Company NameSlab Promotions Limited
DirectorSimon Andrew Gleave
Company StatusActive
Company Number04992262
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Simon Andrew Gleave
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(6 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE
Secretary NameMrs Louise Gleave
StatusCurrent
Appointed05 January 2010(6 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE
Director NameMrs Louise Anne Gleave
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHibbert Brow Farm
Brookledge Lane, Adlington
Macclesfield
Cheshire
SK10 4JX
Secretary NameMr Simon Andrew Duran Gleave
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Brow Farm
Brookledge Lane, Adlington
Macclesfield
Cheshire
SK10 4JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address78 Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

38.6k at £1Simon Andrew Duran Gleave
100.00%
Ordinary
1 at £1Louise Anne Gleave
0.00%
Ordinary

Financials

Year2014
Net Worth-£22,771
Cash£9,001
Current Liabilities£47,218

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

26 January 2009Delivered on: 28 January 2009
Persons entitled: Simon Andrew Duran Gleave

Classification: Legal charge
Secured details: £175,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Winwick sports and social club warrington t/no:CH574272.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 July 2019Change of details for Mr Simon Andrew Gleave as a person with significant control on 14 June 2019 (2 pages)
2 July 2019Director's details changed for Mr Simon Andrew Gleave on 14 June 2019 (2 pages)
2 July 2019Secretary's details changed for Mrs Louise Gleave on 14 June 2019 (1 page)
9 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 143 London Road South Poynton Cheshire SK12 1LG to 78 Park Lane Poynton Stockport SK12 1RE on 30 April 2018 (1 page)
11 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (1 page)
3 April 2017Micro company accounts made up to 31 December 2016 (1 page)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 38,585
(4 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 38,585
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 38,585
(4 pages)
13 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 38,585
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 38,585
(4 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 38,585
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 January 2010Appointment of Mrs Louise Gleave as a secretary (1 page)
5 January 2010Termination of appointment of Simon Gleave as a secretary (1 page)
5 January 2010Termination of appointment of Simon Gleave as a secretary (1 page)
5 January 2010Appointment of Mr Simon Gleave as a director (2 pages)
5 January 2010Appointment of Mr Simon Gleave as a director (2 pages)
5 January 2010Termination of appointment of Louise Gleave as a director (1 page)
5 January 2010Director's details changed for Mrs Louise Anne Gleave on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Louise Anne Gleave on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Louise Gleave as a director (1 page)
5 January 2010Director's details changed for Mrs Louise Anne Gleave on 5 January 2010 (2 pages)
5 January 2010Appointment of Mrs Louise Gleave as a secretary (1 page)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 January 2009Return made up to 11/12/08; full list of members (3 pages)
2 January 2009Secretary's change of particulars / simon gleave / 02/01/2009 (2 pages)
2 January 2009Director's change of particulars / louise gleave / 02/01/2009 (2 pages)
2 January 2009Secretary's change of particulars / simon gleave / 02/01/2009 (2 pages)
2 January 2009Director's change of particulars / louise gleave / 02/01/2009 (2 pages)
2 January 2009Return made up to 11/12/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Return made up to 11/12/07; full list of members (2 pages)
21 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 April 2007Ad 01/12/06--------- £ si 28434@1 (3 pages)
12 April 2007Ad 01/12/06--------- £ si 28434@1 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 11/12/06; full list of members (2 pages)
8 January 2007Return made up to 11/12/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Registered office changed on 12/04/06 from: c/o uhy hacker young st james building 79 oxford street manchester greater manchester M1 6HT (1 page)
12 April 2006Registered office changed on 12/04/06 from: c/o uhy hacker young st james building 79 oxford street manchester greater manchester M1 6HT (1 page)
13 February 2006Return made up to 11/12/05; full list of members (6 pages)
13 February 2006Return made up to 11/12/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 April 2005Ad 30/06/04--------- £ si 10150@1 (2 pages)
27 April 2005Ad 30/06/04--------- £ si 10150@1 (2 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005£ nc 1000/50000 30/06/04 (1 page)
22 March 2005£ nc 1000/50000 30/06/04 (1 page)
18 January 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(6 pages)
18 January 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(6 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
11 December 2003Incorporation (19 pages)
11 December 2003Incorporation (19 pages)