The Promotions Factory Limited LONDON


The Promotions Factory started in year 1998 as Private Limited Company with registration number 03687321. The The Promotions Factory company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW.

The company has 6 directors, namely James R., Daniel M. and Gail M. and others. Of them, Raymond J., Nicole J. have been with the company the longest, being appointed on 22 December 1998 and James R. has been with the company for the least time - from 23 April 2023. As of 16 April 2024, there were 2 ex directors - James R., Justine P. and others listed below. There were no ex secretaries.

The Promotions Factory Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03687321
Date of Incorporation Tue, 22nd Dec 1998
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

James R.

Position: Director

Appointed: 23 April 2023

Daniel M.

Position: Director

Appointed: 01 March 2021

Gail M.

Position: Director

Appointed: 01 March 2021

Nicholas G.

Position: Director

Appointed: 01 March 2021

Raymond J.

Position: Director

Appointed: 22 December 1998

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 22 December 1998

Nicole J.

Position: Director

Appointed: 22 December 1998

James R.

Position: Director

Appointed: 01 March 2021

Resigned: 02 March 2023

Justine P.

Position: Director

Appointed: 01 March 2000

Resigned: 31 July 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1998

Resigned: 22 December 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 22 December 1998

Resigned: 22 December 1998

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Tpf Group Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nicole J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Raymond J., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tpf Group Holdings Limited

35 Ballards Lane, London, N3 1XW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13192843
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicole J.

Notified on 18 November 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Raymond J.

Notified on 18 November 2016
Ceased on 1 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 643 7522 341 810       
Balance Sheet
Cash Bank On Hand  1 814 9043 330 8355 164 0682 183 755626 0411 129 111872 830
Current Assets2 108 4823 005 0853 450 3194 379 1356 330 2016 145 2697 074 300  
Debtors550 666856 7681 635 4151 048 3001 166 1333 961 5146 448 2591 833 5403 983 894
Net Assets Liabilities      5 581 9741 171 6322 870 748
Other Debtors  1 308 924543 869752 8403 303 0899 88665 90272 925
Property Plant Equipment  69 95261 29152 25756 28578 48363 85153 716
Cash Bank In Hand1 557 8162 148 317       
Tangible Fixed Assets99 31383 109       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 643 6522 341 710       
Shareholder Funds1 643 7522 341 810       
Other
Accumulated Depreciation Impairment Property Plant Equipment  219 620235 791251 186268 255287 520310 759332 807
Amounts Owed By Associates      10 286  
Amounts Owed By Parent Entities      5 717 7081 155 9062 903 264
Amounts Owed By Related Parties      5 717 709  
Average Number Employees During Period    2423222625
Corporation Tax Payable  39 126153 450144 146140 238 302 125 
Corporation Tax Recoverable    9 81426 58093 68426 405 
Creditors  936 2231 270 1632 534 5061 686 6881 570 8111 854 8712 039 693
Depreciation Rate Used For Property Plant Equipment       2525
Fixed Assets149 313133 10989 95261 29252 25856 28678 483  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    19 975446 250247 397  
Increase From Depreciation Charge For Year Property Plant Equipment   16 171 17 06919 26523 24122 048
Interim Dividends Paid    300 000350 000   
Investments      111
Investments Fixed Assets50 00050 00020 000111111
Net Current Assets Liabilities1 494 4392 208 7012 514 0963 108 9723 795 6954 458 5815 503 490  
Nominal Value Allotted Share Capital      838383
Number Shares Issued Fully Paid   75 000   83 32383 323
Other Creditors  88 97483 61759 15971 59217 675128 36173 360
Other Remaining Investments      111
Other Taxation Payable      470 980483 236404 282
Other Taxation Social Security Payable  45 63132 694166 671285 190470 980  
Par Value Share 0     00
Property Plant Equipment Gross Cost  289 572297 082303 443324 540366 001374 610386 523
Total Additions Including From Business Combinations Property Plant Equipment   7 510 21 09741 4628 60911 913
Total Assets Less Current Liabilities1 643 7522 341 8102 604 0483 170 2643 847 9534 514 8675 581 973  
Trade Creditors Trade Payables  762 4921 000 4022 164 5301 189 6681 082 1551 243 2741 562 051
Trade Debtors Trade Receivables  326 491504 431403 479631 845626 980585 3271 007 705
Useful Life Property Plant Equipment Years       33
Advances Credits Directors 203 864  378 9563 250 964   
Advances Credits Made In Period Directors 199 927   3 177 215   
Advances Credits Repaid In Period Directors 145 000   350 000   
Creditors Due Within One Year614 043796 384       
Number Shares Allotted 25 000       
Share Capital Allotted Called Up Paid2525       
Tangible Fixed Assets Cost Or Valuation273 978280 356       
Tangible Fixed Assets Depreciation174 665197 247       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, November 2023
Free Download (8 pages)

Company search