Background WavePink WaveYellow Wave

UNITED PROMOTIONS UK LIMITED (03361398)

UNITED PROMOTIONS UK LIMITED (03361398) is an active UK company. incorporated on 28 April 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. UNITED PROMOTIONS UK LIMITED has been registered for 28 years. Current directors include PURSSELL, Jasmin, PURSSELL, Simon Paul.

Company Number
03361398
Status
active
Type
ltd
Incorporated
28 April 1997
Age
28 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
PURSSELL, Jasmin, PURSSELL, Simon Paul
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED PROMOTIONS UK LIMITED

UNITED PROMOTIONS UK LIMITED is an active company incorporated on 28 April 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. UNITED PROMOTIONS UK LIMITED was registered 28 years ago.(SIC: 59200)

Status

active

Active since 28 years ago

Company No

03361398

LTD Company

Age

28 Years

Incorporated 28 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

C/O Carter & Carroll Limited Rectory Mews Crown Road Wheatley Oxford OX33 1UL
From: 3 February 2012To: 10 May 2018
19 Wheatley Business Centre Old London Road Wheatley Oxon OX33 1YW
From: 28 April 1997To: 3 February 2012
Timeline

3 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Apr 97
Funding Round
Nov 16
Director Joined
Nov 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PURSSELL, Jasmin

Active
Holm Farm Road, InvernessIV2 6BF
Born September 1987
Director
Appointed 09 Nov 2016

PURSSELL, Simon Paul

Active
Holm Farm Road, InvernessIV2 6BF
Born February 1970
Director
Appointed 28 Apr 1997

PURSSELL, Nadine

Resigned
24 Turnbridge Close, ReadingRG6 4UZ
Secretary
Appointed 01 Jul 2001
Resigned 18 Jun 2008

PURSSELL, Stephen Scott

Resigned
2 Pearson Garth, ScarboroughYO13 9LH
Secretary
Appointed 28 Apr 1997
Resigned 01 Jul 2001

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 28 Apr 1997
Resigned 28 Apr 1997

Persons with significant control

2

Mr Simon Paul Purssell

Active
Holm Farm Road, InvernessIV2 6BF
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Nov 2016

Jasmin Purssell

Active
Holm Farm Road, InvernessIV2 6BF
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
7 July 2008
287Change of Registered Office
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
1 June 2006
287Change of Registered Office
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Incorporation Company
28 April 1997
NEWINCIncorporation