READATHON PROMOTIONS LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 0BS

Company number 02640524
Status Active
Incorporation Date 23 August 1991
Company Type Private Limited Company
Address 26 NAILSWORTH MILLS ESTATE AVENING ROAD, NAILSWORTH, STROUD, ENGLAND, GL6 0BS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Malt House Bisley Stroud Gloucestershire GL6 7AD to 20 Friday St Minchinhampton Stroud Glos GL6 9JL on 12 August 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 . The most likely internet sites of READATHON PROMOTIONS LIMITED are www.readathonpromotions.co.uk, and www.readathon-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Readathon Promotions Limited is a Private Limited Company. The company registration number is 02640524. Readathon Promotions Limited has been working since 23 August 1991. The present status of the company is Active. The registered address of Readathon Promotions Limited is 26 Nailsworth Mills Estate Avening Road Nailsworth Stroud England Gl6 0bs. The company`s financial liabilities are £0.19k. It is £-7.59k against last year. . GIRLING, Roger Brough is a Secretary of the company. GIRLING, Gail is a Director of the company. GIRLING, Roger Brough is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


readathon promotions Key Finiance

LIABILITIES £0.19k
-98%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GIRLING, Roger Brough
Appointed Date: 23 August 1991

Director
GIRLING, Gail
Appointed Date: 23 August 1991
79 years old

Director
GIRLING, Roger Brough
Appointed Date: 23 August 1991
79 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 August 1991
Appointed Date: 23 August 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 August 1991
Appointed Date: 23 August 1991

READATHON PROMOTIONS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Registered office address changed from The Malt House Bisley Stroud Gloucestershire GL6 7AD to 20 Friday St Minchinhampton Stroud Glos GL6 9JL on 12 August 2016
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

...
... and 59 more events
11 Dec 1991
Accounting reference date notified as 31/12

11 Sep 1991
New secretary appointed;new director appointed

11 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Sep 1991
Registered office changed on 11/09/91 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Aug 1991
Incorporation

READATHON PROMOTIONS LIMITED Charges

25 March 1999
Debenture
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…