Background WavePink WaveYellow Wave

HART PROMOTIONS LIMITED (03732322)

HART PROMOTIONS LIMITED (03732322) is an active UK company. incorporated on 12 March 1999. with registered office in Sandhurst. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HART PROMOTIONS LIMITED has been registered for 27 years. Current directors include TEMPLE, Ronald.

Company Number
03732322
Status
active
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
6 Vulcan Way, Sandhurst, GU47 9DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
TEMPLE, Ronald
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HART PROMOTIONS LIMITED

HART PROMOTIONS LIMITED is an active company incorporated on 12 March 1999 with the registered office located in Sandhurst. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HART PROMOTIONS LIMITED was registered 27 years ago.(SIC: 66190)

Status

active

Active since 27 years ago

Company No

03732322

LTD Company

Age

27 Years

Incorporated 12 March 1999

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

MEXICOCITY LIMITED
From: 12 March 1999To: 9 August 2000
Contact
Address

6 Vulcan Way Sandhurst, GU47 9DB,

Previous Addresses

Sl Investment Management Ltd One City Place Queens Road Chester CH1 3BQ England
From: 16 June 2017To: 14 January 2020
C/O Sl Investment Management Ltd 8/11 Grosvenor Court, Foregate Street Chester Cheshire CH1 1HG
From: 5 November 2012To: 16 June 2017
C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England
From: 1 June 2011To: 5 November 2012
C/O Oilver & Co 30 Watergate Street Chester Cheshire CH1 2LA
From: 9 December 2009To: 1 June 2011
C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX
From: 12 March 1999To: 9 December 2009
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Owner Exit
Mar 19
Director Left
Jul 19
Director Left
Aug 19
Loan Cleared
Aug 20
Owner Exit
Mar 21
Director Left
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROXBURGH, David William James

Active
Vulcan Way, SandhurstGU47 9DB
Secretary
Appointed 05 Nov 2012

TEMPLE, Ronald

Active
6 Yaverland Drive, BagshotGU19 5DX
Born October 1951
Director
Appointed 03 Aug 2000

OLIVER & CO SECRETARIAL SERVICES LIMITED

Resigned
Booth Mansion, ChesterCH1 2LA
Corporate secretary
Appointed 04 Jun 1999
Resigned 05 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 1999
Resigned 04 Jun 1999

DINWOODIE, William Wright

Resigned
20 The Fairway, CamberleyGU15 1EF
Born July 1951
Director
Appointed 03 Aug 2000
Resigned 05 Jun 2002

ROXBURGH, David William James

Resigned
12 Elton Court, Sandy Cove
Born December 1963
Director
Appointed 05 Mar 2003
Resigned 17 Jul 2019

SANDS, Cuthbert Paul

Resigned
28 Kingsway, WirralL63 5NS
Born April 1943
Director
Appointed 03 Aug 2000
Resigned 06 Aug 2019

TEMPLE, David John

Resigned
24 May Avenue, Napier
Born December 1956
Director
Appointed 01 Sept 2002
Resigned 17 Nov 2025

INDUCTION LIMITED

Resigned
6th Floor Castle Chambers, LiverpoolL2 9TJ
Corporate director
Appointed 04 Jun 1999
Resigned 03 Aug 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Mar 1999
Resigned 04 Jun 1999

Persons with significant control

3

1 Active
2 Ceased
Vulcan Way, SandhurstGU47 9DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2019
Castle Street, Isle Of ManIM9 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2017
Ceased 06 Apr 2019
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
27 February 2006
1.31.3
Liquidation Voluntary Arrangement Completion
27 February 2006
1.41.4
Legacy
24 February 2006
363aAnnual Return
Legacy
5 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Liquidation In Administration Automatic End Of Case
24 October 2005
2.30B2.30B
Miscellaneous
27 July 2005
MISCMISC
Liquidation In Administration Progress Report
19 July 2005
2.24B2.24B
Liquidation In Administration Result Creditors Meeting
20 June 2005
2.23B2.23B
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
13 June 2005
1.11.1
Liquidation In Administration Result Creditors Meeting
13 June 2005
2.23B2.23B
Liquidation In Administration Revised Proposals
3 June 2005
2.22B2.22B
Liquidation In Administration Result Creditors Meeting
31 May 2005
2.23B2.23B
Liquidation In Administration Result Creditors Meeting
31 May 2005
2.23B2.23B
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Liquidation In Administration Statement Of Affairs
24 January 2005
2.16B2.16B
Liquidation In Administration Revised Proposals
24 January 2005
2.22B2.22B
Liquidation In Administration Result Creditors Meeting
7 December 2004
2.23B2.23B
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
24 November 2004
2.26B2.26B
Legacy
19 November 2004
287Change of Registered Office
Liquidation In Administration Proposals
25 October 2004
2.17B2.17B
Liquidation In Administration Appointment Of Administrator
15 October 2004
2.12B2.12B
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
225Change of Accounting Reference Date
Legacy
26 September 2000
88(2)R88(2)R
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
287Change of Registered Office
Incorporation Company
12 March 1999
NEWINCIncorporation