Company NameHarvard Public Relations Ltd
DirectorsJoanne Marie Parker and Rachel Carolyn Friend
Company StatusActive
Company Number01635226
CategoryPrivate Limited Company
Incorporation Date13 May 1982(41 years, 12 months ago)
Previous NamesPawnrise Limited and Harvard Marketing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Joanne Marie Parker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(33 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Secretary NameMr Thomas George Tolliss
StatusCurrent
Appointed31 December 2017(35 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMs Rachel Carolyn Friend
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(40 years, 12 months after company formation)
Appointment Duration12 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameGareth Peter Zundel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address20 Frewin Road
London
SW18 3LP
Director NameMichael John Ashford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address231 Laleham Road
Staines
Middlesex
TW18 2NS
Director NameMr Paul Graham Thompson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlaine House Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMr Keith Edward Piers Mason
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 November 2004)
RoleCompany Director
Correspondence AddressWhiteside Cherry Tree Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DQ
Secretary NameSylvia Florence Waller
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address60 Ashfield Green
Yateley
Hampshire
GU46 6AL
Director NameSimon Anthony Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(14 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2008)
RoleAccount Director
Correspondence Address54 Pinkneys Road
Maidenhead
Berkshire
SL6 5DL
Director NameSylvia Florence Waller
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 2000)
RoleAccountant
Correspondence Address60 Ashfield Green
Yateley
Hampshire
GU46 6AL
Secretary NameNicholas Harvard Taylor
NationalityBritish
StatusResigned
Appointed30 June 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenwolde Manor
Callow Hill
Virginia Water
Surrey
GU25 4LF
Director NameNicholas Harvard Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(17 years, 7 months after company formation)
Appointment Duration19 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NamePaul Charles Collard
NationalityBritish
StatusResigned
Appointed24 December 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Loveday Road
Ealing
London
W13 9JU
Director NamePaul Charles Collard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(17 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address139 Loveday Road
Ealing
London
W13 9JU
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(17 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2009)
RoleCompany Director Chartered Acc
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Director NameMr Alan John Chamberlain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2003)
RoleCompany Director
Correspondence Address53 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Director NamePaul Fraser Butters
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2001)
RolePR Consultant
Correspondence AddressFen Farm
Fen Lane
Creeting St. Mary
Suffolk
IP6 8QD
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed08 March 2001(18 years, 10 months after company formation)
Appointment Duration16 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameCharlotte Anne Newman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(21 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 July 2009)
RolePR Director
Correspondence Address9 Longfield Road
Tring
Hertfordshire
HP23 4DG
Director NameAntony Patrick Mayfield
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(23 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2006)
RolePR Consultant
Correspondence Address97 Livingstone Road
Hove
East Sussex
BN3 3WN
Director NameMr Benjamin Matthew Maynard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 St Mary's Road
Weybridge
Surrey
KT13 9PZ
Director NameChristopher Cartwright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address90 Dale Street
London
W4 2BZ
Director NameLee Robinson Brooke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2010)
RolePublic Relations
Correspondence Address11 Prospect Place Hipley Street
Old Woking
Woking
Surrey
GU22 9LP
Director NameMr Louie St Claire
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(28 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Director NameMr Mark Andrew Lyne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(34 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP

Contact

Websiteharvard.co.uk
Email address[email protected]
Telephone020 78612800
Telephone regionLondon

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.1m at £0.1Chime Communications Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,267,159
Gross Profit£2,929,907
Net Worth-£992,623
Current Liabilities£1,958,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Charges

10 October 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties.

Classification: A registered charge
Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
14 November 2002Delivered on: 20 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
6 March 1987Delivered on: 16 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 August 2012Delivered on: 29 August 2012
Satisfied on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
12 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages)
12 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
8 September 2020Cessation of Chime Communications Limited as a person with significant control on 11 December 2019 (1 page)
8 September 2020Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages)
20 March 2020Second filing of Confirmation Statement dated 17/12/2019 (4 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/03/2020.
(5 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 January 2019Termination of appointment of Nicholas Harvard Taylor as a director on 31 December 2018 (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
11 June 2018Director's details changed for Ms Joanne Marie Parker on 1 June 2018 (2 pages)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
21 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
8 December 2017Director's details changed for Nicholas Harvard Taylor on 15 November 2017 (2 pages)
8 December 2017Director's details changed for Louie St Claire on 15 November 2017 (2 pages)
8 December 2017Director's details changed for Louie St Claire on 15 November 2017 (2 pages)
8 December 2017Director's details changed for Nicholas Harvard Taylor on 15 November 2017 (2 pages)
16 October 2017Registration of charge 016352260005, created on 10 October 2017 (55 pages)
16 October 2017Registration of charge 016352260005, created on 10 October 2017 (55 pages)
29 September 2017Auditor's resignation (1 page)
29 September 2017Auditor's resignation (1 page)
16 August 2017Full accounts made up to 31 December 2016 (25 pages)
16 August 2017Full accounts made up to 31 December 2016 (25 pages)
2 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
2 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
19 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 February 2016Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (21 pages)
17 February 2016Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (21 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 207,901

Statement of capital on 2016-02-17
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2016.
(7 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 207,901

Statement of capital on 2016-02-17
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2016.
(7 pages)
7 January 2016Registered office address changed from , PO Box 70693 Southside, 105 Victoria Street, London, SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
7 January 2016Registered office address changed from , PO Box 70693 Southside, 105 Victoria Street, London, SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
24 December 2015Registration of charge 016352260004, created on 18 December 2015 (42 pages)
24 December 2015Registration of charge 016352260004, created on 18 December 2015 (42 pages)
26 November 2015Satisfaction of charge 3 in full (9 pages)
26 November 2015Satisfaction of charge 3 in full (9 pages)
10 November 2015Resolutions
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interset of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
(3 pages)
10 November 2015Resolutions
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interset of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interset of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
(3 pages)
5 August 2015Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page)
21 July 2015Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages)
21 July 2015Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages)
21 July 2015Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
8 June 2015Statement by Directors (1 page)
8 June 2015Statement of capital on 8 June 2015
  • GBP 10,000
(4 pages)
8 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account to zero 05/06/2015
(1 page)
8 June 2015Solvency Statement dated 05/06/15 (1 page)
8 June 2015Statement of capital on 8 June 2015
  • GBP 10,000
(4 pages)
8 June 2015Solvency Statement dated 05/06/15 (1 page)
8 June 2015Statement by Directors (1 page)
8 June 2015Statement of capital on 8 June 2015
  • GBP 10,000
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 2,079,010
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 2,079,010
(4 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & authority to deliver documents & guarantee 21/08/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & authority to deliver documents & guarantee 21/08/2012
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 207,900
(5 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 207,900
(5 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 207,900
(5 pages)
9 July 2014Full accounts made up to 31 December 2013 (19 pages)
9 July 2014Full accounts made up to 31 December 2013 (19 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 207,900
(5 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 207,900
(5 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 207,900
(5 pages)
9 October 2013Appointment of Mark Andrew Lyne as a director (3 pages)
9 October 2013Appointment of Mark Andrew Lyne as a director (3 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 4 February 2013 (1 page)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (23 pages)
28 September 2011Full accounts made up to 31 December 2010 (23 pages)
16 May 2011Termination of appointment of a director (1 page)
16 May 2011Termination of appointment of a director (1 page)
16 March 2011Appointment of Louie St Claire as a director (3 pages)
16 March 2011Appointment of Louie St Claire as a director (3 pages)
8 March 2011Termination of appointment of a director (1 page)
8 March 2011Termination of appointment of a director (1 page)
7 March 2011Termination of appointment of Paul Collard as a director (1 page)
7 March 2011Termination of appointment of Paul Collard as a director (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Termination of appointment of Lee Brooke as a director (1 page)
27 January 2011Termination of appointment of Lee Brooke as a director (1 page)
3 August 2010Full accounts made up to 31 December 2009 (23 pages)
3 August 2010Full accounts made up to 31 December 2009 (23 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 September 2009Full accounts made up to 31 December 2008 (23 pages)
18 September 2009Full accounts made up to 31 December 2008 (23 pages)
8 August 2009Appointment terminated director benjamin maynard (1 page)
8 August 2009Appointment terminated director mark smith (1 page)
8 August 2009Appointment terminated director charlotte newman (1 page)
8 August 2009Appointment terminated director benjamin maynard (1 page)
8 August 2009Appointment terminated director mark smith (1 page)
8 August 2009Appointment terminated director charlotte newman (1 page)
26 March 2009Director appointed lee robinson brooke (1 page)
26 March 2009Director appointed lee robinson brooke (1 page)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
29 July 2008Appointment terminate, director chris cartwright logged form (1 page)
29 July 2008Appointment terminate, director chris cartwright logged form (1 page)
28 July 2008Appointment terminated director chris cartwright (1 page)
28 July 2008Appointment terminated director chris cartwright (1 page)
6 March 2008Appointment terminated director simon jones (1 page)
6 March 2008Appointment terminated director simon jones (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (18 pages)
12 October 2004Full accounts made up to 31 December 2003 (18 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
15 July 2003Full accounts made up to 31 December 2002 (18 pages)
15 July 2003Full accounts made up to 31 December 2002 (18 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
4 August 2002Full accounts made up to 31 December 2001 (16 pages)
4 August 2002Full accounts made up to 31 December 2001 (16 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
31 December 2001Return made up to 31/12/01; full list of members (9 pages)
31 December 2001Return made up to 31/12/01; full list of members (9 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
5 December 2001Full accounts made up to 31 December 2000 (16 pages)
5 December 2001Full accounts made up to 31 December 2000 (16 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 December 2000Registered office changed on 22/12/00 from: 14 curzon street, london, W1Y 7FH (1 page)
22 December 2000Registered office changed on 22/12/00 from: 14 curzon street london W1Y 7FH (1 page)
11 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 May 2000Registered office changed on 18/05/00 from: harvard house, summerhouse lane, harmondsworth, west drayton, middx UB7 0AW (1 page)
18 May 2000Registered office changed on 18/05/00 from: harvard house summerhouse lane harmondsworth, west drayton middx UB7 0AW (1 page)
8 May 2000Full accounts made up to 31 October 1999 (22 pages)
8 May 2000Full accounts made up to 31 October 1999 (22 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (5 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (5 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
12 April 2000Ad 29/02/00--------- £ si [email protected]=6 £ ic 207804/207810 (2 pages)
12 April 2000Ad 29/02/00--------- £ si [email protected]=20 £ ic 207829/207849 (2 pages)
12 April 2000Ad 29/02/00--------- £ si [email protected]=6 £ ic 207804/207810 (2 pages)
12 April 2000Ad 29/02/00--------- £ si [email protected]=19 £ ic 207810/207829 (2 pages)
12 April 2000Ad 29/02/00--------- £ si [email protected]=19 £ ic 207810/207829 (2 pages)
12 April 2000Statement of affairs (17 pages)
12 April 2000Statement of affairs (17 pages)
12 April 2000Ad 29/02/00--------- £ si [email protected]=4 £ ic 207800/207804 (2 pages)
12 April 2000Ad 29/02/00--------- £ si [email protected]=20 £ ic 207829/207849 (2 pages)
12 April 2000Ad 29/02/00--------- £ si [email protected]=4 £ ic 207800/207804 (2 pages)
11 April 2000Auditor's resignation (1 page)
11 April 2000Auditor's resignation (1 page)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
3 April 2000Particulars of contract relating to shares (3 pages)
3 April 2000Ad 15/03/00--------- £ si [email protected] (3 pages)
3 April 2000Memorandum and Articles of Association (11 pages)
3 April 2000Particulars of contract relating to shares (3 pages)
3 April 2000Memorandum and Articles of Association (11 pages)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
3 April 2000£ nc 20000/210000 14/03/00 (1 page)
3 April 2000Ad 15/03/00--------- £ si [email protected] (3 pages)
3 April 2000£ nc 20000/210000 14/03/00 (1 page)
24 March 2000Ad 28/02/00--------- £ si [email protected]=25 £ ic 18775/18800 (2 pages)
24 March 2000Ad 28/02/00--------- £ si [email protected]=50 £ ic 18725/18775 (2 pages)
24 March 2000Ad 28/02/00--------- £ si [email protected]=25 £ ic 18775/18800 (2 pages)
24 March 2000Ad 28/02/00--------- £ si [email protected]=50 £ ic 18725/18775 (2 pages)
15 March 2000Ad 24/12/99--------- £ si [email protected] (2 pages)
15 March 2000Ad 24/12/99--------- £ si [email protected] (2 pages)
14 March 2000Ad 23/06/98--------- £ si [email protected] (2 pages)
14 March 2000Ad 23/06/98--------- £ si [email protected] (2 pages)
14 March 2000Ad 23/06/98--------- £ si [email protected] (2 pages)
14 March 2000Ad 23/06/98--------- £ si [email protected] (2 pages)
14 March 2000Ad 23/06/98--------- £ si [email protected] (2 pages)
14 March 2000Ad 23/06/98--------- £ si [email protected] (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 September 1999Full accounts made up to 31 October 1998 (16 pages)
1 September 1999Full accounts made up to 31 October 1998 (16 pages)
2 April 1999Return made up to 31/12/98; full list of members (8 pages)
2 April 1999Return made up to 31/12/98; full list of members (8 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 March 1998Return made up to 31/12/97; full list of members (8 pages)
3 March 1998Return made up to 31/12/97; full list of members (8 pages)
24 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 September 1997Ad 08/09/97--------- £ si [email protected]=200 £ ic 18075/18275 (4 pages)
15 September 1997Ad 08/09/97--------- £ si [email protected]=200 £ ic 18075/18275 (4 pages)
9 September 1997Memorandum and Articles of Association (9 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1997Memorandum and Articles of Association (9 pages)
29 August 1997Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
29 August 1997Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
12 August 1997New secretary appointed (1 page)
12 August 1997New secretary appointed (1 page)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
20 July 1997Memorandum and Articles of Association (6 pages)
20 July 1997Memorandum and Articles of Association (6 pages)
20 July 1997Memorandum and Articles of Association (8 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 July 1997Memorandum and Articles of Association (8 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
26 February 1997Return made up to 31/12/96; full list of members (8 pages)
26 February 1997Location of register of members (1 page)
26 February 1997Return made up to 31/12/96; full list of members (8 pages)
26 February 1997Director resigned (1 page)
26 February 1997Location of register of members (1 page)
26 February 1997Location of debenture register (1 page)
26 February 1997Location of debenture register (1 page)
26 February 1997Director resigned (1 page)
21 February 1997£ ic 18175/17875 05/12/96 £ sr [email protected]=300 (1 page)
21 February 1997£ ic 18175/17875 05/12/96 £ sr [email protected]=300 (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 October 1996Company name changed harvard marketing services limit ed\certificate issued on 15/10/96 (2 pages)
15 October 1996Company name changed harvard marketing services limit ed\certificate issued on 15/10/96 (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 March 1990Memorandum and Articles of Association (16 pages)
16 March 1990Memorandum and Articles of Association (16 pages)
4 August 1982Company name changed\certificate issued on 04/08/82 (2 pages)
4 August 1982Company name changed\certificate issued on 04/08/82 (2 pages)
13 May 1982Certificate of incorporation (1 page)
13 May 1982Certificate of incorporation (1 page)