Background WavePink WaveYellow Wave

QUEENSBERRY PROMOTIONS LIMITED (07359155)

QUEENSBERRY PROMOTIONS LIMITED (07359155) is an active UK company. incorporated on 27 August 2010. with registered office in Hertford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. QUEENSBERRY PROMOTIONS LIMITED has been registered for 15 years. Current directors include JONES, Gareth Neil, MCGUINNESS, Kevin, MURPHY, Benjamin Norman and 1 others.

Company Number
07359155
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
Belfry House, Hertford, SG14 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
JONES, Gareth Neil, MCGUINNESS, Kevin, MURPHY, Benjamin Norman, WARREN, George
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSBERRY PROMOTIONS LIMITED

QUEENSBERRY PROMOTIONS LIMITED is an active company incorporated on 27 August 2010 with the registered office located in Hertford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. QUEENSBERRY PROMOTIONS LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07359155

LTD Company

Age

15 Years

Incorporated 27 August 2010

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Belfry House Bell Lane Hertford, SG14 1BP,

Previous Addresses

Ground Floor Unit B Turnford Place Turnford Herts EN10 6NH
From: 19 September 2011To: 21 November 2016
Centurion House Railway Street Hertford Hertfordshire SG14 1AP
From: 27 August 2010To: 19 September 2011
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Feb 12
Funding Round
Feb 12
Director Left
Apr 12
Loan Secured
Dec 17
Director Joined
Jan 19
Loan Secured
Oct 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Owner Exit
Jul 23
Director Joined
Oct 23
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Director Joined
Dec 24
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

WARREN, George

Active
Turnford Place, TurnfordEN10 6NH
Secretary
Appointed 14 Sept 2011

JONES, Gareth Neil

Active
Turnford Place, TurnfordEN10 6NH
Born May 1958
Director
Appointed 05 Dec 2018

MCGUINNESS, Kevin

Active
Bell Lane, HertfordSG14 1BP
Born September 1965
Director
Appointed 05 Oct 2023

MURPHY, Benjamin Norman

Active
Bell Lane, HertfordSG14 1BP
Born January 1987
Director
Appointed 01 Dec 2024

WARREN, George

Active
Turnford Place, TurnfordEN10 6NH
Born April 1987
Director
Appointed 28 Aug 2011

HEDLEY, Emma

Resigned
Turnford Place, TurnfordEN10 6NH
Secretary
Appointed 27 Aug 2010
Resigned 14 Sept 2011

WARREN, Francis Terence

Resigned
Turnford Place, TurnfordEN10 6NH
Born April 1984
Director
Appointed 14 Sept 2011
Resigned 03 Apr 2012

WARREN, Frank John

Resigned
Turnford Place, TurnfordEN10 6NH
Born February 1952
Director
Appointed 27 Aug 2010
Resigned 14 Sept 2011

Persons with significant control

2

1 Active
1 Ceased

Mr George Warren

Ceased
Turnford Place, TurnfordEN10 6NH
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023

Mrs Susan Margaret Warren

Active
Turnford Place, TurnfordEN10 6NH
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Memorandum Articles
30 November 2023
MAMA
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
7 August 2023
MAMA
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2022
AAAnnual Accounts
Memorandum Articles
13 October 2021
MAMA
Resolution
13 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
13 February 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
20 February 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
15 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2010
NEWINCIncorporation