Company NameLIZ Scriven Public Relations Ltd
DirectorElizabeth Anne Thompson
Company StatusActive
Company Number03860575
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Previous NameBeauty Buddy Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Elizabeth Anne Thompson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Secretary NameSusan Patricia Cole
NationalityBritish
StatusCurrent
Appointed15 December 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Copse Way
Christchurch
BH23 4ND
Director NameDuncan Stewart Hughes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleAccountant
Correspondence Address140 Manor Grove
Richmond
Surrey
TW9 4QG
Secretary NameJames Mark Arthur Barton
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 288 Franciscan Road
London
SW17 8HF
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Anne Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£34,224
Cash£45,455
Current Liabilities£12,382

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

9 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 October 2015Director's details changed for Elizabeth Anne Thompson on 27 June 2015 (2 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 November 2012Secretary's details changed for Susan Patricia Cole on 15 November 2011 (2 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 October 2011Director's details changed for Elizabeth Anne Thompson on 8 August 2011 (2 pages)
25 October 2011Director's details changed for Elizabeth Anne Thompson on 8 August 2011 (2 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 October 2009Director's details changed for Elizabeth Anne Thompson on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 January 2009Return made up to 18/10/08; full list of members (3 pages)
6 January 2009Director's change of particulars / elizabeth thompson / 01/12/2008 (1 page)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 October 2006Return made up to 18/10/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 October 2005Return made up to 18/10/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
5 May 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
24 October 2003Return made up to 18/10/03; full list of members (6 pages)
7 August 2003Director's particulars changed (1 page)
1 August 2003Company name changed beauty buddy LIMITED\certificate issued on 01/08/03 (3 pages)
14 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Return made up to 18/10/01; full list of members (7 pages)
3 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 January 2001New secretary appointed (3 pages)
10 January 2001New director appointed (3 pages)
25 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
18 October 1999Incorporation (15 pages)