ABSOLUT-LEE PROMOTIONS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 03308013
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address 4 STIRLING COURT YARD,, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 2FX
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of ABSOLUT-LEE PROMOTIONS LIMITED are www.absolutleepromotions.co.uk, and www.absolut-lee-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Absolut Lee Promotions Limited is a Private Limited Company. The company registration number is 03308013. Absolut Lee Promotions Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Absolut Lee Promotions Limited is 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire England Wd6 2fx. The company`s financial liabilities are £25.47k. It is £4.61k against last year. And the total assets are £1.5k, which is £-3.61k against last year. LEE, Anna is a Secretary of the company. LEE, Anna is a Director of the company. LEE, Robert Martin is a Director of the company. Secretary LEE, Reginald John Robert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LEE, Reginald John Robert has been resigned. Director STRETFORD, Paul has been resigned. The company operates in "Television programme production activities".


absolut-lee promotions Key Finiance

LIABILITIES £25.47k
+22%
CASH n/a
TOTAL ASSETS £1.5k
-71%
All Financial Figures

Current Directors

Secretary
LEE, Anna
Appointed Date: 01 February 1998

Director
LEE, Anna
Appointed Date: 01 February 1998
59 years old

Director
LEE, Robert Martin
Appointed Date: 27 January 1997
59 years old

Resigned Directors

Secretary
LEE, Reginald John Robert
Resigned: 31 January 1998
Appointed Date: 27 January 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
LEE, Reginald John Robert
Resigned: 31 January 1998
Appointed Date: 27 January 1997
82 years old

Director
STRETFORD, Paul
Resigned: 31 January 1998
Appointed Date: 30 April 1997
67 years old

Persons With Significant Control

Ms Anna Lee
Notified on: 27 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Martin Lee
Notified on: 27 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOLUT-LEE PROMOTIONS LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

01 Feb 2016
Register inspection address has been changed from C/O Djm Accountants Brook Point 1412 High Road London N20 9BH England to C/O Djm Accountants 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX
01 Feb 2016
Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 February 2016
...
... and 56 more events
09 Mar 1998
Registered office changed on 09/03/98 from: 17 manchester road wilmslow cheshire SK9 1BQ
19 Nov 1997
Accounting reference date extended from 31/01/98 to 31/03/98
24 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jan 1997
Secretary resigned
27 Jan 1997
Incorporation