EXPOSURE PROMOTIONS LIMITED

Hellopages » Greater London » Westminster » W1W 8BU

Company number 02861937
Status Active
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address 22-23 LITTLE PORTLAND STREET, LONDON, W1W 8BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Raoul Shah on 1 December 2016; Director's details changed for Mr Raoul Shah on 1 December 2016. The most likely internet sites of EXPOSURE PROMOTIONS LIMITED are www.exposurepromotions.co.uk, and www.exposure-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Exposure Promotions Limited is a Private Limited Company. The company registration number is 02861937. Exposure Promotions Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of Exposure Promotions Limited is 22 23 Little Portland Street London W1w 8bu. . SHAH, Raoul is a Secretary of the company. BOURNE, Timothy Mark is a Director of the company. BURGON, James David is a Director of the company. OGIE, Heather is a Director of the company. SHAH, Raoul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLENKINSOP, Mark has been resigned. Director BRIGHT, Paula Jane has been resigned. Director JEWITT, Michael has been resigned. Director KITSBERG, Steven has been resigned. Director SHAH, Sobhag Devchand has been resigned. Director STRINGER, Mark David has been resigned. Director WALTON, Alexandra Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHAH, Raoul
Appointed Date: 13 October 1993

Director
BOURNE, Timothy Mark
Appointed Date: 10 August 1998
63 years old

Director
BURGON, James David
Appointed Date: 05 November 2001
58 years old

Director
OGIE, Heather
Appointed Date: 31 May 2005
59 years old

Director
SHAH, Raoul
Appointed Date: 13 October 1993
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 October 1993
Appointed Date: 13 October 1993

Director
BLENKINSOP, Mark
Resigned: 08 November 2013
Appointed Date: 26 October 2005
58 years old

Director
BRIGHT, Paula Jane
Resigned: 01 February 1996
Appointed Date: 28 November 1994
58 years old

Director
JEWITT, Michael
Resigned: 01 February 1996
Appointed Date: 13 October 1993
62 years old

Director
KITSBERG, Steven
Resigned: 01 February 1996
Appointed Date: 13 October 1993
65 years old

Director
SHAH, Sobhag Devchand
Resigned: 10 November 2005
Appointed Date: 02 January 1996
87 years old

Director
STRINGER, Mark David
Resigned: 29 February 2008
Appointed Date: 14 April 2000
55 years old

Director
WALTON, Alexandra Louise
Resigned: 30 March 2005
Appointed Date: 21 February 2002
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 October 1993
Appointed Date: 13 October 1993

Persons With Significant Control

Exposure Holdings Limited
Notified on: 9 May 2016
Nature of control: Ownership of shares – 75% or more

EXPOSURE PROMOTIONS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Secretary's details changed for Raoul Shah on 1 December 2016
21 Dec 2016
Director's details changed for Mr Raoul Shah on 1 December 2016
13 Dec 2016
Director's details changed for Ms Heather Ogie on 13 December 2016
12 Oct 2016
Full accounts made up to 31 December 2015
...
... and 136 more events
02 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Mar 1994
Accounting reference date notified as 31/10

22 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1993
Certificate of incorporation
13 Oct 1993
Incorporation

EXPOSURE PROMOTIONS LIMITED Charges

28 August 2012
Debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2000
Legal charge
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 22/23 little portland street london W1. By way…
25 April 2000
Debenture
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2000
Rent deposit deed
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: All the company's right title benefit and interest in and…
29 October 1997
Rent deposit deed
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company as beneficial owner charges £4,437.50.