Background WavePink WaveYellow Wave

PGS PROMOTIONS LIMITED (02937047)

PGS PROMOTIONS LIMITED (02937047) is an active UK company. incorporated on 9 June 1994. with registered office in Old Portsmouth. The company operates in the Education sector, engaged in sports and recreation education. PGS PROMOTIONS LIMITED has been registered for 31 years. Current directors include CHAPMAN, Vivienne Mary, READ, Richard John.

Company Number
02937047
Status
active
Type
ltd
Incorporated
9 June 1994
Age
31 years
Address
Portsmouth Grammar School, Old Portsmouth, PO1 2LN
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CHAPMAN, Vivienne Mary, READ, Richard John
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGS PROMOTIONS LIMITED

PGS PROMOTIONS LIMITED is an active company incorporated on 9 June 1994 with the registered office located in Old Portsmouth. The company operates in the Education sector, specifically engaged in sports and recreation education. PGS PROMOTIONS LIMITED was registered 31 years ago.(SIC: 85510)

Status

active

Active since 31 years ago

Company No

02937047

LTD Company

Age

31 Years

Incorporated 9 June 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

SPINQUICK LIMITED
From: 9 June 1994To: 1 July 1997
Contact
Address

Portsmouth Grammar School High Street Old Portsmouth, PO1 2LN,

Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jul 11
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Oct 18
Director Joined
Jan 20
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CHAPMAN, Vivienne Mary

Active
High Street, PortsmouthPO1 2LN
Born July 1961
Director
Appointed 20 Aug 2025

READ, Richard John

Active
Portsmouth Grammar School, Old PortsmouthPO1 2LN
Born August 1972
Director
Appointed 01 Sept 2022

BUCHANAN, Michael Edward, Commander

Resigned
Avenue Cottage, HavantPO9 2SD
Secretary
Appointed 24 Jun 1994
Resigned 09 Jun 1995

KENT, Donald James

Resigned
Kings Court, EmsworthPO10 8FD
Secretary
Appointed 01 Sept 2000
Resigned 31 Jul 2018

SULLIVAN, Alexander Patrick, Commander

Resigned
Lower Tilmore Tilmore Road, PetersfieldGU32 2HR
Secretary
Appointed 09 Jun 1995
Resigned 31 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 1994
Resigned 24 Jun 1994

BAWTREE, David Kenneth

Resigned
49 Grant Road, PortsmouthPO6 1DU
Born October 1937
Director
Appointed 24 Jun 1994
Resigned 16 Jul 2009

CHA, Walter Jen Bang

Resigned
Portsmouth Grammar School, Old PortsmouthPO1 2LN
Born August 1959
Director
Appointed 06 Feb 2018
Resigned 20 Aug 2025

EVANS, Christopher John Lucas

Resigned
Watergall Cottage, HavantPO9 2SU
Born November 1939
Director
Appointed 24 Jun 1994
Resigned 25 Nov 2005

ILIFFE, Neil

Resigned
48 High Street, PortsmouthPO1 2LU
Born September 1948
Director
Appointed 08 Jun 2006
Resigned 03 Nov 2010

KENT, Donald James

Resigned
High Street, PortsmouthPO1 2LN
Born April 1955
Director
Appointed 01 Sept 2000
Resigned 31 Jul 2018

LARKMAN, Brian Stewart

Resigned
Lower Burnham Road, ChelmsfordCM3 6HE
Born September 1948
Director
Appointed 16 Jul 2009
Resigned 06 Feb 2018

MERRIAM, Simon Robert

Resigned
Portsmouth Grammar School, Old PortsmouthPO1 2LN
Born September 1959
Director
Appointed 06 Jan 2020
Resigned 31 Aug 2022

SCOTT, Margaret

Resigned
1 Coxes Meadow, PetersfieldGU32 2DU
Born July 1955
Director
Appointed 08 Jun 2006
Resigned 03 Dec 2021

SULLIVAN, Alexander Patrick, Commander

Resigned
Lower Tilmore Tilmore Road, PetersfieldGU32 2HR
Born April 1944
Director
Appointed 09 Jun 2005
Resigned 31 Aug 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jun 1994
Resigned 24 Jun 1994

Persons with significant control

2

0 Active
2 Ceased

Mr Walter Jen Bang Cha

Ceased
Portsmouth Grammar School, Old PortsmouthPO1 2LN
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Feb 2018
Ceased 01 Sept 2022

Mr Brian Stewart Larkman

Ceased
High Street, PortsmouthPO1 2LN
Born September 1948

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1997
AAAnnual Accounts
Legacy
12 August 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
288288
Legacy
19 July 1994
224224
Legacy
19 July 1994
88(2)R88(2)R
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
287Change of Registered Office
Incorporation Company
9 June 1994
NEWINCIncorporation