Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARACTER PROMOTIONS LIMITED
Company Information for

CHARACTER PROMOTIONS LIMITED

CITYPOINT 16TH FLOOR, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
03722438
Private Limited Company
Active

Company Overview

About Character Promotions Ltd
CHARACTER PROMOTIONS LIMITED was founded on 1999-03-01 and has its registered office in London. The organisation's status is listed as "Active". Character Promotions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARACTER PROMOTIONS LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ONE ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Filing Information
Company Number 03722438
Company ID Number 03722438
Date formed 1999-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 12:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARACTER PROMOTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARACTER PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
KIRANKUMAR PREMCHAND SHAH
Company Secretary 1999-04-16
JONATHAN JAMES DIVER
Director 1999-06-18
RICHARD KING
Director 1999-04-16
KIRANKUMAR PREMCHAND SHAH
Director 1999-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK BLOOMGARDEN
Director 2000-03-31 2002-08-29
DAVID THOMAS CARDWELL
Director 1999-06-29 2002-08-29
RICHARD EDWARD CULLEY
Director 1999-06-29 2002-08-29
PHILIP JAMES WHITECROSS
Director 1999-06-29 2000-03-31
MARK GRAHAM HARTLEY
Company Secretary 1999-03-10 1999-04-16
RAYMOND BRUCE SMYTH
Director 1999-03-10 1999-04-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-01 1999-03-10
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-01 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GAMES LIMITED Company Secretary 1999-12-14 CURRENT 1999-12-14 Active
KIRANKUMAR PREMCHAND SHAH Q-STAT LIMITED Company Secretary 1999-08-18 CURRENT 1999-08-11 Active
KIRANKUMAR PREMCHAND SHAH UNIVERSAL CONCEPTS (UK) LIMITED Company Secretary 1998-07-21 CURRENT 1996-04-15 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Company Secretary 1998-01-06 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH WWL (UK) LIMITED Company Secretary 1997-09-03 CURRENT 1997-09-03 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Company Secretary 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Company Secretary 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER OPTIONS LIMITED Company Secretary 1991-04-02 CURRENT 1991-03-01 Active
JONATHAN JAMES DIVER BRITISH TOY FAIRS (INTERNATIONAL) LIMITED Director 2014-06-25 CURRENT 1957-10-21 Active
JONATHAN JAMES DIVER BRITISH TOY COUNCIL LIMITED Director 2014-06-25 CURRENT 1967-12-19 Active
JONATHAN JAMES DIVER TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JONATHAN JAMES DIVER BRITISH TOY & HOBBY ASSOCIATION LIMITED Director 2000-04-27 CURRENT 1944-07-26 Active
JONATHAN JAMES DIVER CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
JONATHAN JAMES DIVER Q-STAT LIMITED Director 1999-08-25 CURRENT 1999-08-11 Active
JONATHAN JAMES DIVER UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-20 CURRENT 1996-04-15 Active
JONATHAN JAMES DIVER WWL (UK) LIMITED Director 1998-06-12 CURRENT 1997-09-03 Active
JONATHAN JAMES DIVER PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JONATHAN JAMES DIVER TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JONATHAN JAMES DIVER CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JONATHAN JAMES DIVER THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JONATHAN JAMES DIVER CHARACTER OPTIONS LIMITED Director 1994-08-30 CURRENT 1991-03-01 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
KIRANKUMAR PREMCHAND SHAH Q-STAT LIMITED Director 1999-08-18 CURRENT 1999-08-11 Active
KIRANKUMAR PREMCHAND SHAH UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-21 CURRENT 1996-04-15 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Director 1997-12-22 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH WWL (UK) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Director 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER OPTIONS LIMITED Director 1991-04-02 CURRENT 1991-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-25CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-06-16FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-26AD03Registers moved to registered inspection location of 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
2022-04-26AD02Register inspection address changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-18CH01Director's details changed for Mr Kirankumar Premchand Shah on 2021-03-18
2021-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR KIRANKUMAR PREMCHAND SHAH on 2021-03-18
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-04-16PSC05Change of details for The Character Group Plc as a person with significant control on 2018-04-06
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 2nd Floor 10 Chiswell Street London EC1Y 4UQ
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-04-20CH01Director's details changed for Richard King on 2014-03-20
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0101/03/16 ANNUAL RETURN FULL LIST
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0101/03/15 ANNUAL RETURN FULL LIST
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0101/03/14 ANNUAL RETURN FULL LIST
2013-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-03-28AR0101/03/13 ANNUAL RETURN FULL LIST
2012-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-03-30AR0101/03/12 ANNUAL RETURN FULL LIST
2011-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-04-04AR0101/03/11 ANNUAL RETURN FULL LIST
2010-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2010-03-31AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-24CH03SECRETARY'S DETAILS CHNAGED FOR KIRANKUMAR PREMCHAND SHAH on 2010-02-25
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DIVER / 25/02/2010
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-03-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP
2008-06-13AA31/08/07 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-12363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-12-18AUDAUDITOR'S RESIGNATION
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-08AUDAUDITOR'S RESIGNATION
2006-03-09363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-14363aRETURN MADE UP TO 01/03/05; NO CHANGE OF MEMBERS
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-17363aRETURN MADE UP TO 01/03/04; NO CHANGE OF MEMBERS
2003-12-14287REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 80 FLEET STREET LONDON EC4Y 1NA
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-12363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-09-04288bDIRECTOR RESIGNED
2002-09-04288bDIRECTOR RESIGNED
2002-09-04288bDIRECTOR RESIGNED
2002-03-13363aRETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS
2001-04-10363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-04-13363aRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-07-05225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00
1999-07-05288aNEW DIRECTOR APPOINTED
1999-07-05SRES01ADOPT MEM AND ARTS 29/06/99
1999-07-05288aNEW DIRECTOR APPOINTED
1999-07-05288aNEW DIRECTOR APPOINTED
1999-07-0588(2)RAD 29/06/99--------- £ SI 48@1=48 £ IC 2/50
1999-07-0588(2)RAD 29/06/99--------- £ SI 50@1=50 £ IC 50/100
1999-07-01288aNEW DIRECTOR APPOINTED
1999-04-28288bDIRECTOR RESIGNED
1999-04-23288aNEW DIRECTOR APPOINTED
1999-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-23288bSECRETARY RESIGNED
1999-04-20CERTNMCOMPANY NAME CHANGED NESTFORD LIMITED CERTIFICATE ISSUED ON 20/04/99
1999-03-15288bDIRECTOR RESIGNED
1999-03-15288bSECRETARY RESIGNED
1999-03-15288aNEW DIRECTOR APPOINTED
1999-03-15288aNEW SECRETARY APPOINTED
1999-03-15287REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 84 TEMPLE AVENUE LONDON EC4Y 0HP
1999-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHARACTER PROMOTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARACTER PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARACTER PROMOTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARACTER PROMOTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHARACTER PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARACTER PROMOTIONS LIMITED
Trademarks
We have not found any records of CHARACTER PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARACTER PROMOTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHARACTER PROMOTIONS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CHARACTER PROMOTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARACTER PROMOTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARACTER PROMOTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.