London
EC2M 7AQ
Director Name | Mr Nicholas John Leonard |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(15 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Salisbury 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Toby Gavin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | The Salisbury 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Gavin John Loader |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The Salisbury 29 Finsbury Circus London EC2M 7AQ |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Gavin John Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The Salisbury 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mrs Eleanor Willock |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2021) |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | The Salisbury 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mrs Anna Hennessy |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2021) |
Role | Senior PR Consultant |
Country of Residence | Wales |
Correspondence Address | The Salisbury 29 Finsbury Circus London EC2M 7AQ |
Website | publicsectoritpr.co.uk |
---|
Registered Address | The Salisbury 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Anna Hennessy 6.00% Ordinary |
---|---|
6 at £1 | Eleanor Willock Mantis Public Relations LTD 6.00% Ordinary |
44 at £1 | Gavin Loader 44.00% Ordinary |
44 at £1 | Toby Gavin 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,311 |
Cash | £64,952 |
Current Liabilities | £64,747 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (27 pages) |
20 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
20 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
7 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
5 October 2022 | Register inspection address has been changed from C/O Mantis Public Relations Mantis Public Relations 20 Eastbourne Terrace Paddington London W2 6LG W2 6LG England to The Salisbury 29 Finsbury Circus London EC2M 7AQ (1 page) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages) |
24 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 October 2021 | Cessation of Nicholas John Leonard as a person with significant control on 1 October 2021 (1 page) |
14 October 2021 | Notification of Ruder Finn Uk Ltd as a person with significant control on 1 October 2021 (2 pages) |
14 October 2021 | Cessation of Kathy Bloomgarden as a person with significant control on 1 October 2021 (1 page) |
14 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
7 October 2021 | Appointment of Mr Nicholas John Leonard as a director on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Toby Gavin as a director on 1 October 2021 (1 page) |
5 October 2021 | Notification of Nicholas John Leonard as a person with significant control on 1 October 2021 (2 pages) |
5 October 2021 | Cessation of Gavin John Loader as a person with significant control on 1 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Eleanor Willock as a director on 1 October 2021 (1 page) |
5 October 2021 | Cessation of Toby Gavin as a person with significant control on 1 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Gavin John Loader as a secretary on 1 October 2021 (1 page) |
5 October 2021 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to The Salisbury 29 Finsbury Circus London EC2M 7AQ on 5 October 2021 (1 page) |
5 October 2021 | Appointment of Mrs Alison Fiona Denham as a director on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Anna Hennessy as a director on 1 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Gavin John Loader as a director on 1 October 2021 (1 page) |
5 October 2021 | Notification of Kathy Bloomgarden as a person with significant control on 1 October 2021 (2 pages) |
5 October 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
8 February 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
16 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Register inspection address has been changed from C/O Mantis Public Relations the Euston Office 40 Melton Street London NW1 2FD England to C/O Mantis Public Relations Mantis Public Relations 20 Eastbourne Terrace Paddington London W2 6LG W2 6LG (1 page) |
5 October 2017 | Register inspection address has been changed from C/O Mantis Public Relations the Euston Office 40 Melton Street London NW1 2FD England to C/O Mantis Public Relations Mantis Public Relations 20 Eastbourne Terrace Paddington London W2 6LG W2 6LG (1 page) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 October 2016 | Register inspection address has been changed from 9 French Gardens Blackwater Camberley Surrey GU17 9DP England to C/O Mantis Public Relations the Euston Office 40 Melton Street London NW1 2FD (1 page) |
18 October 2016 | Register inspection address has been changed from 9 French Gardens Blackwater Camberley Surrey GU17 9DP England to C/O Mantis Public Relations the Euston Office 40 Melton Street London NW1 2FD (1 page) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
12 September 2016 | Director's details changed for Mr Gavin John Loader on 12 December 2015 (2 pages) |
12 September 2016 | Secretary's details changed for Mr Gavin John Loader on 12 December 2015 (1 page) |
12 September 2016 | Secretary's details changed for Mr Gavin John Loader on 12 December 2015 (1 page) |
12 September 2016 | Director's details changed for Mr Gavin John Loader on 12 December 2015 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 May 2014 | Appointment of Mrs Anna Hennessy as a director (2 pages) |
19 May 2014 | Appointment of Mrs Anna Hennessy as a director (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 February 2014 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 27 February 2014 (1 page) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Secretary's details changed for Mr Gavin John Loader on 15 March 2013 (1 page) |
23 October 2013 | Director's details changed for Mr Gavin John Loader on 15 March 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Gavin John Loader on 15 March 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mr Gavin John Loader on 15 March 2013 (1 page) |
23 October 2013 | Register inspection address has been changed from C/O Gavin Loader 26 Shaftesbury Mount Blackwater Camberley Surrey GU17 9JR England (1 page) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register inspection address has been changed from C/O Gavin Loader 26 Shaftesbury Mount Blackwater Camberley Surrey GU17 9JR England (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 October 2012 | Director's details changed for Mrs Eleanor Willock on 12 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Director's details changed for Mr Toby Gavin on 12 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Director's details changed for Mr Toby Gavin on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mrs Eleanor Willock on 12 October 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
21 December 2011 | Director's details changed for Mrs Eleanor Willock on 21 December 2011 (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
21 December 2011 | Director's details changed for Mrs Eleanor Willock on 21 December 2011 (2 pages) |
28 November 2011 | Sub-division of shares on 22 November 2011 (7 pages) |
28 November 2011 | Sub-division of shares on 22 November 2011 (7 pages) |
22 November 2011 | Appointment of Mrs Eleanor Willock as a director (2 pages) |
22 November 2011 | Appointment of Mrs Eleanor Willock as a director (2 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Gavin John Loader on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Toby Gavin on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Toby Gavin on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Gavin John Loader on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 October 2008 | Director and secretary's change of particulars / gavin loader / 05/09/2008 (2 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Director and secretary's change of particulars / gavin loader / 05/09/2008 (2 pages) |
15 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
15 October 2008 | Location of register of members (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New secretary appointed;new director appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Secretary resigned (2 pages) |
1 November 2006 | New secretary appointed;new director appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Secretary resigned (2 pages) |
4 October 2006 | Incorporation (17 pages) |
4 October 2006 | Incorporation (17 pages) |