Background WavePink WaveYellow Wave

NEW SPITALFIELDS MARKET PROMOTIONS LIMITED (03774358)

NEW SPITALFIELDS MARKET PROMOTIONS LIMITED (03774358) is an active UK company. incorporated on 20 May 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NEW SPITALFIELDS MARKET PROMOTIONS LIMITED has been registered for 26 years. Current directors include HUTCHINSON, Christopher Arthur, THOMAS, Peter Robert.

Company Number
03774358
Status
active
Type
ltd
Incorporated
20 May 1999
Age
26 years
Address
Office 6, Allen House New Spitalfields Market, London, E10 5SQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HUTCHINSON, Christopher Arthur, THOMAS, Peter Robert
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SPITALFIELDS MARKET PROMOTIONS LIMITED

NEW SPITALFIELDS MARKET PROMOTIONS LIMITED is an active company incorporated on 20 May 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NEW SPITALFIELDS MARKET PROMOTIONS LIMITED was registered 26 years ago.(SIC: 94120)

Status

active

Active since 26 years ago

Company No

03774358

LTD Company

Age

26 Years

Incorporated 20 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 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

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Office 6, Allen House New Spitalfields Market 23 Sherrin Road London, E10 5SQ,

Previous Addresses

124-126 Church Hill Loughton Essex IG10 1LH
From: 6 January 2011To: 4 August 2025
35 Paul Street London EC2A 4UQ
From: 20 May 1999To: 6 January 2011
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUTCHINSON, Janet Alison

Active
Allen House,, LondonE10 5SQ
Secretary
Appointed 31 Mar 2010

HUTCHINSON, Christopher Arthur

Active
New Spitalfields Market, LondonE10 5SQ
Born May 1958
Director
Appointed 22 May 2024

THOMAS, Peter Robert

Active
New Spitalfields Market, LondonE10 5SQ
Born October 1953
Director
Appointed 02 Aug 2005

HEPPEL, James Tate

Resigned
''Parana'', OngarCM5 9BU
Secretary
Appointed 20 May 1999
Resigned 31 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 1999
Resigned 20 May 1999

HUTCHINSON, Christopher Arthur

Resigned
Bonnys Row, SawbridgeworthCM21 0JU
Born May 1958
Director
Appointed 06 Jul 2004
Resigned 21 May 2018

LOVEMAN, Steven John

Resigned
1 Carbis Close, LondonE4 7HW
Born December 1953
Director
Appointed 03 Apr 2001
Resigned 02 Aug 2005

OLNEY, John Edward Anthony

Resigned
The Flint Barn Cockerhurst Farm, SevenoaksTN14 7UB
Born January 1947
Director
Appointed 20 May 1999
Resigned 06 Jul 2004

STARNS, Julian Mark

Resigned
Brundholm Yester Park, ChislehurstBR7 5DQ
Born October 1964
Director
Appointed 20 May 1999
Resigned 03 Apr 2001

WALKER, Paul

Resigned
Church Hill, LoughtonIG10 1LH
Born March 1975
Director
Appointed 21 May 2018
Resigned 22 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Arthur Hutchinson

Active
New Spitalfields Market, LondonE10 5SQ
Born May 1958

Nature of Control

Right to appoint and remove directors
Notified 22 May 2024

Mr Paul Walker

Ceased
Church Hill, LoughtonIG10 1LH
Born March 1975

Nature of Control

Right to appoint and remove directors
Notified 21 May 2018
Ceased 22 May 2024

Mr Christopher Arthur Hutchinson

Ceased
Church Hill, LoughtonIG10 1LH
Born May 1958

Nature of Control

Significant influence or control
Notified 20 May 2017
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

81

Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288cChange of Particulars
Legacy
30 May 2006
287Change of Registered Office
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
22 July 1999
225Change of Accounting Reference Date
Legacy
22 July 1999
88(2)R88(2)R
Legacy
21 May 1999
288bResignation of Director or Secretary
Incorporation Company
20 May 1999
NEWINCIncorporation