Company NamePTP Promotions Ltd
Company StatusActive
Company Number08664858
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Previous NameTimba Print Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Steven Robert Jackson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJarrow Business Centre Viking Industrial Estate
Rolling Mill Road
Jarrow
NE32 3DT
Director NameMrs Victoria Jane Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(4 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJarrow Business Centre Viking Industrial Estate
Rolling Mill Road
Jarrow
NE32 3DT
Director NameMr Nicholas Underwood-Lea
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2023(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJarrow Business Centre Viking Industrial Estate
Rolling Mill Road
Jarrow
NE32 3DT
Director NameMr Tony Rickman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Starting Point
Wawn Street
South Shields
Tyne And Wear
NE33 4EB
Director NameMr Tony Rickman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2013(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2017)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 146 Jarrow Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT

Location

Registered AddressUnit 2b
North Nelson Industrial Estate
Cramlington
NE23 1WA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

50 at £0.01Steven Jackson
50.00%
Ordinary
50 at £0.01Tony Rickman
50.00%
Ordinary

Financials

Year2014
Net Worth-£295
Cash£125
Current Liabilities£420

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
7 August 2023Notification of Express Merchandise Limited as a person with significant control on 30 June 2023 (2 pages)
5 July 2023Appointment of Mr Claude Spencer Farren as a director on 3 July 2023 (2 pages)
5 July 2023Appointment of Mrs Emily Jane Underwood - Lea as a director on 3 July 2023 (2 pages)
5 July 2023Registered office address changed from Jarrow Business Centre Viking Industrial Estate Rolling Mill Road Jarrow NE32 3DT England to Unit 2B North Nelson Industrial Estate Cramlington NE23 1WA on 5 July 2023 (1 page)
30 June 2023Termination of appointment of Victoria Jane Jackson as a director on 30 June 2023 (1 page)
30 June 2023Cessation of Victoria Jane Jackson as a person with significant control on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Steven Robert Jackson as a director on 30 June 2023 (1 page)
30 June 2023Cessation of Steven Robert Jackson as a person with significant control on 30 June 2023 (1 page)
18 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
3 February 2023Appointment of Mr Nicholas Underwood-Lea as a director on 2 February 2023 (2 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
9 March 2022Registered office address changed from 207 Viking Industrial Estate Jarrow NE32 3DT England to Jarrow Business Centre Viking Industrial Estate Rolling Mill Road Jarrow NE32 3DT on 9 March 2022 (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
8 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
24 November 2020Change of details for Mr Nicholas Underwood as a person with significant control on 1 September 2020 (2 pages)
8 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 September 2019Notification of Nicholas Underwood as a person with significant control on 13 September 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
24 September 2019Registered office address changed from 113 Jarrow Business Centre Rolling Mill Road Viking Industrial Estate Jarrow NE32 3DT England to 207 Viking Industrial Estate Jarrow NE32 3DT on 24 September 2019 (1 page)
9 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
7 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
(3 pages)
14 September 2017Notification of Victoria Jane Jackson as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Cessation of Tony Rickman as a person with significant control on 31 March 2017 (1 page)
14 September 2017Cessation of Tony Rickman as a person with significant control on 31 March 2017 (1 page)
14 September 2017Cessation of Tony Rickman as a person with significant control on 14 September 2017 (1 page)
14 September 2017Notification of Victoria Jane Jackson as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Victoria Jane Jackson as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Appointment of Mrs Victoria Jane Jackson as a director on 1 September 2017 (2 pages)
14 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
14 September 2017Appointment of Mrs Victoria Jane Jackson as a director on 1 September 2017 (2 pages)
14 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 April 2017Termination of appointment of Tony Rickman as a director on 28 February 2017 (1 page)
3 April 2017Termination of appointment of Tony Rickman as a director on 28 February 2017 (1 page)
8 September 2016Registered office address changed from Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to 113 Jarrow Business Centre Rolling Mill Road Viking Industrial Estate Jarrow NE32 3DT on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to 113 Jarrow Business Centre Rolling Mill Road Viking Industrial Estate Jarrow NE32 3DT on 8 September 2016 (1 page)
7 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 September 2014Director's details changed for Mr Steven Robert Jackson on 1 May 2014 (2 pages)
5 September 2014Director's details changed for Mr Tony Rickman on 1 August 2014 (2 pages)
5 September 2014Director's details changed for Mr Steven Robert Jackson on 1 May 2014 (2 pages)
5 September 2014Director's details changed for Mr Steven Robert Jackson on 1 May 2014 (2 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Director's details changed for Mr Tony Rickman on 1 August 2014 (2 pages)
5 September 2014Director's details changed for Mr Tony Rickman on 1 August 2014 (2 pages)
5 August 2014Registered office address changed from Unit 9 Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB England to Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Unit 9 Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB England to Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Unit 9 Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB England to Room 146 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 5 August 2014 (1 page)
30 September 2013Appointment of Mr Tony Rickman as a director (2 pages)
30 September 2013Appointment of Mr Tony Rickman as a director (2 pages)
2 September 2013Termination of appointment of Tony Rickman as a director (1 page)
2 September 2013Termination of appointment of Tony Rickman as a director (1 page)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)