Background WavePink WaveYellow Wave

CST PROMOTIONS LIMITED (03010390)

CST PROMOTIONS LIMITED (03010390) is an active UK company. incorporated on 16 January 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CST PROMOTIONS LIMITED has been registered for 31 years. Current directors include LOFTUS, Richard Ian, MISHON, Mark Simon, SOPHER, Daniel Richard Murad.

Company Number
03010390
Status
active
Type
ltd
Incorporated
16 January 1995
Age
31 years
Address
Shield House, London, NW4 2BZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LOFTUS, Richard Ian, MISHON, Mark Simon, SOPHER, Daniel Richard Murad
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CST PROMOTIONS LIMITED

CST PROMOTIONS LIMITED is an active company incorporated on 16 January 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CST PROMOTIONS LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03010390

LTD Company

Age

31 Years

Incorporated 16 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Shield House Harmony Way London, NW4 2BZ,

Timeline

10 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Oct 13
Director Left
May 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DICKMAN, Jeffery Lawrence

Active
Shield House, LondonNW4 2BZ
Secretary
Appointed 12 Jun 2020

LOFTUS, Richard Ian

Active
Harmony Way, LondonNW4 2BZ
Born July 1943
Director
Appointed 16 Jan 1995

MISHON, Mark Simon

Active
Shield House, LondonNW4 2BZ
Born May 1956
Director
Appointed 01 Jun 2001

SOPHER, Daniel Richard Murad

Active
Shield House, LondonNW4 2BZ
Born February 1976
Director
Appointed 02 Nov 2020

BENSON, Richard

Resigned
Harmony Way, LondonNW4 2BZ
Secretary
Appointed 24 Sept 2009
Resigned 01 Oct 2013

COHEN, Gary Stephen

Resigned
Shield House, LondonNW4 2BZ
Secretary
Appointed 06 Apr 2017
Resigned 05 Mar 2020

LURIE, Simon Leonard

Resigned
Shield House, LondonNW4 2BZ
Secretary
Appointed 01 Oct 2013
Resigned 06 Apr 2017

NEWMAN, Jeremy Steven

Resigned
Bdo Stoy Hayward Llp, LondonW1U 3LL
Secretary
Appointed 15 Jan 2002
Resigned 24 Sept 2009

STEKEL, Ronald

Resigned
37 Woodlands Close, LondonNW11 9QR
Secretary
Appointed 16 Jan 1995
Resigned 15 Jan 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jan 1995
Resigned 16 Jan 1995

BENSON, Richard Jonathan

Resigned
Shield House, LondonNW4 2BZ
Born September 1963
Director
Appointed 01 Oct 2013
Resigned 08 Jan 2018

LANDESBERG, Gary Mitchell

Resigned
Shield House, LondonNW4 2BZ
Born June 1960
Director
Appointed 27 Feb 2007
Resigned 18 Oct 2021

MILLER, Gary Andrew

Resigned
Shield House, LondonNW4 2BZ
Born July 1964
Director
Appointed 20 Mar 2017
Resigned 02 Nov 2020

MISHON, Philip

Resigned
Flat 1, LondonNW3 3EU
Born March 1924
Director
Appointed 16 Jan 1995
Resigned 20 Jan 2006

NEWMAN, Jeremy Steven

Resigned
Bdo Stoy Hayward Llp, LondonW1U 3LL
Born September 1959
Director
Appointed 15 Jan 2002
Resigned 24 Sept 2009

SIMONS, Edward Douglas

Resigned
16 Park Village East, LondonNW1 7PX
Born December 1945
Director
Appointed 08 Jul 1997
Resigned 13 Mar 2000

STEKEL, Ronald

Resigned
37 Woodlands Close, LondonNW11 9QR
Born November 1940
Director
Appointed 16 Jan 1995
Resigned 15 Jan 2002

TRENT, Jeremy Steven

Resigned
Harmony Way, LondonNW4 2BZ
Born January 1959
Director
Appointed 13 Dec 2009
Resigned 04 May 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jan 1995
Resigned 16 Jan 1995

Persons with significant control

1

Harmony Way, LondonNW4 2BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
19 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 October 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
21 July 2007
287Change of Registered Office
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
27 January 2005
363aAnnual Return
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Legacy
17 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
12 June 2003
288cChange of Particulars
Legacy
6 February 2003
363aAnnual Return
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
6 July 2001
363aAnnual Return
Legacy
27 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
21 March 2000
363aAnnual Return
Legacy
21 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
23 February 1999
363aAnnual Return
Legacy
22 February 1999
287Change of Registered Office
Auditors Resignation Company
5 February 1999
AUDAUD
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
12 May 1995
287Change of Registered Office
Legacy
12 May 1995
224224
Legacy
12 May 1995
88(2)R88(2)R
Legacy
27 January 1995
288288
Incorporation Company
16 January 1995
NEWINCIncorporation