Background WavePink WaveYellow Wave

SOGB PROMOTIONS LIMITED (04399613)

SOGB PROMOTIONS LIMITED (04399613) is an active UK company. incorporated on 20 March 2002. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SOGB PROMOTIONS LIMITED has been registered for 24 years. Current directors include CLASSEN, Charles Joachim, RICHARDSON, Paul Donald, YOUNG, Andrew Timothy.

Company Number
04399613
Status
active
Type
ltd
Incorporated
20 March 2002
Age
24 years
Address
C/O Bishop Fleming, Bristol, BS1 6FL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CLASSEN, Charles Joachim, RICHARDSON, Paul Donald, YOUNG, Andrew Timothy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOGB PROMOTIONS LIMITED

SOGB PROMOTIONS LIMITED is an active company incorporated on 20 March 2002 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SOGB PROMOTIONS LIMITED was registered 24 years ago.(SIC: 93199)

Status

active

Active since 24 years ago

Company No

04399613

LTD Company

Age

24 Years

Incorporated 20 March 2002

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

C/O Bishop Fleming 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

C/O Two Circles Wework, Aviation House 125 Kingsway London WC2B 6NH England
From: 16 September 2021To: 7 January 2026
, C/O Two Circles 145 City Road, Hoxton, London, EC1V 1AZ, England
From: 1 December 2020To: 16 September 2021
, Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN
From: 20 March 2002To: 1 December 2020
Timeline

12 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jun 11
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Sept 19
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CLASSEN, Charles Joachim

Active
10 Temple Back, BristolBS1 6FL
Born January 1977
Director
Appointed 12 Mar 2020

RICHARDSON, Paul Donald

Active
10 Temple Back, BristolBS1 6FL
Born August 1966
Director
Appointed 12 Mar 2020

YOUNG, Andrew Timothy

Active
10 Temple Back, BristolBS1 6FL
Born February 1965
Director
Appointed 12 Mar 2020

WALLIN, Karen Bernice

Resigned
7 Woodland Road, Tunbridge WellsTN4 9HW
Secretary
Appointed 20 Mar 2002
Resigned 28 Feb 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 20 Mar 2002
Resigned 23 Mar 2002

ANDERSON, Paul Richard

Resigned
Simpson Wreford & Partners, George StreetCR0 0YN
Born February 1935
Director
Appointed 06 Feb 2003
Resigned 12 Mar 2020

MANN, Martin Paul

Resigned
Simpson Wreford & Partners, George StreetCR0 0YN
Born March 1967
Director
Appointed 23 Sept 2019
Resigned 12 Mar 2020

NATHAN, Philip Charles

Resigned
Simpson Wreford & Partners, George StreetCR0 0YN
Born May 1951
Director
Appointed 29 Jun 2011
Resigned 12 Mar 2020

OWEN, William Beresford

Resigned
Hartley Dyke Farmhouse, CranbrookTN17 3QG
Born June 1947
Director
Appointed 20 Mar 2002
Resigned 06 Feb 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 20 Mar 2002
Resigned 20 Mar 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 20 Mar 2002
Resigned 23 Mar 2002

Persons with significant control

2

0 Active
2 Ceased

Mr Phil Nathan

Ceased
Simpson Wreford & Partners, George StreetCR0 0YN
Born May 1951

Nature of Control

Significant influence or control
Notified 23 Mar 2018
Ceased 12 Mar 2020

Mrs Karen Wallin

Ceased
Simpson Wreford & Partners, George StreetCR0 0YN
Born May 1968

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Administrative Restoration Company
11 September 2025
RT01RT01
Gazette Dissolved Compulsory
26 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
16 May 2007
287Change of Registered Office
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
18 August 2005
288cChange of Particulars
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
13 August 2002
225Change of Accounting Reference Date
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Incorporation Company
20 March 2002
NEWINCIncorporation