Company NameDay One Promotions Ltd
Company StatusDissolved
Company Number04721421
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameScott Paul Thompson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Rockleigh Avenue
Leigh On Sea
Essex
SS9 1LA
Secretary NameKit Thompson
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleSecretary
Correspondence Address175 Blenheim Chase
Leigh On Sea
Essex
SS9 3HJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressFirst Floor Offices
327 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£23,235
Net Worth-£806
Current Liabilities£3,323

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 June 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/06
(6 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 April 2005Return made up to 03/04/05; full list of members (2 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 April 2003New director appointed (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (1 page)