Company NamePortland PR Limited
DirectorsJohn Martin William Betts and Victoria Glynis Dean
Company StatusActive
Company Number04195041
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Previous NameSevco 1250 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSally-Ann Bray
StatusCurrent
Appointed06 April 2012(11 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMs Victoria Glynis Dean
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Timothy Neil Allan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(5 days after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Strand
4th Floor
London
WC2R 0DW
Secretary NameHuw Jones
NationalityBritish
StatusResigned
Appointed10 April 2001(5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 09 May 2001)
RoleSolicitor
Correspondence Address24a Cheverton Road
London
N19 3AY
Secretary NameCarey Sorrel Antonia Scott
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2009)
RoleJournalist
Correspondence Address10 Ronalds Road
London
N5 1XG
Secretary NameSelina Rayner
NationalityBritish
StatusResigned
Appointed12 January 2009(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressTw9
Secretary NameAlexandra Farley
NationalityBritish
StatusResigned
Appointed31 January 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2012)
RoleCompany Director
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameCarey Sorrell Antonia Scott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2012)
RoleDiplomat
Country of ResidenceUnited States
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(11 years after company formation)
Appointment Duration2 years (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(11 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr Mark Simon Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.portland-communications.com
Telephone020 75541600
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£11,667,505
Gross Profit£11,274,112
Net Worth£4,634,172
Cash£10,116
Current Liabilities£3,080,291

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

30 May 2008Delivered on: 13 June 2008
Persons entitled: Chime PLC

Classification: Rent deposit deed
Secured details: £73,525.00 due or to become due from the company to the chargee.
Particulars: Rent deposit £73, 525.00 see image for full details.
Outstanding
27 November 2003Delivered on: 3 December 2003
Satisfied on: 19 December 2011
Persons entitled: Grandsoft Limited

Classification: Rent deposit deed
Secured details: £11,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: A deposit of £11,000.00.
Fully Satisfied

Filing History

6 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
4 July 2022Appointment of Ms Victoria Glynis Dean as a director on 1 July 2022 (2 pages)
30 June 2022Termination of appointment of Mark Simon Flanagan as a director on 30 June 2022 (1 page)
14 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
1 April 2022Full accounts made up to 31 December 2020 (30 pages)
10 May 2021Director's details changed for Mr Mark Simon Flanagan on 1 May 2021 (2 pages)
13 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
11 November 2020Full accounts made up to 31 December 2019 (30 pages)
29 April 2020Confirmation statement made on 8 April 2020 with updates (6 pages)
27 March 2020Termination of appointment of Timothy Neil Allan as a director on 31 December 2019 (1 page)
27 March 2020Appointment of Mr Mark Simon Flanagan as a director on 28 February 2020 (2 pages)
13 May 2019Full accounts made up to 31 December 2018 (26 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (9 pages)
21 January 2019Director's details changed for Mr Timothy Neil Allan on 3 September 2018 (2 pages)
11 December 2018Change of details for Portland Pr Holdings Limited as a person with significant control on 3 September 2018 (2 pages)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
5 September 2018Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
4 September 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
24 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2018Full accounts made up to 31 December 2017 (24 pages)
5 April 2018Registered office address changed from 85 Strand London WC2R 0DW England to 85 Strand 5th Floor London WC2R 0DW on 5 April 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
12 July 2017Full accounts made up to 31 December 2016 (25 pages)
12 July 2017Full accounts made up to 31 December 2016 (25 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Timothy Neil Allan on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Timothy Neil Allan on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
22 August 2016Full accounts made up to 31 December 2015 (22 pages)
22 August 2016Full accounts made up to 31 December 2015 (22 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1.6422
(7 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1.6422
(7 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
22 September 2015Full accounts made up to 31 December 2014 (24 pages)
22 September 2015Full accounts made up to 31 December 2014 (24 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1.6422
(7 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1.6422
(7 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1.6422
(7 pages)
12 May 2014Full accounts made up to 31 December 2013 (23 pages)
12 May 2014Full accounts made up to 31 December 2013 (23 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1.64
(7 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1.64
(7 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1.64
(7 pages)
14 August 2013Full accounts made up to 31 December 2012 (24 pages)
14 August 2013Full accounts made up to 31 December 2012 (24 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
8 February 2013Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
18 May 2012Memorandum and Articles of Association (20 pages)
18 May 2012Memorandum and Articles of Association (20 pages)
24 April 2012Termination of appointment of Alexandra Farley as a secretary (1 page)
24 April 2012Appointment of Sally-Ann Bray as a secretary (1 page)
24 April 2012Termination of appointment of Alexandra Farley as a secretary (1 page)
24 April 2012Termination of appointment of Carey Scott as a director (1 page)
24 April 2012Appointment of Mr James Christopher Bardsley Whitworth as a director (2 pages)
24 April 2012Termination of appointment of Carey Scott as a director (1 page)
24 April 2012Appointment of Mr Peter Douglas Trueman as a director (2 pages)
24 April 2012Appointment of Sally-Ann Bray as a secretary (1 page)
24 April 2012Appointment of Mr Peter Douglas Trueman as a director (2 pages)
24 April 2012Appointment of Mr James Christopher Bardsley Whitworth as a director (2 pages)
23 April 2012Registered office address changed from , 1 Red Lion Court, London, EC4A 3EB on 23 April 2012 (1 page)
23 April 2012Registered office address changed from , 1 Red Lion Court, London, EC4A 3EB on 23 April 2012 (1 page)
20 April 2012Memorandum and Articles of Association (20 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2012Memorandum and Articles of Association (20 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ A final dividend be declared of £750,000 03/04/2012
(21 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ A final dividend be declared of £750,000 03/04/2012
(21 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
26 January 2012Statement of company's objects (2 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 January 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
18 January 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
24 February 2011Appointment of Carey Sorrell Antonia Scott as a director (3 pages)
24 February 2011Appointment of Carey Sorrell Antonia Scott as a director (3 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
7 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 June 2010Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Timothy Neil Allan on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Timothy Neil Allan on 11 January 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Timothy Neil Allan on 11 January 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 March 2010Memorandum and Articles of Association (12 pages)
9 March 2010Memorandum and Articles of Association (12 pages)
16 February 2010Termination of appointment of Selina Rayner as a secretary (2 pages)
16 February 2010Appointment of Alexandra Farley as a secretary (3 pages)
16 February 2010Termination of appointment of Selina Rayner as a secretary (2 pages)
16 February 2010Appointment of Alexandra Farley as a secretary (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 October 2009Purchase of own shares. (1 page)
20 October 2009Purchase of own shares. (1 page)
16 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
16 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
6 May 2009Return made up to 05/04/09; full list of members (5 pages)
6 May 2009Return made up to 05/04/09; full list of members (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 January 2009Secretary appointed selina rayner
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2023 under section 1088 of the Companies Act 2006
(2 pages)
19 January 2009Appointment terminated secretary carey scott (1 page)
19 January 2009Secretary appointed selina rayner (2 pages)
19 January 2009Secretary appointed selina rayner (2 pages)
19 January 2009Appointment terminated secretary carey scott (1 page)
12 August 2008Registered office changed on 12/08/2008 from, aldwych house, 81 aldwych, london, WC2B 4HN (1 page)
12 August 2008Registered office changed on 12/08/2008 from, aldwych house, 81 aldwych, london, WC2B 4HN (1 page)
13 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 May 2008Return made up to 05/04/08; full list of members (6 pages)
19 May 2008Ad 17/10/07\gbp si [email protected]=5.5\gbp ic 1/6.5\ (2 pages)
19 May 2008Return made up to 05/04/08; full list of members (6 pages)
19 May 2008Ad 17/10/07\gbp si [email protected]=5.5\gbp ic 1/6.5\ (2 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2007S-div 30/04/07 (2 pages)
22 June 2007S-div 30/04/07 (2 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 June 2007Ad 09/05/07--------- £ si [email protected] £ ic 1/1 (2 pages)
4 June 2007Ad 09/05/07--------- £ si [email protected] £ ic 1/1 (2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 May 2007Return made up to 05/04/07; no change of members (6 pages)
15 May 2007Return made up to 05/04/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 January 2007Registered office changed on 16/01/07 from: 125 high holborn, london, WC1V 6QA (1 page)
16 January 2007Registered office changed on 16/01/07 from: 125 high holborn, london, WC1V 6QA (1 page)
12 April 2006Return made up to 05/04/06; full list of members (6 pages)
12 April 2006Return made up to 05/04/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 March 2005Return made up to 05/04/05; full list of members (6 pages)
24 March 2005Return made up to 05/04/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 April 2004Return made up to 05/04/04; full list of members (6 pages)
8 April 2004Return made up to 05/04/04; full list of members (6 pages)
8 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
8 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
17 October 2003Registered office changed on 17/10/03 from: kemp little LLP, saddlers house gutter lane, london, EC2V 6BR (1 page)
17 October 2003Registered office changed on 17/10/03 from: kemp little LLP, saddlers house gutter lane, london, EC2V 6BR (1 page)
17 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 April 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
19 April 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
8 August 2001S-div 31/07/01 (1 page)
8 August 2001S-div 31/07/01 (1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2001Company name changed sevco 1250 LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed sevco 1250 LIMITED\certificate issued on 04/06/01 (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL (1 page)
25 April 2001Registered office changed on 25/04/01 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
5 April 2001Incorporation (14 pages)
5 April 2001Incorporation (14 pages)