Cmp Promotions Ltd GAINSBOROUGH


Founded in 2003, Cmp Promotions, classified under reg no. 04863571 is an active company. Currently registered at 11 Pinter Lane DN21 1ZF, Gainsborough the company has been in the business for 21 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Joanne P., Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 12 August 2003 and Joanne P. has been with the company for the least time - from 30 October 2020. Currenlty, the company lists one former director, whose name is Marie P. and who left the the company on 2 August 2020. In addition, there is one former secretary - Marie P. who worked with the the company until 2 August 2020.

Cmp Promotions Ltd Address / Contact

Office Address 11 Pinter Lane
Town Gainsborough
Post code DN21 1ZF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04863571
Date of Incorporation Tue, 12th Aug 2003
Industry Performing arts
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Joanne P.

Position: Director

Appointed: 30 October 2020

Christopher P.

Position: Director

Appointed: 12 August 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2003

Resigned: 12 August 2003

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 12 August 2003

Resigned: 12 August 2003

Marie P.

Position: Director

Appointed: 12 August 2003

Resigned: 02 August 2020

Marie P.

Position: Secretary

Appointed: 12 August 2003

Resigned: 02 August 2020

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Christopher P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Joanne P. This PSC owns 25-50% shares. The third one is Marie P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Christopher P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joanne P.

Notified on 30 October 2020
Nature of control: 25-50% shares

Marie P.

Notified on 6 April 2016
Ceased on 2 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3677314 230     
Balance Sheet
Cash Bank On Hand  23 93741 21526 43816 6107 4227 605
Current Assets10 78712 43525 71744 16027 70617 51029 9217 605
Debtors5983 1291 1552 9451 26890022 499 
Net Assets Liabilities  4 2304 22112 455-1 139-7 403-20 067
Other Debtors    278512388 
Property Plant Equipment  3 8062 85413 84110 3817 7855 839
Cash Bank In Hand10 1899 306      
Net Assets Liabilities Including Pension Asset Liability3677304 230     
Tangible Fixed Assets6 2104 714      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve365728      
Shareholder Funds3677314 230     
Other
Version Production Software     2 0212 023 
Accrued Liabilities   13 82811 94021 06225 22319 238
Accumulated Depreciation Impairment Property Plant Equipment  18 23419 18623 79927 25929 85531 801
Additions Other Than Through Business Combinations Property Plant Equipment    15 600   
Average Number Employees During Period  222112
Bank Borrowings      15 0009 502
Bank Borrowings Overdrafts       3 360
Creditors  24 60642 79322 15125 32730 10924 009
Dividend Declared Payable   15 000    
Finance Lease Liabilities Present Value Total    3 4513 4513 6772 318
Increase From Depreciation Charge For Year Property Plant Equipment   9524 6133 4602 5961 946
Loans From Directors   9 4726 060142-276-907
Net Current Assets Liabilities-4 914-3 2961 1111 3675 555-7 817-188-16 404
Property Plant Equipment Gross Cost  22 04022 04037 64037 64037 64037 640
Taxation Social Security Payable   3 5345216721 485 
Total Assets Less Current Liabilities1 2961 4174 9174 22119 3962 5647 597-10 565
Trade Creditors Trade Payables  392960179   
Trade Debtors Trade Receivables  1 1552 94599038822 111 
Dividends Paid   15 000    
Number Shares Issued Fully Paid   2    
Other Creditors  20 82938 299    
Other Taxation Social Security Payable  3 3853 534    
Par Value Share 1 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  625     
Profit Loss   14 991    
Provisions For Liabilities Balance Sheet Subtotal  687     
Creditors Due Within One Year15 70115 73224 606     
Fixed Assets6 2104 7143 806     
Number Shares Allotted 2      
Provisions For Liabilities Charges929687687     
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 59      
Tangible Fixed Assets Cost Or Valuation21 62121 680      
Tangible Fixed Assets Depreciation15 41116 966      
Tangible Fixed Assets Depreciation Charged In Period 1 555      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, June 2023
Free Download (7 pages)

Company search