Company NameCamron Public Relations Limited
Company StatusActive
Company Number01331647
CategoryPrivate Limited Company
Incorporation Date27 September 1977(46 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Judy Ann Dobias
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed01 September 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMr Alexei Denis Philippes George Zafiris Orlov
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMr Charles Alexander Davison
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2022(44 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NamePenelope Jane Biggs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address18 Ballantine Street
Wansworth
London
SW18 1AL
Secretary NameMrs Judy Ann Rivlin
NationalityCanadian
StatusResigned
Appointed01 September 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chalcot Crescent
London
NW1 8YG
Director NameMrs Harriet Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(14 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1993)
RolePublic Relations
Correspondence Address17 Shaftesbury Road
Beckenham
Kent
BR3 3PW
Director NameMr Paul Denis Rivlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(15 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 12 July 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Secretary NamePenelope Jane Biggs
NationalityBritish
StatusResigned
Appointed29 July 1993(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address18 Ballantine Street
Wansworth
London
SW18 1AL
Secretary NameMr Paul Denis Rivlin
NationalityBritish
StatusResigned
Appointed31 October 1995(18 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameJane Rosemary Reade
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address551 The Ridge
St Leonards On Sea
East Sussex
TN37 7PT
Director NameMelissa Jill Shaw
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 1999)
RolePublic Relations Director
Correspondence Address6 Anvil House 51a High Street
Harpenden
Hertfordshire
AL5 2SN
Director NameSamantha Florence Loggie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2000)
RolePublic Relations Director
Correspondence Address121 Beaufort Street
London
SW3 6BS
Director NameMs Judith Ann Fereday
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(22 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 25 July 2022)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameClare Helena Longfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(22 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 February 2001)
RolePublic Relations
Correspondence Address40 Strathleven Road
London
SW2 5LA
Director NameJonathan Simon Dobbyn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2004)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hartley Old Road
Purley
Surrey
CR8 4HH
Director NameIraina Jessica Vivien Cadbury
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(23 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2008)
RolePR Consultant
Correspondence Address61 Biscay Road
London
W6 8JW
Director NameMrs Anna Louise Ambrose
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(28 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Floral Street
London
WC2E 9DH
Director NameMr Neil Patrick Byrne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(28 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 January 2014)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address7 Floral Street
London
WC2E 9DH
Director NameMs Amy Justine Dollamore
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(31 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2011)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address10 Buxton Road
London
SW14 8SY
Director NameMr Adnan Nabeel Abbasi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(33 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 October 2021)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMrs Margaret Grace McKenzie Callanan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(34 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 April 2020)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMs Sarah Natkins
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2014(36 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 January 2022)
RolePR Consultant
Country of ResidenceUnited States
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMrs Leslie Ann Curtis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(39 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2022)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMr Max Tobias
Date of BirthOctober 1988 (Born 35 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2018(40 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2022)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameBradley Kal Hagan
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2020(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 June 2022)
RolePublic Relations Consultant
Country of ResidenceUnited States
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMr Timothy John Monaghan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2020(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2022)
RolePR Consultant
Country of ResidenceUnited States
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMelody En-Lin Lee
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2021(43 years, 5 months after company formation)
Appointment Duration11 months (resigned 25 January 2022)
RolePR Consultant
Country of ResidenceUnited States
Correspondence Address17 Slingsby Place
London
WC2E 9AB

Contact

Websitecamronpr.com
Telephone020 74201700
Telephone regionLondon

Location

Registered Address17 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

31.3k at £1Judy Ann Rivlin
50.00%
Ordinary
31.3k at £1Paul Denis Rivlin
50.00%
Ordinary

Financials

Year2014
Net Worth£637,062
Cash£310,446
Current Liabilities£327,586

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

29 October 1984Delivered on: 5 November 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 November 1981Delivered on: 3 December 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 chalcot road, camden, london.
Fully Satisfied
24 September 1981Delivered on: 25 September 1981
Persons entitled: Northwich General Trust Limited

Classification: Legal charge
Secured details: £15,700 due from the company and/or M.S. & L.A. macdonald to the chargee.
Particulars: F/H property on ground floor of number 50 chalcot road in the greater london borough of camden T.N. 344833.
Fully Satisfied

Filing History

23 May 2023Change of details for Mtm Choice Ltd as a person with significant control on 1 May 2023 (2 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
23 March 2023Accounts for a small company made up to 31 October 2022 (11 pages)
31 October 2022Termination of appointment of Judy Ann Dobias as a director on 31 October 2022 (1 page)
11 August 2022Accounts for a small company made up to 31 October 2021 (20 pages)
26 July 2022Termination of appointment of Leslie Ann Curtis as a director on 25 July 2022 (1 page)
25 July 2022Termination of appointment of Judith Ann Fereday as a director on 25 July 2022 (1 page)
23 June 2022Termination of appointment of Bradley Kal Hagan as a director on 23 June 2022 (1 page)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
23 May 2022Appointment of Mr Charles Alexander Davison as a director on 20 May 2022 (2 pages)
14 April 2022Termination of appointment of Timothy John Monaghan as a director on 14 April 2022 (1 page)
7 February 2022Termination of appointment of Sarah Natkins as a director on 25 January 2022 (1 page)
3 February 2022Termination of appointment of Max Tobias as a director on 1 February 2022 (1 page)
1 February 2022Termination of appointment of Melody En-Lin Lee as a director on 25 January 2022 (1 page)
19 October 2021Termination of appointment of Adnan Nabeel Abbasi as a director on 18 October 2021 (1 page)
24 July 2021Accounts for a small company made up to 31 October 2020 (12 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
1 March 2021Appointment of Melody En-Lin Lee as a director on 1 March 2021 (2 pages)
11 November 2020Director's details changed for Mrs Judy Ann Rivlin on 11 November 2020 (2 pages)
5 November 2020Accounts for a small company made up to 31 October 2019 (13 pages)
27 October 2020Director's details changed for Ms Sarah Natkins on 12 October 2020 (2 pages)
15 July 2020Appointment of Mr Timothy John Monaghan as a director on 12 July 2020 (2 pages)
23 June 2020Appointment of Bradley Kal Hagan as a director on 23 June 2020 (2 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Margaret Grace Mckenzie Callanan as a director on 17 April 2020 (1 page)
20 February 2020Change of details for Mtm Choice Ltd as a person with significant control on 12 July 2018 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
12 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 August 2018Cessation of Judy Ann Rivlin as a person with significant control on 12 July 2018 (1 page)
14 August 2018Termination of appointment of Paul Denis Rivlin as a secretary on 12 July 2018 (1 page)
14 August 2018Cessation of Paul Denis Rivlin as a person with significant control on 12 July 2018 (1 page)
14 August 2018Current accounting period extended from 31 May 2019 to 31 October 2019 (1 page)
14 August 2018Notification of Mtm Choice Ltd as a person with significant control on 12 July 2018 (2 pages)
14 August 2018Appointment of Alexei Philippes George Zafiris Orlov as a director on 12 July 2018 (2 pages)
14 August 2018Termination of appointment of Paul Denis Rivlin as a director on 12 July 2018 (1 page)
25 June 2018Satisfaction of charge 3 in full (1 page)
22 June 2018Appointment of Mr Max Tobias as a director on 1 June 2018 (2 pages)
20 June 2018Statement of company's objects (2 pages)
20 June 2018Statement of company's objects (2 pages)
23 May 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
19 April 2018Accounts made up to 19 April 2018 (13 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
17 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 35,000
(4 pages)
17 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 35,000
(4 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Change of share class name or designation (2 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Change of share class name or designation (2 pages)
10 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 January 2017Appointment of Mrs Leslie Ann Curtis as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mrs Leslie Ann Curtis as a director on 3 January 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
13 January 2016Registered office address changed from 7 Floral Street London WC2E 9DH to 17 Slingsby Place London WC2E 9AB on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 7 Floral Street London WC2E 9DH to 17 Slingsby Place London WC2E 9AB on 13 January 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 62,500
(6 pages)
2 September 2015Termination of appointment of Anna Louise Ambrose as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Anna Louise Ambrose as a director on 31 August 2015 (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 62,500
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 62,500
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 62,500
(6 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 62,500
(6 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 62,500
(6 pages)
4 February 2014Appointment of Ms Sarah Natkins as a director (2 pages)
4 February 2014Appointment of Ms Sarah Natkins as a director (2 pages)
6 January 2014Termination of appointment of Neil Byrne as a director (1 page)
6 January 2014Termination of appointment of Neil Byrne as a director (1 page)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 62,500
(6 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 62,500
(6 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 62,500
(6 pages)
2 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 September 2012Appointment of Mrs Margaret Grace Mckenzie Callanan as a director (2 pages)
10 September 2012Appointment of Mrs Margaret Grace Mckenzie Callanan as a director (2 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 September 2011Director's details changed for Anna Louise Sadler on 2 July 2011 (2 pages)
7 September 2011Director's details changed for Judy Ann Rivlin on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Judith Ann Fereday on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Anna Louise Sadler on 2 July 2011 (2 pages)
7 September 2011Director's details changed for Judith Ann Fereday on 1 September 2011 (2 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for Mr Neil Patrick Byrne on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Judith Ann Fereday on 1 September 2011 (2 pages)
7 September 2011Secretary's details changed for Paul Denis Rivlin on 1 September 2011 (1 page)
7 September 2011Director's details changed for Mr Paul Denis Rivlin on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Paul Denis Rivlin on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Judy Ann Rivlin on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Anna Louise Sadler on 2 July 2011 (2 pages)
7 September 2011Director's details changed for Mr Neil Patrick Byrne on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Judy Ann Rivlin on 1 September 2011 (2 pages)
7 September 2011Secretary's details changed for Paul Denis Rivlin on 1 September 2011 (1 page)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for Mr Paul Denis Rivlin on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Neil Patrick Byrne on 1 September 2011 (2 pages)
7 September 2011Secretary's details changed for Paul Denis Rivlin on 1 September 2011 (1 page)
11 May 2011Termination of appointment of Amy Dollamore as a director (1 page)
11 May 2011Termination of appointment of Amy Dollamore as a director (1 page)
14 February 2011Appointment of Mr Adnan Nabeel Abbasi as a director (2 pages)
14 February 2011Appointment of Mr Adnan Nabeel Abbasi as a director (2 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
15 September 2010Director's details changed for Neil Patrick Byrne on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Judy Ann Rivlin on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Judy Ann Rivlin on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Judith Ann Fereday on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Miss Amy Dollamore on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Judy Ann Rivlin on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Judith Ann Fereday on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Neil Patrick Byrne on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Miss Amy Dollamore on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Miss Amy Dollamore on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Neil Patrick Byrne on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Judith Ann Fereday on 1 September 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
27 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
2 September 2009Return made up to 01/09/09; full list of members (5 pages)
2 September 2009Return made up to 01/09/09; full list of members (5 pages)
19 January 2009Director appointed miss amy dollamore (1 page)
19 January 2009Director appointed miss amy dollamore (1 page)
19 December 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
19 December 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
16 October 2008Return made up to 01/09/08; full list of members (5 pages)
16 October 2008Return made up to 01/09/08; full list of members (5 pages)
12 June 2008Appointment terminated director iraina cadbury (1 page)
12 June 2008Appointment terminated director iraina cadbury (1 page)
14 January 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
14 January 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 01/09/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 01/09/07; full list of members (3 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
11 November 2006New director appointed (1 page)
11 November 2006New director appointed (1 page)
20 September 2006Return made up to 01/09/06; full list of members (3 pages)
20 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 March 2006Full accounts made up to 31 May 2005 (13 pages)
28 March 2006Full accounts made up to 31 May 2005 (13 pages)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
13 October 2005Return made up to 01/09/05; full list of members (3 pages)
13 October 2005Return made up to 01/09/05; full list of members (3 pages)
29 March 2005Full accounts made up to 31 May 2004 (14 pages)
29 March 2005Full accounts made up to 31 May 2004 (14 pages)
17 November 2004Return made up to 01/09/04; full list of members (8 pages)
17 November 2004Return made up to 01/09/04; full list of members (8 pages)
16 June 2004Full accounts made up to 31 May 2003 (14 pages)
16 June 2004Full accounts made up to 31 May 2003 (14 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
19 November 2003Return made up to 01/09/03; full list of members (8 pages)
19 November 2003Return made up to 01/09/03; full list of members (8 pages)
12 March 2003Full accounts made up to 31 May 2002 (14 pages)
12 March 2003Full accounts made up to 31 May 2002 (14 pages)
23 October 2002Return made up to 01/09/02; full list of members (8 pages)
23 October 2002Return made up to 01/09/02; full list of members (8 pages)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
23 October 2001Return made up to 01/09/01; full list of members (7 pages)
23 October 2001Return made up to 01/09/01; full list of members (7 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
28 January 2001Full accounts made up to 31 May 2000 (14 pages)
28 January 2001Full accounts made up to 31 May 2000 (14 pages)
4 January 2001Return made up to 01/09/00; full list of members; amend (8 pages)
4 January 2001Return made up to 01/09/00; full list of members; amend (8 pages)
13 December 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 May 1999 (10 pages)
4 February 2000Full accounts made up to 31 May 1999 (10 pages)
16 November 1999Return made up to 01/09/99; full list of members (7 pages)
16 November 1999Return made up to 01/09/99; full list of members (7 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
29 October 1998Full accounts made up to 31 May 1998 (14 pages)
29 October 1998Full accounts made up to 31 May 1998 (14 pages)
19 October 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1997Full accounts made up to 31 May 1997 (13 pages)
11 December 1997Full accounts made up to 31 May 1997 (13 pages)
18 November 1997Return made up to 01/09/97; full list of members (11 pages)
18 November 1997Return made up to 01/09/97; full list of members (11 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 31 May 1996 (10 pages)
24 January 1997Full accounts made up to 31 May 1996 (10 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 October 1996Director's particulars changed (1 page)
14 October 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Secretary's particulars changed;director's particulars changed (1 page)
14 October 1996Secretary's particulars changed;director's particulars changed (1 page)
14 October 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Director's particulars changed (1 page)
12 December 1995Full accounts made up to 31 May 1995 (11 pages)
12 December 1995Full accounts made up to 31 May 1995 (11 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
25 October 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 November 1994Accounts for a small company made up to 31 May 1994 (14 pages)
13 September 1994Return made up to 01/09/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 September 1993Return made up to 01/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
23 October 1992Full accounts made up to 31 May 1992 (13 pages)
2 October 1992Return made up to 01/09/92; full list of members (6 pages)
16 April 1992Full accounts made up to 31 May 1991 (12 pages)
9 December 1991Return made up to 01/09/91; change of members (7 pages)
26 April 1991Full accounts made up to 31 May 1990 (12 pages)
13 March 1991Return made up to 01/12/90; no change of members (6 pages)
12 January 1990Full accounts made up to 31 May 1989 (13 pages)
20 December 1989Full accounts made up to 31 May 1988 (11 pages)
20 December 1989Return made up to 01/09/89; full list of members (4 pages)
13 February 1988Return made up to 29/01/88; full list of members (5 pages)
13 February 1988Full accounts made up to 31 May 1987 (11 pages)
23 October 1987S-div (1 page)
23 October 1987S-div (1 page)
16 October 1987Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 October 1987Wd 09/10/87 ad 27/09/87--------- £ si [email protected]=4900 £ ic 100/5000 (2 pages)
16 October 1987Nc inc already adjusted (1 page)
5 February 1987Full accounts made up to 31 May 1986 (11 pages)
5 February 1987Return made up to 30/01/87; full list of members (5 pages)
15 January 1987Company name changed camron phipps public relations l imited\certificate issued on 15/01/87 (2 pages)
15 January 1987Company name changed camron phipps public relations l imited\certificate issued on 15/01/87 (2 pages)
25 September 1986Company name changed camron public relations LIMITED\certificate issued on 25/09/86 (2 pages)
25 September 1986Company name changed camron public relations LIMITED\certificate issued on 25/09/86 (2 pages)
14 June 1984Company name changed\certificate issued on 14/06/84 (7 pages)
14 June 1984Company name changed\certificate issued on 14/06/84 (7 pages)
27 September 1977Certificate of incorporation (1 page)
27 September 1977Certificate of incorporation (1 page)