Company NameWireless Promotional Marketing Limited
DirectorMichael James Swan
Company StatusActive
Company Number04725005
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Swan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RolePromotions Manager
Country of ResidenceEngland
Correspondence Address21 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Secretary NameMatthew Clasper Hunter
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Gypsy Lane
Wokingham
RG20 2BN
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NamePenelope Caroline Swan
NationalityBritish
StatusResigned
Appointed15 March 2007(3 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 February 2022)
RoleLocal Authority Manager
Correspondence Address21 The Firs
Gosforth
NE3 4PH
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£805
Cash£150
Current Liabilities£9,305

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

29 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
9 April 2022Confirmation statement made on 7 April 2022 with updates (3 pages)
22 February 2022Termination of appointment of Penelope Caroline Swan as a secretary on 18 February 2022 (1 page)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
21 April 2021Registered office address changed from Dcm Business Services 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 21 April 2021 (1 page)
20 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
18 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 30 April 2019 (4 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
2 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Michael James Swan on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Michael James Swan on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Michael James Swan on 6 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 May 2009Return made up to 07/04/09; full list of members (3 pages)
1 May 2009Return made up to 07/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 December 2008Return made up to 07/04/08; full list of members (3 pages)
5 December 2008Return made up to 07/04/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 21 the firs gosforth newcastle upon tyne tyne & wear NE3 4PH (1 page)
6 November 2008Registered office changed on 06/11/2008 from 21 the firs gosforth newcastle upon tyne tyne & wear NE3 4PH (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 July 2007Return made up to 07/04/07; no change of members (6 pages)
27 July 2007Return made up to 07/04/07; no change of members (6 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 April 2006Return made up to 07/04/06; full list of members (6 pages)
27 April 2006Return made up to 07/04/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Return made up to 07/04/05; full list of members (6 pages)
9 May 2005Return made up to 07/04/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 May 2004Return made up to 07/04/04; full list of members (6 pages)
24 May 2004Return made up to 07/04/04; full list of members (6 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (10 pages)
7 April 2003Incorporation (10 pages)