Company NameB The Communications Agency Limited
Company StatusActive
Company Number05007289
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Previous NamesBoudoir PR Ltd and B Public Relations Limited

Business Activity

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

Directors

Director NameMrs Sally-Anne Rebecca Stevens
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address7 Lawn Crescent Richmond
London
TW9 3NR
Secretary NameSally-Anne Rebecca Stevens
StatusCurrent
Appointed24 February 2011(7 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address7 Lawn Crescent Richmond
London
TW9 3NR
Director NameMr Leon Antony Edward Stevens
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lawn Crescent
Richmond
TW9 3NR
Director NameMrs Holly Brunskill
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(8 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RolePublic Relations
Country of ResidenceEngland
Correspondence Address16a Newman Street
London
W1T 1PB
Director NameMrs Tavy Turner Mogridge Cussinel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RolePR Director Public Relations
Correspondence Address69 Coopersale Road
Homerton
London
E9 6AU
Secretary NameMrs Tavy Turner Mogridge Cussinel
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RolePR Director Public Relations
Correspondence Address69 Coopersale Road
Homerton
London
E9 6AU

Contact

Websitebpublicrelations.com
Telephone0845 1262726
Telephone regionUnknown

Location

Registered Address16a Newman Street
London
W1T 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Sally-anne Rebecca Stevens
50.00%
Ordinary
30 at £1Holly Brunskill
30.00%
Ordinary A
20 at £1Boudoir Pr Limited
20.00%
Ordinary

Financials

Year2014
Net Worth£7,468
Current Liabilities£776,191

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

22 May 2020Delivered on: 27 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 February 2016Delivered on: 3 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 January 2021Director's details changed for Mrs Holly Brunskill on 19 January 2021 (2 pages)
19 January 2021Change of details for Mrs Holly Brunskill as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 May 2020Registration of charge 050072890002, created on 22 May 2020 (41 pages)
21 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
24 October 2019Registered office address changed from 58-60 Berners Street London W1T 3NQ to 16a Newman Street London W1T 1PB on 24 October 2019 (1 page)
24 October 2019Director's details changed for Mr Leon Antony Edward Stevens on 24 October 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 March 2019Satisfaction of charge 050072890001 in full (1 page)
5 March 2019Director's details changed for Mrs Sally-Anne Rebecca Stevens on 11 October 2018 (2 pages)
5 March 2019Secretary's details changed for Sally-Anne Rebecca Stevens on 11 October 2018 (1 page)
5 March 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 March 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 February 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
22 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
3 February 2016Registration of charge 050072890001, created on 3 February 2016 (42 pages)
3 February 2016Registration of charge 050072890001, created on 3 February 2016 (42 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
17 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
28 December 2013Registered office address changed from 20 Bedford Square London WC1B 3HH on 28 December 2013 (1 page)
28 December 2013Registered office address changed from 20 Bedford Square London WC1B 3HH on 28 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed boudoir pr LTD\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(2 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed boudoir pr LTD\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(2 pages)
26 March 2012Appointment of Mrs Holly Brunskill as a director (2 pages)
26 March 2012Appointment of Mrs Holly Brunskill as a director (2 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
22 December 2011Registered office address changed from 7 Carlisle Street Soho London W1D 3BW on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 7 Carlisle Street Soho London W1D 3BW on 22 December 2011 (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)
18 July 2011Appointment of Leon Anthony Edward Stevens as a director (2 pages)
18 July 2011Appointment of Leon Anthony Edward Stevens as a director (2 pages)
30 March 2011Appointment of Sally-Anne Rebecca Stevens as a secretary (2 pages)
30 March 2011Appointment of Sally-Anne Rebecca Stevens as a secretary (2 pages)
1 March 2011Termination of appointment of Tavy Cussinel as a secretary (2 pages)
1 March 2011Termination of appointment of Tavy Cussinel as a secretary (2 pages)
1 March 2011Termination of appointment of Tavy Cussinel as a director (2 pages)
1 March 2011Termination of appointment of Tavy Cussinel as a director (2 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (2 pages)
27 September 2010Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (2 pages)
27 September 2010Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (2 pages)
25 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Sally-Anne Rebecca Shrimpton on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Sally-Anne Rebecca Shrimpton on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Sally-Anne Rebecca Shrimpton on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Tavy Turner Mogridge on 10 December 2009 (1 page)
5 January 2010Secretary's details changed for Tavy Turner Mogridge on 10 December 2009 (1 page)
4 January 2010Director's details changed for Tavy Turner Mogridge on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Tavy Turner Mogridge on 10 December 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 06/01/09; full list of members (4 pages)
11 May 2009Return made up to 06/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Registered office changed on 28/10/2008 from 34 south molton street mayfair london W1K 5RG (1 page)
28 October 2008Registered office changed on 28/10/2008 from 34 south molton street mayfair london W1K 5RG (1 page)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 June 2007Return made up to 06/01/07; full list of members (7 pages)
2 June 2007Return made up to 06/01/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
23 December 2005Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2005Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
9 March 2004Registered office changed on 09/03/04 from: duke of clarence building 140 rotherfield street islington london N1 3DA (1 page)
9 March 2004Registered office changed on 09/03/04 from: duke of clarence building 140 rotherfield street islington london N1 3DA (1 page)
6 January 2004Incorporation (19 pages)
6 January 2004Incorporation (19 pages)