PUNCH PROMOTIONS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 04125860
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 11 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Registration of charge 041258600008, created on 25 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of PUNCH PROMOTIONS LIMITED are www.punchpromotions.co.uk, and www.punch-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Punch Promotions Limited is a Private Limited Company. The company registration number is 04125860. Punch Promotions Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Punch Promotions Limited is 11 Merus Court Meridian Business Park Leicester Le19 1rj. . HATTON, Richard John is a Director of the company. Secretary EVANS, Elaine Carrie has been resigned. Secretary HATTON, Raymond has been resigned. Director CARNEY, Michael Alan has been resigned. Director EVANS, David Stanley has been resigned. Director HATTON, Raymond has been resigned. The company operates in "Other sports activities".


Current Directors

Director
HATTON, Richard John
Appointed Date: 01 April 2008
46 years old

Resigned Directors

Secretary
EVANS, Elaine Carrie
Resigned: 03 October 2014
Appointed Date: 01 January 2012

Secretary
HATTON, Raymond
Resigned: 01 September 2011
Appointed Date: 14 December 2000

Director
CARNEY, Michael Alan
Resigned: 26 April 2016
Appointed Date: 18 July 2014
55 years old

Director
EVANS, David Stanley
Resigned: 18 July 2014
Appointed Date: 14 December 2000
75 years old

Director
HATTON, Raymond
Resigned: 01 September 2011
Appointed Date: 14 December 2000
74 years old

PUNCH PROMOTIONS LIMITED Events

27 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 May 2016
Registration of charge 041258600008, created on 25 April 2016
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

27 Apr 2016
Termination of appointment of Michael Alan Carney as a director on 26 April 2016
22 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

...
... and 49 more events
30 Dec 2002
Return made up to 14/12/02; full list of members
29 Jun 2002
Total exemption small company accounts made up to 30 November 2001
29 Jun 2002
Accounting reference date shortened from 31/12/01 to 30/11/01
07 Jan 2002
Return made up to 14/12/01; full list of members
14 Dec 2000
Incorporation

PUNCH PROMOTIONS LIMITED Charges

25 April 2016
Charge code 0412 5860 0008
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Dht Finance Limited (Crn: 09722622)
Description: The company's present and future patents, trademarks…
20 March 2015
Charge code 0412 5860 0007
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 bowlacre road, hyde, cheshire t/no GM884351…
20 March 2015
Charge code 0412 5860 0006
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 windsor roadm hyde t/no GM842225…
23 February 2015
Charge code 0412 5860 0005
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Punch promotions limited (registered no: 04125860), as a…
23 October 2014
Charge code 0412 5860 0004
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 August 2007
Charge of deposit
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now or in the future credited to account…
3 August 2007
Charge of deposit
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now or in the future credited to account…
3 August 2007
Debenture
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…