Company NameThe Hotwire Public Relations Group Limited
Company StatusActive
Company Number04039379
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Previous NamesHotwire Public Relations Limited and North By Northwest Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameMr Adrian Talbot
StatusCurrent
Appointed06 May 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address4th Floor 69
Wilson Street
London
EC2A 2BB
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 69
Wilson Street
London
EC2A 2BB
Director NameMr Brentley James Scrimshaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4th Floor 69
Wilson Street
London
EC2A 2BB
Director NameMs Carla Webb-Sear
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed13 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceAustralia
Correspondence AddressEnero Level 2/100 Harris Street
Sydney
Nsw
Australia
Director NameMr Alan Charles Ambrose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Princes Tower
Elephant Lane
London
SE16 4NF
Director NameKristin Elisabeth Syltevik
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed24 July 2000(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFriths Farm House
Chiddingly
East Sussex
BN8 6HD
Secretary NameKristin Elisabeth Syltevik
NationalityNorwegian
StatusResigned
Appointed24 July 2000(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFriths Farm House
Chiddingly
East Sussex
BN8 6HD
Director NameMr John Laurence Anthony Ashley Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 11 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Princes Court
London
SE16 7TD
Secretary NameMr John Laurence Anthony Ashley Wilson
NationalityBritish
StatusResigned
Appointed16 October 2000(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 11 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Princes Court
London
SE16 7TD
Director NameMatthew William Bailey
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleCEO
Country of ResidenceAustralia
Correspondence Address4 Marlborough Street
Surrey Hills
Victoria 3127
Australia
Director NameAdam McKenzie Kilgour
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address25 Park Avenue
Mosman
New South Wales
Australia
Secretary NameJillian Susan Ruth Masselos
NationalityAustralian
StatusResigned
Appointed31 October 2007(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 November 2008)
RoleCompany Director
Correspondence Address28 Coolawin Road
Northbridge
New South Wales 2063
Australia
Director NameMr Brendon Craigie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2017)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address9 Aldersey Road
Guildford
Surrey
GU1 2ER
Secretary NameRenee Elizabeth Van Vugt
NationalityAustralian
StatusResigned
Appointed21 November 2008(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 2009)
RoleDivisional Cfo
Correspondence Address7 Diana Avenue
West Pymble
2073 Nsw
Australia
Secretary NameMr Brendan York
NationalityAustralian
StatusResigned
Appointed21 November 2008(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 March 2021)
RoleCompany Director
Correspondence Address4th Floor 69
Wilson Street
London
EC2A 2BB
Director NameMr Andrew Jeremy Holdsworth West
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(8 years, 7 months after company formation)
Appointment Duration10 years (resigned 18 March 2019)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwinbrook Station Road
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3JR
Secretary NameVanessa Mackett
NationalityAustralian
StatusResigned
Appointed30 March 2009(8 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 January 2010)
RoleFinance
Correspondence Address17/6 Francis Road
Artarmon
Nsw
2064
Secretary NameJustin Matthew Smart
NationalityBritish
StatusResigned
Appointed22 January 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2011)
RoleCompany Director
Correspondence Address27 Tallowwood Avenue
Cherrybrook
Nsw
2126
Australia
Director NameTimothy James Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2010(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 2010)
RoleExecutive Chairman
Country of ResidenceAustralia
Correspondence AddressLevel 9 155 George Street
Sydney
Nsw 2000
Australia
Director NameBrian Lindsay Bickmore
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2010(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2012)
RoleChairman
Country of ResidenceAustralia  Vic
Correspondence AddressLevel 9, 155
George Street
Sydney
Nsw 2000
Australia
Secretary NameMr Tony Morreale
StatusResigned
Appointed11 January 2012(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 January 2016)
RoleCompany Director
Correspondence Address4th Floor 69
Wilson Street
London
EC2A 2BB
Director NameMr Matthew Simon Melhuish
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2012(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2019)
RoleCEO
Country of ResidenceAustralia
Correspondence Address4th Floor 69
Wilson Street
London
EC2A 2BB
Director NameMs Alex Maclaverty
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 69
Wilson Street
London
EC2A 2BB
Director NameMr Brendan York
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4th Floor 69
Wilson Street
London
EC2A 2BB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.hotwirepr.com
Telephone020 76082500
Telephone regionLondon

Location

Registered Address2nd Floor 69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£998,111
Cash£118,765
Current Liabilities£718,059

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

4 November 2009Delivered on: 23 November 2009
Satisfied on: 16 May 2013
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 May 2009Delivered on: 9 June 2009
Satisfied on: 25 January 2014
Persons entitled: Northburgh House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £35,000.00 paid and placed in an interest bearing deposit account together with any other sums paid pursuant to the terms of the said rent deposit deed relating to 33-41 dallington street and 2-6 northburgh street london.
Fully Satisfied
15 April 2008Delivered on: 23 April 2008
Satisfied on: 25 January 2014
Persons entitled: Northburgh House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £35,000 together with any other sums paid into such account pursuant to the terms of the rent deposit deed see image for full details.
Fully Satisfied
16 June 2005Delivered on: 21 June 2005
Satisfied on: 25 January 2014
Persons entitled: Northburgh House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £35,000.00 placed in an interest bearing deposit account together with any sums paid into such account and any interest credited to the said account.
Fully Satisfied
21 August 2001Delivered on: 31 August 2001
Satisfied on: 24 October 2007
Persons entitled: Screamingmedia (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The monies referred to in the rent deposit deed as the "deposit".
Fully Satisfied

Filing History

7 August 2023Termination of appointment of Adrian Robert Talbot as a director on 1 August 2023 (1 page)
7 August 2023Termination of appointment of Adrian Talbot as a secretary on 1 August 2023 (1 page)
7 August 2023Appointment of Mr Jeremy Lucas as a director on 1 August 2023 (2 pages)
7 August 2023Appointment of Ms Catherine Eileen Hoyle as a secretary on 1 August 2023 (2 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
8 July 2023Full accounts made up to 30 June 2022 (21 pages)
27 June 2023Registered office address changed from 4th Floor 69 Wilson Street London EC2A 2BB to 2nd Floor, 69 Wilson Street Wilson Street London EC2A 2BB on 27 June 2023 (1 page)
26 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
17 February 2022Director's details changed for Carla Webb-Sear on 17 February 2022 (2 pages)
1 December 2021Full accounts made up to 30 June 2021 (21 pages)
14 September 2021Appointment of Carla Webb-Sear as a director on 13 September 2021 (2 pages)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
15 March 2021Termination of appointment of Brendan York as a director on 15 March 2021 (1 page)
15 March 2021Termination of appointment of Brendan York as a secretary on 15 March 2021 (1 page)
20 February 2021Full accounts made up to 30 June 2020 (18 pages)
7 September 2020Appointment of Mr Brentley James Scrimshaw as a director on 1 September 2020 (2 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Matthew Simon Melhuish as a director on 23 December 2019 (1 page)
11 December 2019Full accounts made up to 30 June 2019 (19 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Andrew Jeremy Holdsworth West as a director on 18 March 2019 (1 page)
12 March 2019Appointment of Mr Adrian Robert Talbot as a director on 11 March 2019 (2 pages)
8 February 2019Termination of appointment of Alex Maclaverty as a director on 7 February 2019 (1 page)
8 February 2019Appointment of Mr Brendan York as a director on 7 February 2019 (2 pages)
27 December 2018Full accounts made up to 30 June 2018 (18 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (18 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 March 2017Appointment of Alex Maclaverty as a director on 23 March 2017 (2 pages)
28 March 2017Appointment of Alex Maclaverty as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Brendon Craigie as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Brendon Craigie as a director on 22 March 2017 (1 page)
8 January 2017Full accounts made up to 30 June 2016 (18 pages)
8 January 2017Full accounts made up to 30 June 2016 (18 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 May 2016Director's details changed for Mr Matthew Simon Melhuish on 27 May 2016 (2 pages)
27 May 2016Secretary's details changed for Mr Brendan York on 27 May 2016 (1 page)
27 May 2016Secretary's details changed for Mr Brendan York on 27 May 2016 (1 page)
27 May 2016Director's details changed for Mr Matthew Simon Melhuish on 27 May 2016 (2 pages)
23 May 2016Appointment of Mr Adrian Talbot as a secretary on 6 May 2016 (2 pages)
23 May 2016Appointment of Mr Adrian Talbot as a secretary on 6 May 2016 (2 pages)
19 January 2016Termination of appointment of Tony Morreale as a secretary on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Tony Morreale as a secretary on 19 January 2016 (1 page)
8 January 2016Full accounts made up to 30 June 2015 (17 pages)
8 January 2016Full accounts made up to 30 June 2015 (17 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 897
(6 pages)
24 July 2015Director's details changed for Mr Brendon Craigie on 1 January 2015 (2 pages)
24 July 2015Director's details changed for Mr Andrew Jeremy Holdsworth West on 1 July 2015 (2 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 897
(6 pages)
24 July 2015Director's details changed for Mr Andrew Jeremy Holdsworth West on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Brendon Craigie on 1 January 2015 (2 pages)
24 July 2015Director's details changed for Mr Andrew Jeremy Holdsworth West on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Brendon Craigie on 1 January 2015 (2 pages)
17 March 2015Full accounts made up to 30 June 2014 (17 pages)
17 March 2015Full accounts made up to 30 June 2014 (17 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 897
(6 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 897
(6 pages)
25 February 2014Full accounts made up to 30 June 2013 (19 pages)
25 February 2014Full accounts made up to 30 June 2013 (19 pages)
25 January 2014Satisfaction of charge 4 in full (4 pages)
25 January 2014Satisfaction of charge 2 in full (4 pages)
25 January 2014Satisfaction of charge 3 in full (4 pages)
25 January 2014Satisfaction of charge 4 in full (4 pages)
25 January 2014Satisfaction of charge 3 in full (4 pages)
25 January 2014Satisfaction of charge 2 in full (4 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
25 June 2013Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 25 June 2013 (1 page)
16 May 2013Satisfaction of charge 5 in full (4 pages)
16 May 2013Satisfaction of charge 5 in full (4 pages)
2 April 2013Full accounts made up to 30 June 2012 (19 pages)
2 April 2013Full accounts made up to 30 June 2012 (19 pages)
8 February 2013Appointment of Matthew Melhuish as a director (3 pages)
8 February 2013Appointment of Matthew Melhuish as a director (3 pages)
22 January 2013Termination of appointment of Brian Bickmore as a director (1 page)
22 January 2013Termination of appointment of Brian Bickmore as a director (1 page)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
25 July 2012Termination of appointment of Kristin Syltevik as a director (1 page)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
25 July 2012Termination of appointment of Kristin Syltevik as a director (1 page)
1 March 2012Full accounts made up to 30 June 2011 (19 pages)
1 March 2012Full accounts made up to 30 June 2011 (19 pages)
25 January 2012Termination of appointment of John Wilson as a director (1 page)
25 January 2012Appointment of Mr Tony Morreale as a secretary (1 page)
25 January 2012Appointment of Mr Tony Morreale as a secretary (1 page)
25 January 2012Termination of appointment of John Wilson as a secretary (1 page)
25 January 2012Termination of appointment of John Wilson as a director (1 page)
25 January 2012Termination of appointment of John Wilson as a secretary (1 page)
23 September 2011Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages)
23 September 2011Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
26 July 2011Company name changed north by northwest group LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
(2 pages)
26 July 2011Company name changed north by northwest group LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
(2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Change of name notice (2 pages)
5 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-29
(1 page)
5 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-29
(1 page)
27 June 2011Change of name notice (2 pages)
27 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
(1 page)
27 June 2011Change of name notice (2 pages)
27 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
(1 page)
14 June 2011Termination of appointment of Justin Smart as a secretary (2 pages)
14 June 2011Termination of appointment of Justin Smart as a secretary (2 pages)
25 March 2011Full accounts made up to 30 June 2010 (19 pages)
25 March 2011Full accounts made up to 30 June 2010 (19 pages)
15 November 2010Termination of appointment of Adam Kilgour as a director (2 pages)
15 November 2010Termination of appointment of Adam Kilgour as a director (2 pages)
9 September 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
9 September 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
27 July 2010Director's details changed for Brendon Craigie on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (10 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Brendon Craigie on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Andrew Jeremy Holdsworth West on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Andrew Jeremy Holdsworth West on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mr John Laurence Anthony Ashley Wilson on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mr John Laurence Anthony Ashley Wilson on 24 July 2010 (2 pages)
14 May 2010Appointment of Timothy James Hughes as a director (3 pages)
14 May 2010Appointment of Timothy James Hughes as a director (3 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
31 March 2010Full accounts made up to 30 June 2009 (20 pages)
31 March 2010Full accounts made up to 30 June 2009 (20 pages)
23 February 2010Termination of appointment of Vanessa Mackett as a secretary (2 pages)
23 February 2010Termination of appointment of Vanessa Mackett as a secretary (2 pages)
22 February 2010Appointment of Justin Matthew Smart as a secretary (3 pages)
22 February 2010Appointment of Justin Matthew Smart as a secretary (3 pages)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Agreement/debenture 04/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Agreement/debenture 04/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 August 2009Return made up to 24/07/09; full list of members (5 pages)
14 August 2009Return made up to 24/07/09; full list of members (5 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 May 2009Full accounts made up to 30 June 2008 (21 pages)
5 May 2009Full accounts made up to 30 June 2008 (21 pages)
24 April 2009Director appointed andrew jeremy holdsworth west (2 pages)
24 April 2009Director appointed andrew jeremy holdsworth west (2 pages)
8 April 2009Appointment terminated secretary renee van vugt (1 page)
8 April 2009Secretary appointed vanessa mackett (1 page)
8 April 2009Secretary appointed vanessa mackett (1 page)
8 April 2009Appointment terminated secretary renee van vugt (1 page)
27 March 2009Appointment terminate, director jillian susan ruth masselos logged form (1 page)
27 March 2009Appointment terminate, director jillian susan ruth masselos logged form (1 page)
12 December 2008Secretary appointed renee elizabeth van vugt (2 pages)
12 December 2008Secretary appointed renee elizabeth van vugt (2 pages)
11 December 2008Appointment terminated secretary jillian masselos (1 page)
11 December 2008Secretary appointed brendan york (2 pages)
11 December 2008Secretary appointed brendan york (2 pages)
11 December 2008Appointment terminated secretary jillian masselos (1 page)
28 July 2008Return made up to 24/07/08; full list of members (5 pages)
28 July 2008Return made up to 24/07/08; full list of members (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 March 2008Auditor's resignation (1 page)
13 March 2008Auditor's resignation (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
17 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
17 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New director appointed (2 pages)
12 November 2007Auditor's resignation (1 page)
12 November 2007Auditor's resignation (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Company name changed hotwire public relations LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed hotwire public relations LIMITED\certificate issued on 05/09/07 (2 pages)
10 August 2007Return made up to 24/07/07; full list of members (7 pages)
10 August 2007Return made up to 24/07/07; full list of members (7 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
22 September 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
13 April 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
25 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
23 March 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
23 March 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
21 October 2004Return made up to 24/07/04; full list of members (7 pages)
21 October 2004Return made up to 24/07/04; full list of members (7 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
12 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
11 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
27 July 2002Return made up to 24/07/02; full list of members (7 pages)
27 July 2002Return made up to 24/07/02; full list of members (7 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (21 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (21 pages)
27 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 November 2001Memorandum and Articles of Association (17 pages)
13 November 2001Memorandum and Articles of Association (17 pages)
23 October 2001Ad 12/04/01--------- £ si [email protected] (2 pages)
23 October 2001Ad 12/04/01--------- £ si [email protected] (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 5TH floor princes tower elephant lane london SE16 4JD (1 page)
28 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
28 September 2001Registered office changed on 28/09/01 from: 5TH floor princes tower elephant lane london SE16 4JD (1 page)
28 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
8 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 May 2001S-div 12/04/01 (1 page)
8 May 2001S-div 12/04/01 (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
30 October 2000New secretary appointed;new director appointed (2 pages)
30 October 2000New secretary appointed;new director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 July 2000Registered office changed on 28/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
24 July 2000Incorporation (14 pages)
24 July 2000Incorporation (14 pages)