Company NamePinnacle Public Relations Ltd
DirectorWilliam Hardie
Company StatusActive
Company Number04653394
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameWilliam Hardie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(4 days after company formation)
Appointment Duration21 years, 2 months
RoleJournalist
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 502176
Villa E75 Street E
Al Waha
Dubai
United Arab Emirates
Secretary NameWilliam Hardie
NationalityBritish
StatusCurrent
Appointed04 February 2003(4 days after company formation)
Appointment Duration21 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address13 Allerton Road
London
N16 5UJ
Director NameJennifer Hardie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(4 days after company formation)
Appointment Duration18 years, 2 months (resigned 30 April 2021)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 502176
Villa 11 Street 11
Meadows 1
Dubai
United Arab Emirates
Director NameMr Jeffrey Donald Lucas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed03 November 2011(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2012)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressParker Tower 43-49 Parker Street
12th Floor
London
WC2B 5PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.pinnaclepr.net/
Telephone020 72504290
Telephone regionLondon

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£90,365
Cash£222
Current Liabilities£196,916

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

25 August 2015Delivered on: 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 December 2011Delivered on: 8 December 2011
Persons entitled: Aegis Media 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 tenant's interest in all monies standing to the credit of the account see image for full details.
Outstanding
29 January 2008Delivered on: 1 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 July 2020Satisfaction of charge 046533940003 in full (1 page)
13 July 2020Satisfaction of charge 2 in full (1 page)
13 July 2020Satisfaction of charge 1 in full (2 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 March 2018Director's details changed for Jennifer Hardie on 20 March 2018 (2 pages)
22 March 2018Director's details changed for William Hardie on 20 March 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3
(6 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Registration of charge 046533940003, created on 25 August 2015 (5 pages)
27 August 2015Registration of charge 046533940003, created on 25 August 2015 (5 pages)
25 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(6 pages)
25 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 August 2014Registered office address changed from Parker Tower 43-49 Parker Street 12Th Floor London WC2B 5PS to 13 Grosvenor Place London SW1X 7HH on 31 August 2014 (1 page)
31 August 2014Registered office address changed from Parker Tower 43-49 Parker Street 12Th Floor London WC2B 5PS to 13 Grosvenor Place London SW1X 7HH on 31 August 2014 (1 page)
19 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
(6 pages)
19 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Amended accounts made up to 31 December 2011 (5 pages)
13 September 2013Amended accounts made up to 31 December 2011 (5 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
21 February 2013Termination of appointment of Jeffrey Lucas as a director (1 page)
21 February 2013Termination of appointment of Jeffrey Lucas as a director (1 page)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Director's details changed for William Hardie on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for William Hardie on 20 February 2012 (2 pages)
9 December 2011Registered office address changed from 54 St John's Square London EC1V 4JL on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 54 St John's Square London EC1V 4JL on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 54 St John's Square London EC1V 4JL on 9 December 2011 (1 page)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2011Appointment of Mr Jeffrey Donald Lucas as a director (2 pages)
3 November 2011Appointment of Mr Jeffrey Donald Lucas as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
24 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
24 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 January 2009Director's change of particulars / jennifer hardie / 20/01/2009 (1 page)
22 January 2009Director's change of particulars / jennifer hardie / 20/01/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: 165 highbury new park london N5 2TU (1 page)
7 February 2006Registered office changed on 07/02/06 from: 165 highbury new park london N5 2TU (1 page)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005£ nc 100/150 02/08/05 (1 page)
17 August 2005Memorandum and Articles of Association (5 pages)
17 August 2005Memorandum and Articles of Association (5 pages)
17 August 2005Ad 02/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 August 2005£ nc 100/150 02/08/05 (1 page)
17 August 2005Ad 02/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2005Return made up to 31/01/05; full list of members (7 pages)
25 January 2005Return made up to 31/01/05; full list of members (7 pages)
29 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
29 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
20 February 2004Return made up to 16/01/04; full list of members (7 pages)
20 February 2004Return made up to 16/01/04; full list of members (7 pages)
18 May 2003Secretary's particulars changed;director's particulars changed (1 page)
18 May 2003Director's particulars changed (1 page)
18 May 2003Director's particulars changed (1 page)
18 May 2003Secretary's particulars changed;director's particulars changed (1 page)
17 May 2003Registered office changed on 17/05/03 from: 23 peter avenue oxted surrey RH8 9LG (1 page)
17 May 2003Registered office changed on 17/05/03 from: 23 peter avenue oxted surrey RH8 9LG (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (9 pages)
31 January 2003Incorporation (9 pages)