Background WavePink WaveYellow Wave

PROMENADE ENTERPRISES LIMITED (04506557)

PROMENADE ENTERPRISES LIMITED (04506557) is an active UK company. incorporated on 8 August 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PROMENADE ENTERPRISES LIMITED has been registered for 23 years. Current directors include CROZIER, Edward Andrew, NEWTON, Nicholas.

Company Number
04506557
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
6 Russell Grove, London, SW9 6HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CROZIER, Edward Andrew, NEWTON, Nicholas
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMENADE ENTERPRISES LIMITED

PROMENADE ENTERPRISES LIMITED is an active company incorporated on 8 August 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PROMENADE ENTERPRISES LIMITED was registered 23 years ago.(SIC: 90010)

Status

active

Active since 23 years ago

Company No

04506557

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 31 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 July 2023 (2 years ago)
Submitted on 27 July 2023 (2 years ago)

Next Due

Due by 10 August 2024
For period ending 27 July 2024
Contact
Address

6 Russell Grove London, SW9 6HS,

Previous Addresses

20 Thayer St London W1U 2DD
From: 26 June 2012To: 22 April 2016
71 Endell St London WC2H 9AJ England
From: 8 September 2011To: 26 June 2012
Po Box 1295, 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
From: 8 August 2002To: 8 September 2011
Timeline

7 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Aug 11
Funding Round
Aug 11
Director Left
Sept 16
Director Left
Sept 16
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CROZIER, Edward Andrew

Active
LondonSW9 6HS
Born November 1959
Director
Appointed 08 Aug 2002

NEWTON, Nicholas

Active
LondonSW9 6HS
Born October 1950
Director
Appointed 08 Aug 2002

NEWTON, Nicholas

Resigned
LondonSW9 6HS
Secretary
Appointed 08 Aug 2002
Resigned 08 Aug 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Aug 2002
Resigned 08 Aug 2002

BLAKE, Richard John Bowden

Resigned
Bakers House, MalmesburySN16 0HY
Born March 1936
Director
Appointed 16 Dec 2002
Resigned 14 Sept 2016

GLEEK, Julian

Resigned
Thayer Street, LondonW1U 2DD
Born September 1958
Director
Appointed 05 Aug 2011
Resigned 14 Sept 2016

JONES, Philip Mervyn

Resigned
Bolpins Cottage, ReadingRG10 9YE
Born June 1944
Director
Appointed 08 Aug 2002
Resigned 04 Jul 2009

WILKINSON, Steven Clifford

Resigned
Endell St, LondonWC2H
Born August 1970
Director
Appointed 28 Sept 2010
Resigned 12 Jul 2011

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 08 Aug 2002
Resigned 08 Aug 2002

Persons with significant control

1

Mr Nicholas Newton

Active
LondonSW9 6HS
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

80

Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Resolution
8 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 June 2011
CC04CC04
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
287Change of Registered Office
Legacy
18 August 2006
287Change of Registered Office
Legacy
17 January 2006
363aAnnual Return
Legacy
4 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
17 January 2004
363aAnnual Return
Legacy
14 December 2003
88(2)R88(2)R
Legacy
14 December 2003
88(2)R88(2)R
Legacy
5 December 2003
225Change of Accounting Reference Date
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
287Change of Registered Office
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Incorporation Company
8 August 2002
NEWINCIncorporation