Company NamePlanet-Promo.World Limited
DirectorsDavid Miles Wynn Reid and Andrea Juliet Clare Reid
Company StatusActive
Company Number04823661
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Miles Wynn Reid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLaurel Farm
Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
Secretary NameAndrea Juliet Clare Reid
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm
17 Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
Director NameAndrea Juliet Clare Reid
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(1 year after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm
17 Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitepromoboxltd.co.uk
Telephone01482 631722
Telephone regionHull

Location

Registered AddressLaurel Farm
Old Farm
Melton
East Yorkshire
HU14 3HP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Financials

Year2013
Net Worth-£11,579
Cash£865
Current Liabilities£133,639

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

16 October 2019Delivered on: 30 October 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
22 December 2008Delivered on: 27 December 2008
Persons entitled: Partnership Investment Small Loans Fund L.P.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied

Filing History

30 September 2023Company name changed promobox LIMITED\certificate issued on 30/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
(3 pages)
11 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 July 2022 (2 pages)
9 September 2022Satisfaction of charge 048236610002 in full (1 page)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 July 2021 (2 pages)
8 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 July 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 October 2019Registration of charge 048236610002, created on 16 October 2019 (25 pages)
15 October 2019Satisfaction of charge 1 in full (1 page)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 January 2016Satisfaction of charge 1 in part (1 page)
18 January 2016Satisfaction of charge 1 in part (1 page)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 August 2011Director's details changed for David Miles Wynn Reid on 1 July 2011 (2 pages)
31 August 2011Director's details changed for David Miles Wynn Reid on 1 July 2011 (2 pages)
31 August 2011Director's details changed for Andrea Juliet Clare Reid on 1 July 2011 (2 pages)
31 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Andrea Juliet Clare Reid on 1 July 2011 (2 pages)
31 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Andrea Juliet Clare Reid on 1 July 2011 (2 pages)
31 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for David Miles Wynn Reid on 1 July 2011 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 March 2010Registered office address changed from Princes House Wright Street Hull Eastyorkshire HU2 8HX on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Princes House Wright Street Hull Eastyorkshire HU2 8HX on 22 March 2010 (1 page)
17 July 2009Return made up to 07/07/09; full list of members (4 pages)
17 July 2009Return made up to 07/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Return made up to 07/07/08; full list of members (4 pages)
9 July 2008Return made up to 07/07/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 August 2007Return made up to 07/07/07; no change of members (7 pages)
3 August 2007Return made up to 07/07/07; no change of members (7 pages)
11 May 2007Memorandum and Articles of Association (10 pages)
11 May 2007Memorandum and Articles of Association (10 pages)
4 May 2007Company name changed matchbox promotions LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed matchbox promotions LIMITED\certificate issued on 04/05/07 (2 pages)
26 February 2007Registered office changed on 26/02/07 from: laurel farm, old road, melton north ferriby east yorkshire HU14 3HP (1 page)
26 February 2007Registered office changed on 26/02/07 from: laurel farm, old road, melton north ferriby east yorkshire HU14 3HP (1 page)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 January 2007Memorandum and Articles of Association (10 pages)
26 January 2007Memorandum and Articles of Association (10 pages)
18 January 2007Company name changed CONNECT2 (yorkshire) LIMITED\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed CONNECT2 (yorkshire) LIMITED\certificate issued on 18/01/07 (2 pages)
20 July 2006Return made up to 07/07/06; full list of members (7 pages)
20 July 2006Return made up to 07/07/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 July 2005Return made up to 07/07/05; full list of members (7 pages)
11 July 2005Return made up to 07/07/05; full list of members (7 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 August 2004Return made up to 07/07/04; full list of members (6 pages)
13 August 2004Return made up to 07/07/04; full list of members (6 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (15 pages)
7 July 2003Incorporation (15 pages)