Company NamePublic Interest Marketing & Communications Limited
Company StatusDissolved
Company Number03485668
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUlrich Wilhelm Linnenberg
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed18 December 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressGertrudenhofweg 27
Cologne 50858
Germany
Foreign
Director NameOliver Matthias Schrott
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed18 December 1997(same day as company formation)
RoleJournalist
Correspondence AddressKornelimunsterstrasse 4
Koeln 50933
Germany
Foreign
Secretary NameUlrich Wilhelm Linnenberg
NationalityGerman
StatusClosed
Appointed18 December 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressGertrudenhofweg 27
Cologne 50858
Germany
Foreign
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£645,615
Gross Profit£34,791
Net Worth£31,470
Cash£40,533
Current Liabilities£10,580

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Application to strike the company off the register (3 pages)
21 January 2010Application to strike the company off the register (3 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 January 2009Return made up to 18/12/08; full list of members (5 pages)
21 January 2009Return made up to 18/12/08; full list of members (5 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 June 2008Return made up to 18/12/07; no change of members (7 pages)
2 June 2008Return made up to 18/12/07; no change of members (7 pages)
21 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
21 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
3 February 2007Return made up to 18/12/06; full list of members (7 pages)
3 February 2007Return made up to 18/12/06; full list of members (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
1 August 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
29 December 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
29 December 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
29 December 2005Return made up to 18/12/05; full list of members (7 pages)
29 December 2005Return made up to 18/12/05; full list of members (7 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 February 2005Return made up to 18/12/04; full list of members (7 pages)
7 February 2005Return made up to 18/12/04; full list of members (7 pages)
5 February 2005Total exemption full accounts made up to 31 December 2002 (8 pages)
5 February 2005Total exemption full accounts made up to 31 December 2002 (8 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 January 2004Return made up to 18/12/03; full list of members (7 pages)
10 January 2004Return made up to 18/12/03; full list of members (7 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
6 January 2003Return made up to 18/12/02; full list of members (7 pages)
6 January 2003Return made up to 18/12/02; full list of members (7 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 August 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
23 August 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
10 May 2002Registered office changed on 10/05/02 from: 4 london wall buildings blomfield street london EC2M 5UQ (1 page)
10 May 2002Registered office changed on 10/05/02 from: 4 london wall buildings blomfield street london EC2M 5UQ (1 page)
10 May 2002Return made up to 18/12/01; full list of members (6 pages)
10 May 2002Return made up to 18/12/01; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 December 1998 (7 pages)
2 February 2002Total exemption full accounts made up to 31 December 1999 (7 pages)
2 February 2002Total exemption full accounts made up to 31 December 1999 (7 pages)
2 February 2002Total exemption full accounts made up to 31 December 1998 (7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 March 2001Return made up to 18/12/00; full list of members (6 pages)
15 March 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Return made up to 18/12/99; full list of members (6 pages)
1 February 1999Return made up to 18/12/98; full list of members (6 pages)
1 February 1999Return made up to 18/12/98; full list of members (6 pages)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 124-130 tabernacle street 3RD floor london EC2A 4SD (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 124-130 tabernacle street 3RD floor london EC2A 4SD (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Ad 30/12/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
28 January 1998Ad 30/12/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
18 December 1997Incorporation (20 pages)
18 December 1997Incorporation (20 pages)