Company NameMeantime Promotions Limited
Company StatusActive
Company Number08399776
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 93199Other sports activities

Directors

Director NameMr Matt John Lewis
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleTheatre Technician
Country of ResidenceEngland
Correspondence Address57 Glenesk Road
London
SE9 1AH
Director NameMr Richard James Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 76 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Secretary NameMr Richard Lewis
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 76 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Secretary NameMiss Caroline Hazel Rodley
StatusCurrent
Appointed01 February 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressSuite 76 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Director NameMiss Sarah Kate Lewis
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 year after company formation)
Appointment Duration10 years, 1 month
RoleLocations Assistant
Country of ResidenceEngland
Correspondence Address57 Glenesk Road
London
SE9 1AH
Director NameMs Caroline Hazel Rodley
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 year after company formation)
Appointment Duration10 years, 1 month
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressUnit 13 The Io Centre Seymour Street
The Royal Arsenal
London
SE18 6SX
Director NameMr Ryan Barratt
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleProfessional Boxer/ Trainer
Country of ResidenceEngland
Correspondence Address16 Chester Road
Sidcup
Kent
DA15 8SB
Director NameMr Steve Barratt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address22 Drake Crescent
London
SE28 8PZ
Director NameMr Kevin Casey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleBailiff
Country of ResidenceEngland
Correspondence AddressBally Mackane House Bally Mackane
Cashel Tipperary
Eire
Ireland

Location

Registered AddressSuite 76 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

78 at £1Richard Lewis
78.00%
Ordinary
22 at £1Matt Lewis
22.00%
Ordinary

Financials

Year2014
Net Worth-£1,294
Cash£2,751
Current Liabilities£4,045

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
8 June 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
4 December 2014Registered office address changed from 13 Seymour Street London SE18 6SX to Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 13 Seymour Street London SE18 6SX to Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT on 4 December 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 March 2014Appointment of Miss Sarah Kate Lewis as a director (2 pages)
25 March 2014Appointment of Miss Caroline Hazel Rodley as a director (2 pages)
17 February 2014Termination of appointment of Kevin Casey as a director (1 page)
17 February 2014Termination of appointment of Steve Barratt as a director (1 page)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Termination of appointment of Ryan Barratt as a director (1 page)
17 February 2014Appointment of Miss Caroline Hazel Rodley as a secretary (2 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)