Company NamePRNA Limited
DirectorsJeremy Loch Mansell Banks and Timothy Walker Ricketts
Company StatusActive
Company Number06135774
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Previous NameNewincco 678 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Jeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill Farm Riverside
Blackboys
East Sussex
TN22 4EX
Director NameMr Timothy Walker Ricketts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Lakewood Road
Chandlers Ford
Hampshire
SO53 1EU
Secretary NameMrs Jeanine East
StatusCurrent
Appointed21 November 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address9 Kingsway, 4th Floor
London
WC2B 6XF
Director NameMr Giles Edward Andreae
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(2 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 2007)
RoleWriter
Country of ResidenceEngland
Correspondence Address17 Leamington Road Villas
London
W11 1HS
Secretary NameVictoria Jane Andreae
NationalityBritish
StatusResigned
Appointed22 March 2007(2 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 2007)
RoleClothes Designer
Correspondence Address17 Leamington Road Villas
London
W11 1HS
Secretary NameDavid Mark Glennon
NationalityBritish
StatusResigned
Appointed01 May 2007(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address42 Embercourt Road
Thames Ditton
Surrey
KT7 0LQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.coolabi.com
Email address[email protected]

Location

Registered Address9 Kingsway, 4th Floor
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,301
Current Liabilities£1,470

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

7 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 May 2022Accounts for a dormant company made up to 31 December 2020 (5 pages)
25 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
28 December 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
9 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 January 2021Change of details for Mr Giles Andreae as a person with significant control on 6 April 2016 (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
11 January 2021Notification of Coolabi Limited as a person with significant control on 6 April 2016 (2 pages)
13 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 December 2019Appointment of Mrs Jeanine East as a secretary on 21 November 2019 (2 pages)
3 December 2019Termination of appointment of David Mark Glennon as a secretary on 21 November 2019 (1 page)
16 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
14 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
5 August 2015Full accounts made up to 31 March 2015 (9 pages)
5 August 2015Full accounts made up to 31 March 2015 (9 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 November 2014Full accounts made up to 31 March 2014 (9 pages)
5 November 2014Full accounts made up to 31 March 2014 (9 pages)
5 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 March 2014Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom (1 page)
6 March 2014Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 9 Kingsway, 4Th Floor London WC2B 6XF on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 9 Kingsway, 4Th Floor London WC2B 6XF on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom (1 page)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU on 6 March 2014 (1 page)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Registered office address changed from 9 Kingsway, 4Th Floor London WC2B 6XF on 6 March 2014 (1 page)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (9 pages)
27 September 2013Full accounts made up to 31 December 2012 (9 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (9 pages)
22 June 2011Full accounts made up to 31 December 2010 (9 pages)
9 March 2011Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom (1 page)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom (1 page)
11 August 2010Registered office address changed from 48 Broadley Terrace London NW1 6LG on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 48 Broadley Terrace London NW1 6LG on 11 August 2010 (1 page)
4 May 2010Full accounts made up to 31 December 2009 (9 pages)
4 May 2010Full accounts made up to 31 December 2009 (9 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
18 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
18 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
21 April 2009Director's change of particulars / jeremy banks / 12/05/2008 (1 page)
21 April 2009Director's change of particulars / jeremy banks / 12/05/2008 (1 page)
21 April 2009Return made up to 05/03/09; full list of members (3 pages)
21 April 2009Return made up to 05/03/09; full list of members (3 pages)
9 January 2009Full accounts made up to 30 June 2008 (6 pages)
9 January 2009Full accounts made up to 30 June 2008 (6 pages)
5 March 2008Return made up to 05/03/08; full list of members (3 pages)
5 March 2008Return made up to 05/03/08; full list of members (3 pages)
24 May 2007Ad 01/05/07--------- £ si [email protected] £ ic 1/1 (2 pages)
24 May 2007Ad 01/05/07--------- £ si [email protected] £ ic 1/1 (2 pages)
24 May 2007Ad 01/05/07--------- £ si [email protected] £ ic 1/1 (2 pages)
24 May 2007Ad 01/05/07--------- £ si [email protected] £ ic 1/1 (2 pages)
23 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
23 May 2007New director appointed (4 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: portobello stuios 138 portobello road london W11 2DZ (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New director appointed (4 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 May 2007New director appointed (4 pages)
23 May 2007S-div 30/04/07 (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (4 pages)
23 May 2007S-div 30/04/07 (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: portobello stuios 138 portobello road london W11 2DZ (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
10 April 2007New director appointed (2 pages)
3 April 2007Company name changed newincco 678 LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed newincco 678 LIMITED\certificate issued on 03/04/07 (2 pages)
5 March 2007Incorporation (20 pages)
5 March 2007Incorporation (20 pages)