Company NamePromotion Ideas Limited
DirectorPaul Alexander Cooper
Company StatusActive
Company Number03929501
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Alexander Cooper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2000(1 week, 2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestview Lodge
Main Road Rettendon Common
Chelmsford
Essex
CM3 8DJ
Secretary NameBeverley Jane Poel
NationalityBritish
StatusCurrent
Appointed15 March 2004(4 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressWest View Lodge
Main Road Rettendon Common
Chelmsford
Essex
CM3 8DJ
Secretary NameMr Raymond Alfred Gardiner
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 15 March 2004)
RoleAccountant
Country of ResidenceGB
Correspondence Address431 Springfield Road
Chelmsford
Essex
CM2 6AP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitepigolf.co.uk
Email address[email protected]
Telephone01245 400151
Telephone regionChelmsford

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Alexander Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£15,114
Cash£10,114
Current Liabilities£61,326

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

15 January 2024Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 601 London Road Westcliff-on-Sea SS0 9PE on 15 January 2024 (1 page)
28 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
15 May 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
22 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
11 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 April 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 February 2020Change of details for Mr Paul Alexander Cooper as a person with significant control on 6 April 2016 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
28 February 2018Change of details for Mr Paul Alexander Cooper as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Notification of Beverley Jane Poel as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 December 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page)
5 December 2017Change of details for Mr Paul Alexander Cooper as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page)
5 December 2017Change of details for Mr Paul Alexander Cooper as a person with significant control on 5 December 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Paul Alexander Cooper on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Alexander Cooper on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Registered office changed on 16/03/2009 from studio 1 park farm kelvedon road inworth colchester essex CO5 9SH (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Registered office changed on 16/03/2009 from studio 1 park farm kelvedon road inworth colchester essex CO5 9SH (1 page)
3 June 2008Return made up to 21/02/08; full list of members (3 pages)
3 June 2008Return made up to 21/02/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 March 2006Return made up to 21/02/06; full list of members (6 pages)
14 March 2006Return made up to 21/02/06; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: westview lodge main road rettendon common chelmsford essex CM3 8DJ (1 page)
28 July 2004Registered office changed on 28/07/04 from: westview lodge main road rettendon common chelmsford essex CM3 8DJ (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (2 pages)
13 May 2004Secretary resigned (2 pages)
15 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Registered office changed on 15/03/04 from: 23 high street earls colne colchester essex CO6 2PA (1 page)
15 March 2004Registered office changed on 15/03/04 from: 23 high street earls colne colchester essex CO6 2PA (1 page)
8 March 2003Return made up to 21/02/03; full list of members (6 pages)
8 March 2003Return made up to 21/02/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 December 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 December 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
23 April 2002Return made up to 21/02/02; full list of members (6 pages)
23 April 2002Return made up to 21/02/02; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: atlas house 52 high street earls colne colchester essex CO6 2PB (2 pages)
20 February 2002Registered office changed on 20/02/02 from: atlas house 52 high street earls colne colchester essex CO6 2PB (2 pages)
8 February 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
8 February 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
22 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: atlas house 52 high street, earls colne colchester essex CO6 2PB (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
28 March 2000Registered office changed on 28/03/00 from: atlas house 52 high street, earls colne colchester essex CO6 2PB (2 pages)
28 March 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 February 2000Registered office changed on 25/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 February 2000Incorporation (16 pages)
21 February 2000Incorporation (16 pages)