Company NameGlobal Public Relations Limited
DirectorThalia Droussioti
Company StatusActive
Company Number04939060
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Thalia Droussioti
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Marmora Road
London
SE22 0RY
Secretary NameMs Thalia Droussioti
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Marmora Road
London
SE22 0RY
Director NameMr Robert Welsh Hardie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address61 Marmora Road
London
SE22 0RY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteglobalpr.info

Location

Registered AddressUnit C4.01 40 Martell Road
London
SE21 8EN
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Thalia Droussioti
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
14 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
10 January 2023Registered office address changed from Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN England to Unit C4.01 40 Martell Road London SE21 8EN on 10 January 2023 (1 page)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
2 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
24 May 2021Registered office address changed from 11th Floor Beaufort House St. Botolph Street London EC3A 7BB England to Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN on 24 May 2021 (1 page)
20 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
1 June 2018Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ to 11th Floor Beaufort House St. Botolph Street London EC3A 7BB on 1 June 2018 (1 page)
13 March 2018Termination of appointment of Robert Welsh Hardie as a director on 1 March 2018 (1 page)
30 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(5 pages)
15 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
14 October 2013Registered office address changed from Second Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Second Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 14 October 2013 (1 page)
20 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
2 November 2009Director's details changed for Robert Hardie on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Thalia Droussioti on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Thalia Droussioti on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Thalia Droussioti on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robert Hardie on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robert Hardie on 2 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
9 December 2008Return made up to 21/10/08; full list of members (3 pages)
9 December 2008Return made up to 21/10/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
9 November 2007Return made up to 21/10/07; full list of members (2 pages)
9 November 2007Return made up to 21/10/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Return made up to 21/10/06; full list of members (2 pages)
7 November 2006Return made up to 21/10/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page)
29 September 2006Registered office changed on 29/09/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page)
26 July 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
26 July 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
9 November 2005Return made up to 21/10/05; full list of members (2 pages)
9 November 2005Return made up to 21/10/05; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
25 November 2004Return made up to 21/10/04; full list of members (7 pages)
25 November 2004Return made up to 21/10/04; full list of members (7 pages)
4 May 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
4 May 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
21 November 2003Registered office changed on 21/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 October 2003Incorporation (12 pages)
21 October 2003Incorporation (12 pages)