Company NamePRCO Ltd
Company StatusActive
Company Number06023843
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Previous NamesContinental Shelf 406 Limited and PRCO Holdings Limited

Business Activity

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

Directors

Director NameMr Robert Giles Lyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Director NameNatalie Rae-Rucellai
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed24 October 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleBusiness Woman
Country of ResidenceItaly
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Director NameMr Jonathan Stanley Rivlin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed24 October 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Director NameMs Sophie Toh
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Director NameMr Michael David Lester
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 07 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Putlands
Fairwarp
Uckfield
East Sussex
TN22 3BJ
Secretary NameMr Michael David Lester
NationalityBritish
StatusResigned
Appointed02 February 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Putlands
Fairwarp
Uckfield
East Sussex
TN22 3BJ
Director NameLady Baldry Pippa Ann Isbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMiss Samirah Assia Etienna Ravin
StatusResigned
Appointed24 January 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2013)
RoleCompany Director
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Director NameSamirah Ravin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Mark Prior
StatusResigned
Appointed13 December 2013(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2016)
RoleCompany Director
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Raymond Smart
StatusResigned
Appointed26 January 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Jonathan Stanley Rivlin
StatusResigned
Appointed25 September 2017(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2021)
RoleCompany Director
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Director NameMr Ross James Gillougley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(14 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 2021)
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteprco.com
Email address[email protected]
Telephone020 72591100
Telephone regionLondon

Location

Registered AddressRoyalty House
72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.9k at £1Robert Lyle
97.00%
Ordinary
151 at £1Mike Lester
3.00%
Ordinary

Financials

Year2014
Turnover£8,613,258
Gross Profit£3,550,119
Net Worth£1,859,514
Cash£3,099,481
Current Liabilities£2,253,550

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

14 January 2021Appointment of Mr Ross James Gillougley as a director on 14 January 2021 (2 pages)
2 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 March 2020Appointment of Ms Sophie Toh as a director on 31 July 2019 (2 pages)
2 March 2020Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB to 41 Great Pulteney Street 1st Floor London W1F 9NZ on 2 March 2020 (1 page)
19 August 2019Group of companies' accounts made up to 31 December 2018 (22 pages)
11 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
9 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
25 September 2017Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Raymond Smart as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Raymond Smart as a secretary on 25 September 2017 (1 page)
20 March 2017Group of companies' accounts made up to 31 December 2015 (27 pages)
20 March 2017Group of companies' accounts made up to 31 December 2015 (27 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Appointment of Natalie Rae-Rucellai as a director on 24 October 2016 (2 pages)
8 December 2016Appointment of Natalie Rae-Rucellai as a director on 24 October 2016 (2 pages)
7 December 2016Appointment of Mr Jonathan Stanley Rivlin as a director on 24 October 2016 (2 pages)
7 December 2016Appointment of Mr Jonathan Stanley Rivlin as a director on 24 October 2016 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Group of companies' accounts made up to 31 December 2014 (25 pages)
4 February 2016Group of companies' accounts made up to 31 December 2014 (25 pages)
26 January 2016Termination of appointment of Mark Prior as a secretary on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Raymond Smart as a secretary on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr Raymond Smart as a secretary on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Mark Prior as a secretary on 26 January 2016 (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,030
(3 pages)
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,030
(3 pages)
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,030
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,030
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,030
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,030
(3 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
13 December 2013Termination of appointment of Samirah Ravin as a secretary (1 page)
13 December 2013Appointment of Mr Mark Prior as a secretary (2 pages)
13 December 2013Appointment of Mr Mark Prior as a secretary (2 pages)
13 December 2013Termination of appointment of Samirah Ravin as a director (1 page)
13 December 2013Termination of appointment of Samirah Ravin as a director (1 page)
13 December 2013Termination of appointment of Samirah Ravin as a secretary (1 page)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,030
(4 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,030
(4 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,030
(4 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
28 June 2013Termination of appointment of Pippa Isbell as a director (1 page)
28 June 2013Termination of appointment of Pippa Isbell as a director (1 page)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
21 May 2012Appointment of Samirah Ravin as a director (2 pages)
21 May 2012Appointment of Samirah Ravin as a director (2 pages)
9 February 2012Termination of appointment of Michael Lester as a director (1 page)
9 February 2012Termination of appointment of Michael Lester as a director (1 page)
24 January 2012Appointment of Miss Samirah Assia Etienna Ravin as a secretary (1 page)
24 January 2012Termination of appointment of Michael Lester as a secretary (1 page)
24 January 2012Termination of appointment of Michael Lester as a secretary (1 page)
24 January 2012Appointment of Miss Samirah Assia Etienna Ravin as a secretary (1 page)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
12 July 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
12 July 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
20 April 2011Appointment of Ms Pippa Ann Isbell as a director (2 pages)
20 April 2011Appointment of Ms Pippa Ann Isbell as a director (2 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Robert Giles Lyle on 5 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Robert Giles Lyle on 5 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert Giles Lyle on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Michael Lester on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Michael Lester on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Michael Lester on 9 December 2009 (2 pages)
17 June 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
17 June 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
9 December 2008Return made up to 08/12/08; full list of members (3 pages)
9 December 2008Return made up to 08/12/08; full list of members (3 pages)
11 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
11 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
8 January 2008Return made up to 08/12/07; full list of members (2 pages)
8 January 2008Return made up to 08/12/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Company name changed prco holdings LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed prco holdings LIMITED\certificate issued on 02/04/07 (2 pages)
21 March 2007Ad 03/02/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
21 March 2007Nc inc already adjusted 03/02/07 (1 page)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2007Ad 03/02/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2007Nc inc already adjusted 03/02/07 (1 page)
19 March 2007Company name changed continental shelf 406 LIMITED\certificate issued on 19/03/07 (3 pages)
19 March 2007Company name changed continental shelf 406 LIMITED\certificate issued on 19/03/07 (3 pages)
28 February 2007Registered office changed on 28/02/07 from: oyez company services p o box 55 7 spa road london SE16 3QQ (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: oyez company services p o box 55 7 spa road london SE16 3QQ (1 page)
8 December 2006Incorporation (19 pages)
8 December 2006Incorporation (19 pages)