Company NameGopromotional Ltd
DirectorGareth Keith Parkin
Company StatusActive
Company Number07190668
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NamesInternet Marketing 360 Ltd and Go Promotional Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gareth Keith Parkin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfields Court Wharncliffe Business Park
Barnsley
S71 3GN
Secretary NameMrs Victoria Jane Parkin
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPenistone 1 Regent Court
St. Marys Street
Penistone
Sheffield
S36 6DT
Director NameMrs Sarah Beachill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPenistone 1 Unit 6
Regent Court, St Mary's Street
Penistone
Sheffield
S36 6DT
Secretary NameT77 Ltd (Corporation)
StatusResigned
Appointed28 August 2014(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 March 2015)
Correspondence AddressBbic Innovation Way
Barnsley
South Yorkshire
S75 1JL

Contact

Websiteinternetmarketingplatinum.com
Email address[email protected]
Telephone07 702946224
Telephone regionMobile

Location

Registered AddressLongfields Court
Wharncliffe Business Park
Barnsley
S71 3GN
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gareth Keith Parkin
50.00%
Ordinary
1 at £1Victoria Jane Parkin
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,711
Cash£22
Current Liabilities£160,969

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

15 September 2014Delivered on: 16 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
12 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 April 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
21 March 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
11 December 2020Current accounting period shortened from 5 April 2021 to 31 December 2020 (1 page)
27 March 2020Registered office address changed from Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT to Longfields Court Wharncliffe Business Park Barnsley S71 3GN on 27 March 2020 (1 page)
27 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
27 March 2020Change of details for Mr Gareth Keith Parkin as a person with significant control on 13 April 2016 (2 pages)
27 March 2020Cessation of Victoria Parkin as a person with significant control on 21 September 2017 (1 page)
5 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
10 December 2018Previous accounting period extended from 31 March 2018 to 5 April 2018 (1 page)
5 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
(3 pages)
9 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
25 January 2018Termination of appointment of Sarah Beachill as a director on 15 January 2018 (1 page)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 200
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 200
(3 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Termination of appointment of T77 Ltd as a secretary on 1 March 2015 (1 page)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Termination of appointment of T77 Ltd as a secretary on 1 March 2015 (1 page)
23 March 2015Termination of appointment of T77 Ltd as a secretary on 1 March 2015 (1 page)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
27 November 2014Appointment of Mrs Sarah Beachill as a director on 1 November 2014 (2 pages)
27 November 2014Appointment of Mrs Sarah Beachill as a director on 1 November 2014 (2 pages)
27 November 2014Appointment of Mrs Sarah Beachill as a director on 1 November 2014 (2 pages)
16 September 2014Registration of charge 071906680001, created on 15 September 2014 (8 pages)
16 September 2014Registration of charge 071906680001, created on 15 September 2014 (8 pages)
28 August 2014Appointment of T77 Ltd as a secretary on 28 August 2014 (2 pages)
28 August 2014Termination of appointment of Victoria Jane Parkin as a secretary on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Victoria Jane Parkin as a secretary on 28 August 2014 (1 page)
28 August 2014Appointment of T77 Ltd as a secretary on 28 August 2014 (2 pages)
24 July 2014Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL to Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL to Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT on 24 July 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2013Company name changed internet marketing 360 LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Company name changed internet marketing 360 LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Director's details changed for Mr Gareth Keith Parkin on 22 March 2012 (2 pages)
22 March 2012Secretary's details changed for Mrs Victoria Jane Parkin on 22 March 2012 (1 page)
22 March 2012Secretary's details changed for Mrs Victoria Jane Parkin on 22 March 2012 (1 page)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
22 March 2012Director's details changed for Mr Gareth Keith Parkin on 22 March 2012 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)