Company NameAdmiral Public Relations And Marketing Limited
DirectorGeorgina Claire Collingwood Cameron
Company StatusActive
Company Number03855858
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Georgina Claire Collingwood Cameron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address3 More London Place
London
SE1 2RE
Secretary NameMr Angus Edward Collingwood Cameron
NationalityBritish
StatusCurrent
Appointed25 October 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Place
London
SE1 2RE
Director NameMr Peter James Bould
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2015)
RolePublic Relations Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFloor A
Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.admiralpr.com/
Telephone0191 2220722
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 More London Place
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Georgina Claire Collingwood-cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£87,275
Cash£112,709
Current Liabilities£139,575

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 May 2020Registered 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 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
22 August 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
15 October 2015Termination of appointment of Peter James Bould as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Peter James Bould as a director on 15 October 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
5 February 2013Appointment of Mr Peter James Bould as a director (2 pages)
5 February 2013Appointment of Mr Peter James Bould as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Angus Edward Collingwood Cameron on 1 October 2009 (1 page)
27 October 2009Director's details changed for Georgina Claire Collingwood Cameron on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Georgina Claire Collingwood Cameron on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Georgina Claire Collingwood Cameron on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Angus Edward Collingwood Cameron on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Angus Edward Collingwood Cameron on 1 October 2009 (1 page)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2008Secretary's change of particulars / angus collingwood cameron / 01/06/2008 (1 page)
22 October 2008Director's change of particulars / georgina collingwood cameron / 01/06/2008 (1 page)
22 October 2008Return made up to 08/10/08; full list of members (3 pages)
22 October 2008Return made up to 08/10/08; full list of members (3 pages)
22 October 2008Secretary's change of particulars / angus collingwood cameron / 01/06/2008 (1 page)
22 October 2008Director's change of particulars / georgina collingwood cameron / 01/06/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 October 2006Return made up to 08/10/06; full list of members (6 pages)
24 October 2006Return made up to 08/10/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 November 2005Return made up to 08/10/05; full list of members (6 pages)
1 November 2005Return made up to 08/10/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 December 2004Registered office changed on 29/12/04 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
29 December 2004Registered office changed on 29/12/04 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
26 October 2004Return made up to 08/10/04; full list of members (6 pages)
26 October 2004Return made up to 08/10/04; full list of members (6 pages)
23 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 December 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
23 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 December 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
27 October 2003Return made up to 08/10/03; full list of members (6 pages)
27 October 2003Return made up to 08/10/03; full list of members (6 pages)
20 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 October 2003Registered office changed on 20/10/03 from: new bewick farmhouse alnwick northumberland NE66 2DS (1 page)
20 October 2003Registered office changed on 20/10/03 from: new bewick farmhouse alnwick northumberland NE66 2DS (1 page)
20 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 June 2003Company name changed admiral public relations LIMITED\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed admiral public relations LIMITED\certificate issued on 19/06/03 (2 pages)
19 November 2002Return made up to 08/10/02; full list of members (6 pages)
19 November 2002Return made up to 08/10/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 December 2001Return made up to 08/10/01; full list of members (6 pages)
21 December 2001Return made up to 08/10/01; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
12 December 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
26 October 2000Return made up to 08/10/00; full list of members (6 pages)
26 October 2000Return made up to 08/10/00; full list of members (6 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Registered office changed on 29/12/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999Registered office changed on 29/12/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
26 November 1999Company name changed admiral communications LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed admiral communications LIMITED\certificate issued on 29/11/99 (2 pages)
25 October 1999Company name changed systemcount LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed systemcount LIMITED\certificate issued on 26/10/99 (2 pages)
8 October 1999Incorporation (12 pages)
8 October 1999Incorporation (12 pages)