G T PROMOTIONS LIMITED - CANVEY ISLAND
Company Profile | Company Filings |
Overview
G T PROMOTIONS LIMITED is a Private Limited Company from CANVEY ISLAND ENGLAND and has the status: Active.
G T PROMOTIONS LIMITED was incorporated 18 years ago on 28/06/2005 and has the registered number: 05493156. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
G T PROMOTIONS LIMITED was incorporated 18 years ago on 28/06/2005 and has the registered number: 05493156. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
G T PROMOTIONS LIMITED - CANVEY ISLAND
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
15 KNIGHTSWICK ROAD
CANVEY ISLAND
SS8 9PA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KARL DAVITT | Secretary | 2020-01-28 | CURRENT | ||
MR MAXWELL PAUL DAVITT | Jul 1965 | British | Director | 2019-12-24 | CURRENT |
JAMES FREDERICK SMITH | Nov 1985 | British | Director | 2009-02-24 UNTIL 2012-04-13 | RESIGNED |
AR NOMINEES LIMITED | Corporate Director | 2005-06-28 UNTIL 2005-06-28 | RESIGNED | ||
MR SINA IBRAHIM AZERI | Secretary | 2019-12-03 UNTIL 2019-12-24 | RESIGNED | ||
MR MAXWELL PAUL DAVITT | Secretary | 2012-04-13 UNTIL 2019-10-31 | RESIGNED | ||
PAUL RAYMOND JONES | Nov 1963 | British | Secretary | 2005-06-28 UNTIL 2007-04-03 | RESIGNED |
JOE CRAIG SMITH | Apr 1983 | Secretary | 2007-07-01 UNTIL 2012-04-13 | RESIGNED | |
VERNA MARGARET TOWGE | Secretary | 2007-04-02 UNTIL 2007-06-30 | RESIGNED | ||
PAUL RAYMOND JONES | Nov 1963 | British | Director | 2005-06-28 UNTIL 2007-04-03 | RESIGNED |
GEOFFREY THOMAS | Jul 1959 | British | Director | 2007-04-02 UNTIL 2007-06-30 | RESIGNED |
JOE CRAIG SMITH | Apr 1983 | British | Director | 2010-05-12 UNTIL 2012-04-13 | RESIGNED |
AR CORPORATE SERVICES LIMITED | Corporate Secretary | 2005-06-28 UNTIL 2005-06-28 | RESIGNED | ||
MR CRAIG SMITH | Sep 1960 | English | Director | 2007-07-01 UNTIL 2012-04-13 | RESIGNED |
MISS JOVANA SINOBAD | Jul 1981 | British | Director | 2012-10-18 UNTIL 2019-10-31 | RESIGNED |
STEPHEN PHILIP BORD | Dec 1950 | British | Director | 2008-12-24 UNTIL 2010-05-12 | RESIGNED |
IAN PAUL JOHNSON | Apr 1961 | British | Director | 2016-04-11 UNTIL 2017-12-08 | RESIGNED |
MR ADAM DAVID SPENCER HODGES | Nov 1965 | British | Director | 2019-10-31 UNTIL 2019-12-24 | RESIGNED |
MR MAXWELL PAUL DAVITT | Jul 1965 | English | Director | 2012-04-13 UNTIL 2019-10-31 | RESIGNED |
MR IBRAHIM SINA AZERI | Aug 1980 | Turkish | Director | 2019-10-31 UNTIL 2019-12-24 | RESIGNED |
DEBORAH MARIE ABBEY | May 1962 | British | Director | 2005-06-28 UNTIL 2007-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Maxwell Paul Davitt | 2019-12-24 | 11/1963 | Canvey Island |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Family Leisure Euston Limited | 2019-10-31 - 2019-12-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Maxwell Paul Davitt | 2016-07-01 - 2019-10-31 | 7/1965 | Ramsgate Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
G_T_PROMOTIONS_LIMITED - Accounts | 2024-05-24 | 31-08-2023 | £784,676 equity |
G_T_PROMOTIONS_LIMITED - Accounts | 2023-05-17 | 31-08-2022 | £784,790 equity |
G_T_PROMOTIONS_LIMITED - Accounts | 2022-05-28 | 31-08-2021 | £784,898 equity |
G_T_PROMOTIONS_LIMITED - Accounts | 2021-03-04 | 31-08-2020 | £785,100 equity |
G_T_PROMOTIONS_LIMITED - Accounts | 2019-11-21 | 31-08-2019 | £333,898 Cash £-3,933,091 equity |
G_T_PROMOTIONS_LIMITED - Accounts | 2019-04-16 | 31-08-2018 | £1,317,629 Cash £-808,403 equity |
G_T_PROMOTIONS_LIMITED - Accounts | 2018-02-01 | 31-08-2017 | £332,462 Cash £-629,542 equity |
G_T_PROMOTIONS_LIMITED - Accounts | 2017-05-05 | 31-08-2016 | £324,066 Cash £-733,997 equity |