 May 1987 with the registered office located in 2 Holt Park Approach. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. HRGB PROMOTIONS LIMITED was registered 38 years ago.(SIC: 90020, 90030)

Status

active

Active since 38 years ago

Company No

02128737

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 7 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

2 Holt Park Approach Leeds , LS16 7PW,

Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Feb 12
Director Joined
May 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
May 13
Director Joined
May 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Apr 22
Director Left
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

LAZENBY, Roger Andrew

Active
2 Holt Park Approach, LeedsLS16 7PW
Secretary
Appointed 20 Apr 1997

HAYES, Anthony Philip

Active
2 Holt Park ApproachLS16 7PW
Born February 1982
Director
Appointed 11 Feb 2012

HOLT, Diane Beverley

Active
2 Holt Park ApproachLS16 7PW
Born October 1954
Director
Appointed 16 Jun 2012

ALLEN, John Henry

Resigned
9 Russell Bank Road, Sutton ColdfieldB74 4RE
Secretary
Appointed N/A
Resigned 20 Apr 1997

ALLEN, John Henry

Resigned
9 Russell Bank Road, Sutton ColdfieldB74 4RE
Born July 1940
Director
Appointed N/A
Resigned 20 Apr 1997

EVANS, Vaughan Patrick

Resigned
9 Dale Road, GranthamNG31 8EF
Born March 1939
Director
Appointed N/A
Resigned 20 Apr 1997

HARTLEY, Alan John, Dr

Resigned
Glover Road, SheffieldS17 4HN
Born June 1948
Director
Appointed 19 Apr 1997
Resigned 12 Apr 2014

HARTLEY, Margaret

Resigned
1a Glover Road, SheffieldS17 4HN
Born May 1943
Director
Appointed 18 Apr 1998
Resigned 16 Jun 2012

LAZENBY, Roger Andrew

Resigned
2 Holt Park Approach, LeedsLS16 7PW
Born March 1951
Director
Appointed N/A
Resigned 31 Oct 2001

REID, Christine Dorothy

Resigned
2 Holt Park ApproachLS16 7PW
Born February 1953
Director
Appointed 13 Apr 2013
Resigned 12 Apr 2022

RENNIE, Richard Simon

Resigned
19 Leighton Avenue, LiverpoolL31 0AH
Born June 1937
Director
Appointed N/A
Resigned 18 Oct 2001

REYNOLDS, Judith Mary

Resigned
11a Otter Close, SidmouthEX10 0JT
Born June 1955
Director
Appointed 20 Jun 1998
Resigned 18 Oct 2001

ROWLAND, Keith Arthur

Resigned
17 Hill Court, SurbitonKT6 4LW
Born February 1942
Director
Appointed 20 Jun 1998
Resigned 18 Oct 2001

THREFALL, Brian David

Resigned
Lower Bearwood Farm, LeominsterHR6 9ED
Born January 1929
Director
Appointed N/A
Resigned 31 Dec 1996

TIPPING, John Goodwin Blackford

Resigned
Finchley Road, Westcliff On SeaSS0 8AD
Born January 1952
Director
Appointed 25 Sept 2004
Resigned 23 Sept 2011

WILLETTS, Timothy James

Resigned
2 Holt Park ApproachLS16 7PW
Born June 1949
Director
Appointed 12 Apr 2014
Resigned 23 Apr 2023

WILLIS, John Edwin

Resigned
Lyndhurst Prospect, OkehamptonEX20 1JD
Born August 1944
Director
Appointed 20 Jun 1998
Resigned 18 Oct 2001

WILSON, Douglas

Resigned
Castle Cottage, DouneFK16 6EA
Born April 1966
Director
Appointed 18 Oct 2001
Resigned 25 Sept 2004

WILSON, Lysbeth Cassidy

Resigned
Elmbank Doune Road, DunblaneFK15 9AR
Born April 1937
Director
Appointed 20 Jun 1998
Resigned 18 Oct 2001

WINTER, Sandra Carolyn

Resigned
The Woodfields, South CroydonCR2 0HJ
Born October 1957
Director
Appointed 19 Apr 1997
Resigned 13 Apr 2013
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2010
AR01AR01
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Memorandum Articles
1 July 2008
MEM/ARTSMEM/ARTS
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
14 November 2002
MEM/ARTSMEM/ARTS
Resolution
14 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
14 May 1991
288288
Legacy
14 May 1991
363b363b
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
288288
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Resolution
1 February 1989
RESOLUTIONSResolutions
Memorandum Articles
1 February 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
21 July 1987
288288
Legacy
21 July 1987
224224
Certificate Incorporation
7 May 1987
CERTINCCertificate of Incorporation