London
TW9 3NR
Secretary Name | Sally-Anne Rebecca Stevens |
---|---|
Status | Current |
Appointed | 24 February 2011(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Lawn Crescent Richmond London TW9 3NR |
Director Name | Mr Leon Antony Edward Stevens |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2011(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lawn Crescent Richmond TW9 3NR |
Director Name | Mrs Holly Brunskill |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 16a Newman Street London W1T 1PB |
Director Name | Mrs Tavy Turner Mogridge Cussinel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | PR Director Public Relations |
Correspondence Address | 69 Coopersale Road Homerton London E9 6AU |
Secretary Name | Mrs Tavy Turner Mogridge Cussinel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | PR Director Public Relations |
Correspondence Address | 69 Coopersale Road Homerton London E9 6AU |
Website | bpublicrelations.com |
---|---|
Telephone | 0845 1262726 |
Telephone region | Unknown |
Registered Address | 16a Newman Street London W1T 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Sally-anne Rebecca Stevens 50.00% Ordinary |
---|---|
30 at £1 | Holly Brunskill 30.00% Ordinary A |
20 at £1 | Boudoir Pr Limited 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,468 |
Current Liabilities | £776,191 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
22 May 2020 | Delivered on: 27 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 February 2016 | Delivered on: 3 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 January 2021 | Director's details changed for Mrs Holly Brunskill on 19 January 2021 (2 pages) |
---|---|
19 January 2021 | Change of details for Mrs Holly Brunskill as a person with significant control on 19 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 May 2020 | Registration of charge 050072890002, created on 22 May 2020 (41 pages) |
21 January 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
24 October 2019 | Registered 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 2019 | Director's details changed for Mr Leon Antony Edward Stevens on 24 October 2019 (2 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 March 2019 | Satisfaction of charge 050072890001 in full (1 page) |
5 March 2019 | Director's details changed for Mrs Sally-Anne Rebecca Stevens on 11 October 2018 (2 pages) |
5 March 2019 | Secretary's details changed for Sally-Anne Rebecca Stevens on 11 October 2018 (1 page) |
5 March 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 March 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 February 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
22 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 February 2016 | Registration of charge 050072890001, created on 3 February 2016 (42 pages) |
3 February 2016 | Registration of charge 050072890001, created on 3 February 2016 (42 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 December 2013 | Registered office address changed from 20 Bedford Square London WC1B 3HH on 28 December 2013 (1 page) |
28 December 2013 | Registered office address changed from 20 Bedford Square London WC1B 3HH on 28 December 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed boudoir pr LTD\certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed boudoir pr LTD\certificate issued on 10/08/12
|
26 March 2012 | Appointment of Mrs Holly Brunskill as a director (2 pages) |
26 March 2012 | Appointment of Mrs Holly Brunskill as a director (2 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Registered office address changed from 7 Carlisle Street Soho London W1D 3BW on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 7 Carlisle Street Soho London W1D 3BW on 22 December 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Appointment of Leon Anthony Edward Stevens as a director (2 pages) |
18 July 2011 | Appointment of Leon Anthony Edward Stevens as a director (2 pages) |
30 March 2011 | Appointment of Sally-Anne Rebecca Stevens as a secretary (2 pages) |
30 March 2011 | Appointment of Sally-Anne Rebecca Stevens as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Tavy Cussinel as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Tavy Cussinel as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Tavy Cussinel as a director (2 pages) |
1 March 2011 | Termination of appointment of Tavy Cussinel as a director (2 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Sally-Anne Rebecca Shrimpton on 3 July 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Sally-Anne Rebecca Shrimpton on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Sally-Anne Rebecca Shrimpton on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Sally-Anne Rebecca Shrimpton on 1 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Tavy Turner Mogridge on 10 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Tavy Turner Mogridge on 10 December 2009 (1 page) |
4 January 2010 | Director's details changed for Tavy Turner Mogridge on 10 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Tavy Turner Mogridge on 10 December 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Return made up to 06/01/09; full list of members (4 pages) |
11 May 2009 | Return made up to 06/01/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 34 south molton street mayfair london W1K 5RG (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 34 south molton street mayfair london W1K 5RG (1 page) |
9 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 June 2007 | Return made up to 06/01/07; full list of members (7 pages) |
2 June 2007 | Return made up to 06/01/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
23 December 2005 | Return made up to 06/01/06; full list of members
|
23 December 2005 | Return made up to 06/01/06; full list of members
|
25 February 2005 | Return made up to 06/01/05; full list of members
|
25 February 2005 | Return made up to 06/01/05; full list of members
|
30 December 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 December 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: duke of clarence building 140 rotherfield street islington london N1 3DA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: duke of clarence building 140 rotherfield street islington london N1 3DA (1 page) |
6 January 2004 | Incorporation (19 pages) |
6 January 2004 | Incorporation (19 pages) |