Background WavePink WaveYellow Wave

DEVONSHIRE PROMOTIONS LIMITED (03447393)

DEVONSHIRE PROMOTIONS LIMITED (03447393) is an active UK company. incorporated on 10 October 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEVONSHIRE PROMOTIONS LIMITED has been registered for 28 years. Current directors include JONES, Jonathan James.

Company Number
03447393
Status
active
Type
ltd
Incorporated
10 October 1997
Age
28 years
Address
60 London Wall, London, EC2M 5TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Jonathan James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE PROMOTIONS LIMITED

DEVONSHIRE PROMOTIONS LIMITED is an active company incorporated on 10 October 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEVONSHIRE PROMOTIONS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03447393

LTD Company

Age

28 Years

Incorporated 10 October 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HAMSARD ONE THOUSAND AND SIXTY TWO LIMITED
From: 10 October 1997To: 13 January 1998
Contact
Address

60 London Wall London, EC2M 5TQ,

Previous Addresses

Premier Place 2 & a Half Devonshire Square London EC2M 4UJ United Kingdom
From: 1 September 2020To: 24 April 2023
7 Devonshire Square Cutlers Gardens London EC2M 4YH
From: 10 October 1997To: 1 September 2020
Timeline

5 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

JONES, Jonathan James

Active
London Wall, LondonEC2M 5TQ
Born October 1967
Director
Appointed 01 Jan 2020

DANILUNAS, Marija Jurate

Resigned
Flat 6 85 Ladbroke Grove, LondonW11 2HB
Secretary
Appointed 31 Oct 1997
Resigned 09 Feb 2005

DARBY, Fiona Elizabeth

Resigned
6a Albany Terrace, Leamington SpaCV32 5LP
Secretary
Appointed 09 Feb 2005
Resigned 15 Dec 2008

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 10 Oct 1997
Resigned 31 Oct 1997

BURNS, Richard

Resigned
6 Sudeley Street, LondonN1 8HP
Born September 1958
Director
Appointed 09 Feb 2005
Resigned 04 Dec 2006

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 10 Nov 2004
Resigned 01 Jan 2017

DANILUNAS, Marija Jurate

Resigned
Flat 6 85 Ladbroke Grove, LondonW11 2HB
Born July 1948
Director
Appointed 31 Oct 1997
Resigned 09 Feb 2005

GILBEY, Bernhard David

Resigned
Devonshire Square, LondonEC2M 4YH
Born June 1967
Director
Appointed 04 Dec 2006
Resigned 01 May 2008

HAAN, Christopher Francis

Resigned
13 Cheyne Court, LondonSW3 5TP
Born October 1942
Director
Appointed 31 Oct 1997
Resigned 09 Feb 2005

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2020

HELLER, John Henry Godfrey

Resigned
Mannville 47 Rutland Drive, HarrogateHG1 2NX
Born September 1950
Director
Appointed 31 Oct 1997
Resigned 28 Jun 2002

JONES, Christopher William

Resigned
Hollin Close, IlkleyLS29 9BW
Born February 1953
Director
Appointed 31 Oct 1997
Resigned 10 Nov 2004

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 10 Oct 1997
Resigned 31 Oct 1997

Persons with significant control

1

London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
4 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
30 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
29 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 June 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288cChange of Particulars
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
31 October 2002
363aAnnual Return
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
353353
Legacy
30 July 2002
190190
Legacy
30 July 2002
325325
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
288cChange of Particulars
Resolution
18 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 January 2001
AAAnnual Accounts
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1999
AAAnnual Accounts
Resolution
26 January 1999
RESOLUTIONSResolutions
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
20 October 1997
287Change of Registered Office
Incorporation Company
10 October 1997
NEWINCIncorporation