Background WavePink WaveYellow Wave

M V PROMOTIONS LIMITED (04730959)

M V PROMOTIONS LIMITED (04730959) is an active UK company. incorporated on 11 April 2003. with registered office in Knutsford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. M V PROMOTIONS LIMITED has been registered for 23 years. Current directors include FAIRBROTHER, Neil Harvey, VAUGHAN, Michael Paul, VAUGHAN, Nichola.

Company Number
04730959
Status
active
Type
ltd
Incorporated
11 April 2003
Age
23 years
Address
Unit 3 Owen House Farm Wood Lane, Knutsford, WA16 7NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FAIRBROTHER, Neil Harvey, VAUGHAN, Michael Paul, VAUGHAN, Nichola
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M V PROMOTIONS LIMITED

M V PROMOTIONS LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Knutsford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. M V PROMOTIONS LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04730959

LTD Company

Age

23 Years

Incorporated 11 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

Unit 3 Owen House Farm Wood Lane Mobberley Knutsford, WA16 7NY,

Previous Addresses

Unit 3 Wood Lane Mobberley Knutsford WA16 7NY England
From: 16 March 2018To: 16 March 2018
Cherry Tree Farm, Cherry Tree Lane, Rostherne Cheshire WA14 3RZ
From: 11 April 2003To: 16 March 2018
Timeline

3 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Aug 15
Director Left
Apr 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

VAUGHAN, Michael Paul

Active
Wood Lane, KnutsfordWA16 7NY
Secretary
Appointed 11 Apr 2003

FAIRBROTHER, Neil Harvey

Active
Wood Lane, KnutsfordWA16 7NY
Born September 1963
Director
Appointed 04 Aug 2015

VAUGHAN, Michael Paul

Active
Wood Lane, KnutsfordWA16 7NY
Born October 1974
Director
Appointed 11 Apr 2003

VAUGHAN, Nichola

Active
Wood Lane, KnutsfordWA16 7NY
Born January 1975
Director
Appointed 11 Apr 2003

CHANDLER, Andrew Haydn, Mr

Resigned
Wood Lane, KnutsfordWA16 7NY
Born April 1953
Director
Appointed 20 Apr 2004
Resigned 31 Jan 2018

Persons with significant control

2

Mr Michael Paul Vaughan

Active
Wood Lane, KnutsfordWA16 7NY
Born October 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Nichola Vaughan

Active
Wood Lane, KnutsfordWA16 7NY
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts Amended With Made Up Date
27 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Legacy
17 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
14 January 2005
225Change of Accounting Reference Date
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
123Notice of Increase in Nominal Capital
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
123Notice of Increase in Nominal Capital
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Incorporation Company
11 April 2003
NEWINCIncorporation