London
SE1 2RE
Secretary Name | Mr Angus Edward Collingwood Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Place London SE1 2RE |
Director Name | Mr Peter James Bould |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2015) |
Role | Public Relations Professional |
Country of Residence | United Kingdom |
Correspondence Address | Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.admiralpr.com/ |
---|---|
Telephone | 0191 2220722 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 More London Place London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Georgina Claire Collingwood-cameron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,275 |
Cash | £112,709 |
Current Liabilities | £139,575 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Registered office address changed from 6 Hays Lane London SE1 2HB England to 3 More London Place London SE1 2RE on 11 May 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 6 Hays Lane London SE1 2HB on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 6 Hays Lane London SE1 2HB on 22 August 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 October 2015 | Termination of appointment of Peter James Bould as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Peter James Bould as a director on 15 October 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
5 February 2013 | Appointment of Mr Peter James Bould as a director (2 pages) |
5 February 2013 | Appointment of Mr Peter James Bould as a director (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Secretary's details changed for Angus Edward Collingwood Cameron on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Georgina Claire Collingwood Cameron on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Georgina Claire Collingwood Cameron on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Georgina Claire Collingwood Cameron on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Angus Edward Collingwood Cameron on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Angus Edward Collingwood Cameron on 1 October 2009 (1 page) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 October 2008 | Secretary's change of particulars / angus collingwood cameron / 01/06/2008 (1 page) |
22 October 2008 | Director's change of particulars / georgina collingwood cameron / 01/06/2008 (1 page) |
22 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
22 October 2008 | Secretary's change of particulars / angus collingwood cameron / 01/06/2008 (1 page) |
22 October 2008 | Director's change of particulars / georgina collingwood cameron / 01/06/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
26 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 December 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 December 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
27 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: new bewick farmhouse alnwick northumberland NE66 2DS (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: new bewick farmhouse alnwick northumberland NE66 2DS (1 page) |
20 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
19 June 2003 | Company name changed admiral public relations LIMITED\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed admiral public relations LIMITED\certificate issued on 19/06/03 (2 pages) |
19 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
19 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
21 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
26 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
26 November 1999 | Company name changed admiral communications LIMITED\certificate issued on 29/11/99 (2 pages) |
26 November 1999 | Company name changed admiral communications LIMITED\certificate issued on 29/11/99 (2 pages) |
25 October 1999 | Company name changed systemcount LIMITED\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Company name changed systemcount LIMITED\certificate issued on 26/10/99 (2 pages) |
8 October 1999 | Incorporation (12 pages) |
8 October 1999 | Incorporation (12 pages) |