DG PROMOTIONS LIMITED
LINCOLN STREETS RASTALL LIMITED

Hellopages » Lincolnshire » Lincoln » LN2 1PJ

Company number 03322924
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address CHANCERY COTTAGE, MINSTER YARD, LINCOLN, LN2 1PJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DG PROMOTIONS LIMITED are www.dgpromotions.co.uk, and www.dg-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Dg Promotions Limited is a Private Limited Company. The company registration number is 03322924. Dg Promotions Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of Dg Promotions Limited is Chancery Cottage Minster Yard Lincoln Ln2 1pj. The company`s financial liabilities are £0k. It is £0k against last year. . RASTALL, Karen is a Director of the company. Secretary KIRK, Nicholas John has been resigned. Secretary RASTALL, Karen has been resigned. Secretary RASTALL, Paul has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAMAMILE, Nevile James has been resigned. Director GODLEY, Ralph has been resigned. Director HENNELL, Peter has been resigned. Director KIRK, Nicholas John has been resigned. Director PICKSLEY, Brian Patrick has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


dg promotions Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RASTALL, Karen
Appointed Date: 04 June 1997
64 years old

Resigned Directors

Secretary
KIRK, Nicholas John
Resigned: 22 August 2001
Appointed Date: 19 May 1997

Secretary
RASTALL, Karen
Resigned: 01 January 2004
Appointed Date: 13 March 2002

Secretary
RASTALL, Paul
Resigned: 31 December 2009
Appointed Date: 01 January 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 May 1997
Appointed Date: 24 February 1997

Director
CAMAMILE, Nevile James
Resigned: 30 June 1998
Appointed Date: 19 May 1997
92 years old

Director
GODLEY, Ralph
Resigned: 22 August 2001
Appointed Date: 04 June 1997
76 years old

Director
HENNELL, Peter
Resigned: 22 August 2001
Appointed Date: 01 July 1998
78 years old

Director
KIRK, Nicholas John
Resigned: 22 August 2001
Appointed Date: 02 December 1998
81 years old

Director
PICKSLEY, Brian Patrick
Resigned: 30 June 2000
Appointed Date: 04 June 1997
85 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 May 1997
Appointed Date: 24 February 1997

Persons With Significant Control

Mrs Karen Anne Rastall
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DG PROMOTIONS LIMITED Events

20 Mar 2017
Micro company accounts made up to 31 December 2016
09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
22 Mar 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
27 May 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

27 May 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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.

27 May 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 May 1997
Company name changed clear reflection LIMITED\certificate issued on 19/05/97
24 Feb 1997
Incorporation