Company NameCarol Barbone Press & Public Relations Limited
Company StatusDissolved
Company Number03322616
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameCarol Ann Barbone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceFrance
Correspondence AddressLes Vallees
Le Horps
53640
Director NameStephen Patrick Batchelor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Vallees
Le Horps
53640
Secretary NameStephen Patrick Batchelor
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Vallees
Le Horps
53640
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Stephen Patrick Batchelor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Carol Ann Barbone on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Stephen Patrick Batchelor on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Stephen Patrick Batchelor on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Carol Ann Barbone on 1 October 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 21/02/09; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 21/02/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
12 June 2007Return made up to 21/02/07; no change of members (7 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
26 September 2006Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
7 March 2006Return made up to 21/02/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 21/02/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 21/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 April 2003Return made up to 21/02/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 March 2001Return made up to 21/02/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
14 April 2000Return made up to 21/02/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
5 March 1999Return made up to 21/02/99; no change of members (4 pages)
18 December 1998Full accounts made up to 31 March 1998 (10 pages)
11 March 1998Return made up to 21/02/98; full list of members (6 pages)
16 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 March 1997Registered office changed on 10/03/97 from: 31 corsham street london N1 6DR (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Incorporation (18 pages)