Background WavePink WaveYellow Wave

P.S.C. PROMO SERVICES & COMMUNICATIONS LTD (11353957)

P.S.C. PROMO SERVICES & COMMUNICATIONS LTD (11353957) is an active UK company. incorporated on 10 May 2018. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. P.S.C. PROMO SERVICES & COMMUNICATIONS LTD has been registered for 7 years. Current directors include CRETELLA, Gianpaolo.

Company Number
11353957
Status
active
Type
ltd
Incorporated
10 May 2018
Age
7 years
Address
11353957 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CRETELLA, Gianpaolo
SIC Codes
73110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.S.C. PROMO SERVICES & COMMUNICATIONS LTD

P.S.C. PROMO SERVICES & COMMUNICATIONS LTD is an active company incorporated on 10 May 2018 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. P.S.C. PROMO SERVICES & COMMUNICATIONS LTD was registered 7 years ago.(SIC: 73110, 82990)

Status

active

Active since 7 years ago

Company No

11353957

LTD Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 16 April 2024 (2 years ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 16 September 2024 (1 year ago)
Submitted on 27 September 2024 (1 year ago)

Next Due

Due by 30 September 2025
For period ending 16 September 2025

Previous Company Names

P.S.C. PROMO SERVICES & COMUNICATIONS LTD
From: 19 February 2020To: 9 December 2020
P.S.C. PROMO SECURITY COMPANY LTD.
From: 10 May 2018To: 19 February 2020
Contact
Address

11353957 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Unit 3, 1st Floor 6-7 st Mary at Hill London EC3R 8EE United Kingdom
From: 27 March 2023To: 23 January 2024
Unit 3, 1st Floor 6-7 st Mary at Hill London L) EC3R 8EE United Kingdom
From: 27 March 2023To: 27 March 2023
159 Beaufort Park London NW11 6DA England
From: 12 November 2021To: 27 March 2023
843 Finchley Road London NW11 8NA United Kingdom
From: 10 May 2018To: 12 November 2021
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CRETELLA, Gianpaolo

Active
Tower Bridge Road, LondonSE1 4TR
Born November 1959
Director
Appointed 03 Aug 2019

LECCESE, Erasmo

Resigned
Finchley Road, LondonNW11 8NA
Born May 1958
Director
Appointed 10 May 2018
Resigned 03 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Gianpaolo Cretella

Active
Tower Bridge Road, LondonSE1 4TR
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2019

Erasmo Leccese

Ceased
Finchley Road, LondonNW11 8NA
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2018
Ceased 03 Aug 2019
Fundings
Financials
Latest Activities

Filing History

41

Default Companies House Registered Office Address Applied
6 August 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Resolution
9 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Resolution
19 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Incorporation Company
10 May 2018
NEWINCIncorporation