Company NamePerformance PR Limited
DirectorsAndy Francis and Charlie Raincock
Company StatusActive
Company Number04006809
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Previous NameRed Media And Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andy Francis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Giffard Way
Guildford
GU2 9GN
Director NameMr Charlie Raincock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 year, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 South Park Road
London
SW19 8TA
Secretary NameMr Charlie Raincock
NationalityBritish
StatusCurrent
Appointed02 March 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 South Park Road
London
SW19 8TA
Secretary NameKaren Francis
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Banbury Court
Grange Road
Sutton
Surrey
SM2 6SZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressThe Warehouse
47-49 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£602,308
Cash£444,578
Current Liabilities£550,442

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

2 September 2005Delivered on: 16 September 2005
Persons entitled: William Roger Knight

Classification: Security deposit deed
Secured details: £7,543.50 due or to become due from the company to.
Particulars: The sum of £7,543.50 and interest accruing thereon whilst the sum is held in a rental deposit account.
Outstanding

Filing History

1 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 1 September 2020 (1 page)
1 September 2020Change of details for Performance Pr Holdings Limited as a person with significant control on 1 September 2020 (2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
31 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
28 May 2013Director's details changed for Andy Francis on 4 July 2012 (2 pages)
28 May 2013Director's details changed for Andy Francis on 4 July 2012 (2 pages)
28 May 2013Director's details changed for Andy Francis on 4 July 2012 (2 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
14 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 14 February 2013 (1 page)
14 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 14 February 2013 (1 page)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
1 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
8 April 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
4 November 2010Registered office address changed from C/O Chantrey Vellacot Dfk 4 Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from C/O Chantrey Vellacot Dfk 4 Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from C/O Chantrey Vellacot Dfk 4 Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 November 2010 (2 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2010Statement of company's objects (2 pages)
16 April 2010Statement of company's objects (2 pages)
16 April 2010Change of share class name or designation (2 pages)
16 April 2010Particulars of variation of rights attached to shares (2 pages)
16 April 2010Sub-division of shares on 8 April 2010 (5 pages)
16 April 2010Sub-division of shares on 8 April 2010 (5 pages)
16 April 2010Sub-division of shares on 8 April 2010 (5 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2010Change of share class name or designation (2 pages)
16 April 2010Particulars of variation of rights attached to shares (2 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
26 August 2009Return made up to 02/06/09; full list of members (4 pages)
26 August 2009Return made up to 02/06/09; full list of members (4 pages)
2 May 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 May 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from 72 fountain road tooting london SW17 0HQ (1 page)
12 May 2008Registered office changed on 12/05/2008 from 72 fountain road tooting london SW17 0HQ (1 page)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Return made up to 02/06/07; full list of members (2 pages)
22 June 2007Return made up to 02/06/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 02/06/06; full list of members (2 pages)
15 June 2006Return made up to 02/06/06; full list of members (2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
3 May 2006Registered office changed on 03/05/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
31 August 2005Registered office changed on 31/08/05 from: 2 gloster road new malden surrey KT3 3QH (1 page)
31 August 2005Registered office changed on 31/08/05 from: 2 gloster road new malden surrey KT3 3QH (1 page)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
2 June 2005Return made up to 02/06/05; full list of members (7 pages)
2 June 2005Return made up to 02/06/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
25 May 2004Return made up to 02/06/04; full list of members (7 pages)
25 May 2004Return made up to 02/06/04; full list of members (7 pages)
22 April 2004Registered office changed on 22/04/04 from: 60-62 cambridge road new malden surrey KT3 3QL (1 page)
22 April 2004Registered office changed on 22/04/04 from: 60-62 cambridge road new malden surrey KT3 3QL (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Secretary's particulars changed;director's particulars changed (1 page)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
10 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
15 January 2002Company name changed red media and marketing LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Company name changed red media and marketing LIMITED\certificate issued on 15/01/02 (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
21 August 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
21 August 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
16 August 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
16 August 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
8 August 2001Return made up to 02/06/01; full list of members (6 pages)
8 August 2001Return made up to 02/06/01; full list of members (6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (15 pages)
2 June 2000Incorporation (15 pages)