Company NamePerformance PR Auto Motive Limited
DirectorsAndy Francis and Charlie Raincock
Company StatusActive
Company Number04739422
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Andy Francis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Giffard Way
Guildford
Surrey
GU2 9GN
Director NameMr Charlie Raincock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 South Park Road
London
SW19 8TA
Secretary NameAndy Francis
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Giffard Way
Guildford
Surrey
GU2 9GN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2003(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
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 January 2017Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 January 2017 (1 page)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Secretary's details changed for Andy Francis on 4 July 2012 (2 pages)
28 May 2013Secretary'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 2013Secretary'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)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
19 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 March 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 13 March 2013 (2 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 November 2010Registered office address changed from C/O Chantrey Vellacot Dfk 4Th Floor Corinthians 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 4Th Floor Corinthians 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 4Th Floor Corinthians House 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 November 2010 (2 pages)
17 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Charlie Raincock on 18 April 2010 (2 pages)
17 June 2010Director's details changed for Andy Francis on 18 April 2010 (2 pages)
17 June 2010Director's details changed for Charlie Raincock on 18 April 2010 (2 pages)
17 June 2010Director's details changed for Andy Francis on 18 April 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
7 May 2009Return made up to 18/04/09; full list of members (4 pages)
7 May 2009Return made up to 18/04/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 May 2008Registered office changed on 19/05/2008 from 72 fountain road tooting broadway london SW17 0HQ (1 page)
19 May 2008Registered office changed on 19/05/2008 from 72 fountain road tooting broadway london SW17 0HQ (1 page)
29 April 2008Return made up to 18/04/08; full list of members (4 pages)
29 April 2008Return made up to 18/04/08; full list of members (4 pages)
28 April 2008Director and secretary's change of particulars / andy francis / 28/04/2008 (1 page)
28 April 2008Director and secretary's change of particulars / andy francis / 28/04/2008 (1 page)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 June 2007Return made up to 18/04/07; full list of members (2 pages)
28 June 2007Return made up to 18/04/07; full list of members (2 pages)
19 June 2007Return made up to 18/04/06; full list of members (2 pages)
19 June 2007Return made up to 18/04/06; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 2 gloster road new malden surrey KT3 3QH (1 page)
31 May 2007Registered office changed on 31/05/07 from: 2 gloster road new malden surrey KT3 3QH (1 page)
1 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 May 2004Return made up to 18/04/04; full list of members (7 pages)
25 May 2004Return made up to 18/04/04; 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)
24 September 2003Director's particulars changed (2 pages)
24 September 2003Director's particulars changed (2 pages)
24 September 2003Secretary's particulars changed;director's particulars changed (2 pages)
24 September 2003Secretary's particulars changed;director's particulars changed (2 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
18 April 2003Incorporation (15 pages)
18 April 2003Incorporation (15 pages)