Background WavePink WaveYellow Wave

HB PROMOTIONS LIMITED (09488841)

HB PROMOTIONS LIMITED (09488841) is an active UK company. incorporated on 13 March 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. HB PROMOTIONS LIMITED has been registered for 11 years. Current directors include NEIMAN, Stephen.

Company Number
09488841
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
129 Clive Road, London, SE21 8DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
NEIMAN, Stephen
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB PROMOTIONS LIMITED

HB PROMOTIONS LIMITED is an active company incorporated on 13 March 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. HB PROMOTIONS LIMITED was registered 11 years ago.(SIC: 90020)

Status

active

Active since 11 years ago

Company No

09488841

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

129 Clive Road London, SE21 8DF,

Previous Addresses

, Tarrant Place 65 Tarrant Street, Arundel, West Sussex, BN18 9DJ, England
From: 13 March 2015To: 23 September 2025
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 18
New Owner
Jul 20
Owner Exit
Dec 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEIMAN, Stephen

Active
65 Tarrant Street, ArundelBN18 9DJ
Born April 1959
Director
Appointed 13 Mar 2015

BLACK, Guy Vaughan

Resigned
65 Tarrant Street, ArundelBN18 9DJ
Born August 1964
Director
Appointed 13 Mar 2015
Resigned 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

The Hanover Band Foundation

Active
Tarrant Street, ArundelBN18 9DJ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jan 2025

Mr Stephen Errol Neiman

Ceased
Clive Road, LondonSE21 8DF
Born April 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2020
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Current Shortened
15 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 December 2025
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
7 August 2025
DS02DS02
Dissolution Voluntary Strike Off Suspended
15 May 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 April 2024
DS01DS01
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Incorporation Company
13 March 2015
NEWINCIncorporation