Company NameAlexander PR Limited
DirectorJillian Elaine Freimanis
Company StatusActive
Company Number06769427
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Jillian Elaine Freimanis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address9 Heneage Street
London
E1 5LJ
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone07 949602484
Telephone regionMobile

Location

Registered Address163 1st Floor The Brew Eagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £1Jillian Freimanis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,219
Cash£65
Current Liabilities£3,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

10 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Registered office address changed from 9 Heneage Street London E1 5LJ England to 163 1st Floor the Brew Eagle House 163 City Road London EC1V 1NR on 20 March 2023 (1 page)
28 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
21 September 2021Registered office address changed from 33 Clavering Road London E12 5EY to 9 Heneage Street London E1 5LJ on 21 September 2021 (1 page)
31 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
11 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Miss Jillian Alexander on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Miss Jillian Alexander on 11 October 2011 (2 pages)
25 September 2011Registered office address changed from 27C Gloucester Drive London N4 2LE on 25 September 2011 (1 page)
25 September 2011Registered office address changed from 27C Gloucester Drive London N4 2LE on 25 September 2011 (1 page)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
23 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
23 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Miss Jill Alexander on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Miss Jill Alexander on 25 January 2010 (2 pages)
11 December 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
11 December 2008Appointment terminated director david parry (1 page)
11 December 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
11 December 2008Director appointed miss jill alexander (1 page)
11 December 2008Director appointed miss jill alexander (1 page)
11 December 2008Registered office changed on 11/12/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 December 2008Appointment terminated director david parry (1 page)
11 December 2008Registered office changed on 11/12/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 December 2008Incorporation (16 pages)
9 December 2008Incorporation (16 pages)