Company NamePromocean UK Ltd
DirectorsDenis Savastano and Lucas Hendricus Adrianus Van Elk
Company StatusActive
Company Number04015797
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Previous NameITD Corporate Gifts Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDenis Savastano
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Lucas Hendricus Adrianus Van Elk
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 2024(23 years, 10 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameFrancisco Angelet Solvez
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressL/ Barcelona - 44
Granollers
Barcelona 08400
Spain
Secretary NameMaurice Taylor
NationalityBritish
StatusResigned
Appointed31 October 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleAccountant
Correspondence Address15 Burney Bit
Basingstoke
Hampshire
RG26 3TJ
Secretary NameMarie Roberta Bonner
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 September 2002)
RoleCompany Director
Correspondence Address95 The Cornfields
Basingstoke
Hampshire
RG22 4QD
Secretary NameTyrena Guyatt
NationalityBritish
StatusResigned
Appointed18 September 2002(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2003)
RoleCompany Director
Correspondence Address10 Hengest Close
Charlton
Andover
Hampshire
SP10 4ET
Director NameMarnix-Jan Van Der Moolen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed22 October 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2005)
RoleChief Financial Officer
Correspondence AddressHet Wolfseino 4
Amersfoort
3823vs
Netherlands
Director NameLaurent Chiche
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed11 November 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2005)
RoleManaging Director
Correspondence Address65 Rue La Fontaine
Paris
75016
Foreign
Secretary NamePaul Michael Preuveneers
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Roseberys
Epsom
Surrey
KT18 5JB
Director NameSchimmel Erik Jan
Date of BirthApril 1966 (Born 58 years ago)
NationalityNetherlander
StatusResigned
Appointed05 May 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 2009)
RoleChief Financial Officer
Correspondence AddressBarneveldseweg 100
Lunteren
6741 Eb
The Netherlands
Director NameRobert Ernest Adams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(5 years after company formation)
Appointment Duration5 months (resigned 01 December 2005)
RoleChief Operating Officer
Correspondence Address24 Price Road
Jardine's Lookout
Hong Kong Sar
China
Director NameHenry Chan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2005(5 years after company formation)
Appointment Duration5 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B 6/F The Somerset
67 Repulse Bay Road
Hong Kong
Director NameKam Chuen Yim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2005(5 years after company formation)
Appointment Duration5 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressUnit B 36/F Block 1 Royal Ascot
1 Tsun King Road
Shatin
Hong Kong
Secretary NameSusan Elaine Deignan
NationalityBritish
StatusResigned
Appointed01 October 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address8 Greenwood Grove
Winnersh
Wokingham
Berkshire
RG41 5LH
Director NameJeroen Van Der Wind
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2005(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 February 2006)
RoleManaging Director
Correspondence AddressColenbranderstraat 9
6813 Kv
Arnhem
Foreign
Director NamePaul Michael Preuveneers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Roseberys
Epsom
Surrey
KT18 5JB
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2005(5 years, 5 months after company formation)
Appointment Duration9 years (resigned 15 December 2014)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(11 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 April 2019)
RoleCompany Directoe
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(18 years, 9 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDirk Pupke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2020(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Boris Vogt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2021(20 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameOscar Luis Alfonsea Arias
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2023(23 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.lifung.com

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£608,000
Gross Profit£171,000
Net Worth-£1,385,000
Current Liabilities£1,974,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

17 December 2009Delivered on: 29 December 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Agent)

Classification: Fixed charge over non-vesting debts
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all non-vesting debts and their proceeds and by way of first fixed charge all associated rights see image for full details.
Outstanding
18 December 2001Delivered on: 28 December 2001
Satisfied on: 6 July 2005
Persons entitled: Abn Amro Bank N.V. (The "Security Agent")

Classification: Debenture
Secured details: All money and liabilities now or hereafter due, owing or incurred to the secured parties (or any of them) by any charging company under or in respect of the debenture or the loan agreements (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 January 2024Appointment of Oscar Luis Alfonsea Arias as a director on 1 December 2023 (2 pages)
30 January 2024Registered office address changed from PO Box 4385 04015797 - Companies House Default Address Cardiff CF14 8LH to Centenary House Centenary Way Salford Manchester M50 1RF on 30 January 2024 (2 pages)
7 December 2023Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page)
29 November 2023Registered office address changed to PO Box 4385, 04015797 - Companies House Default Address, Cardiff, CF14 8LH on 29 November 2023 (1 page)
10 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 November 2022Second filing for the termination of Dr Dirk Pupke as a director (5 pages)
7 November 2022Appointment of Ms Debra Coates as a director on 31 October 2022 (2 pages)
7 November 2022Appointment of Denis Savastano as a director on 31 October 2022 (2 pages)
7 November 2022Termination of appointment of Dirk Pupke as a director on 28 October 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 15/11/2022
(2 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 December 2020 (20 pages)
1 July 2021Termination of appointment of Boris Vogt as a director on 30 June 2021 (1 page)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page)
3 February 2021Appointment of Mr Boris Vogt as a director on 31 January 2021 (2 pages)
15 December 2020Full accounts made up to 31 December 2019 (17 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages)
6 January 2020Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 April 2019Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (19 pages)
22 March 2018Satisfaction of charge 2 in full (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Full accounts made up to 31 December 2016 (19 pages)
22 December 2017Full accounts made up to 31 December 2016 (19 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (19 pages)
9 November 2016Full accounts made up to 31 December 2015 (19 pages)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Appointment of Robert Stephen Lister as a director (3 pages)
5 September 2012Appointment of Robert Stephen Lister as a director (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Termination of appointment of Paul Preuveneers as a director (1 page)
16 June 2010Termination of appointment of Paul Preuveneers as a director (1 page)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 February 2010Full accounts made up to 31 December 2008 (16 pages)
8 February 2010Full accounts made up to 31 December 2008 (16 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
13 August 2009Appointment terminated director schimmel erik jan (1 page)
13 August 2009Appointment terminated director schimmel erik jan (1 page)
26 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Registered office changed on 26/06/2009 from aire valley business centre lawkholme lane keighley west yorkshire BD21 3BB (1 page)
26 June 2009Registered office changed on 26/06/2009 from aire valley business centre lawkholme lane keighley west yorkshire BD21 3BB (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Location of register of members (1 page)
8 June 2009Registered office changed on 08/06/2009 from 2ND floor 93 newman street london W1T 3EZ (1 page)
8 June 2009Registered office changed on 08/06/2009 from 2ND floor 93 newman street london W1T 3EZ (1 page)
3 June 2009Appointment terminated secretary susan deignan (1 page)
3 June 2009Appointment terminated secretary susan deignan (1 page)
20 November 2008Full accounts made up to 31 December 2007 (19 pages)
20 November 2008Full accounts made up to 31 December 2007 (19 pages)
27 August 2008Return made up to 16/06/08; no change of members (7 pages)
27 August 2008Return made up to 16/06/08; no change of members (7 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 July 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 July 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 October 2006Full accounts made up to 31 December 2005 (15 pages)
17 October 2006Full accounts made up to 31 December 2005 (15 pages)
19 July 2006Return made up to 16/06/06; full list of members (7 pages)
19 July 2006Return made up to 16/06/06; full list of members (7 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
26 January 2006New secretary appointed (1 page)
26 January 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: the nova building herschel street slough berkshire SL1 1XS (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: the nova building herschel street slough berkshire SL1 1XS (1 page)
17 October 2005Secretary resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Return made up to 16/06/05; full list of members (7 pages)
24 June 2005Return made up to 16/06/05; full list of members (7 pages)
10 June 2005Full accounts made up to 31 December 2004 (9 pages)
10 June 2005Full accounts made up to 31 December 2004 (9 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 June 2004Full accounts made up to 31 December 2003 (10 pages)
4 June 2004Full accounts made up to 31 December 2003 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
4 July 2003Return made up to 16/06/03; full list of members (7 pages)
4 July 2003Return made up to 16/06/03; full list of members (7 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: studio 6 intec 2 wade road basingstoke hampshire RG24 8NE (1 page)
3 February 2003Registered office changed on 03/02/03 from: studio 6 intec 2 wade road basingstoke hampshire RG24 8NE (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (1 page)
7 October 2002Company name changed itd corporate gifts LTD\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed itd corporate gifts LTD\certificate issued on 07/10/02 (2 pages)
1 October 2002Full accounts made up to 31 December 2001 (10 pages)
1 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 July 2002Return made up to 16/06/02; full list of members (6 pages)
23 July 2002Return made up to 16/06/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 December 2001Particulars of mortgage/charge (8 pages)
28 December 2001Particulars of mortgage/charge (8 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
20 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
16 June 2000Incorporation (17 pages)
16 June 2000Incorporation (17 pages)