Company NameGerber Public Relations Limited
DirectorTanya Layzell-Payne
Company StatusActive
Company Number06832990
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Tanya Layzell-Payne
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address35 Inverness Street
London
NW1 7HB
Director NameAnthony Guy Daniel Layzell-Payne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address35 Inverness Street
London
NW1 7HB
Director NamePeregrine Corporate & Business Communications Ltd (Corporation)
StatusResigned
Appointed02 March 2009(same day as company formation)
Correspondence AddressThe Business Exchange Rockingham Road
Kettering
Northamptonshire
NN16 8JX
Secretary NameAFP Services Limited (Corporation)
StatusResigned
Appointed02 March 2009(same day as company formation)
Correspondence AddressTimsons Business Centre Bath Road
Kettering
Northants
NN16 8NQ

Location

Registered Address2nd Floor
19-20 Great Sutton Street
London
EC1V 0DR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £0.1Tanya Layzell-payne
80.00%
Ordinary
2 at £0.1Anthony Guy Daniel Layzell-payne
20.00%
Ordinary

Financials

Year2014
Net Worth£4,452
Cash£42,373
Current Liabilities£132,343

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

9 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
18 April 2023Registered office address changed from 35 Inverness Street London NW1 7HB England to 2nd Floor 19-20 Great Sutton Street London EC1V 0DR on 18 April 2023 (1 page)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
22 March 2022Previous accounting period shortened from 27 February 2022 to 30 November 2021 (1 page)
24 February 2022Notification of Peregrine Corporate and Business Communications Limited as a person with significant control on 24 October 2021 (2 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
24 February 2022Cessation of Tanya Layzell Payne as a person with significant control on 24 October 2021 (1 page)
21 February 2022Total exemption full accounts made up to 27 February 2021 (10 pages)
29 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 27 February 2020 (10 pages)
16 June 2020Termination of appointment of Anthony Guy Daniel Layzell-Payne as a director on 11 June 2020 (1 page)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 27 February 2019 (10 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 27 February 2018 (11 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 27 February 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 27 February 2017 (11 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 27 February 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 27 February 2016 (6 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
31 August 2016Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 35 Inverness Street London NW1 7HB on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Afp Services Limited as a secretary on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 35 Inverness Street London NW1 7HB on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Afp Services Limited as a secretary on 31 August 2016 (1 page)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 8 March 2016 (1 page)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 8 March 2016 (1 page)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 August 2011Secretary's details changed for Afp Services Limited on 2 August 2011 (2 pages)
3 August 2011Secretary's details changed for Afp Services Limited on 2 August 2011 (2 pages)
3 August 2011Secretary's details changed for Afp Services Limited on 2 August 2011 (2 pages)
31 May 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 31 May 2011 (1 page)
31 May 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 31 May 2011 (1 page)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Tanya Layzell-Payne on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Tanya Layzell-Payne on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Anthony Guy Daniel Layzell-Payne on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Anthony Guy Daniel Layzell-Payne on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Tanya Layzell-Payne on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Anthony Guy Daniel Layzell-Payne on 1 November 2010 (2 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
7 September 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
7 September 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
23 March 2010Secretary's details changed for Afp Services Limited on 2 March 2010 (2 pages)
23 March 2010Secretary's details changed for Afp Services Limited on 2 March 2010 (2 pages)
23 March 2010Director's details changed for Anthony Guy Daniel Layzell-Payne on 2 March 2010 (2 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Tanya Layzell-Payne on 2 March 2010 (2 pages)
23 March 2010Secretary's details changed for Afp Services Limited on 2 March 2010 (2 pages)
23 March 2010Director's details changed for Tanya Layzell-Payne on 2 March 2010 (2 pages)
23 March 2010Termination of appointment of Peregrine Corporate & Business Communications Ltd as a director (1 page)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Anthony Guy Daniel Layzell-Payne on 2 March 2010 (2 pages)
23 March 2010Director's details changed for Tanya Layzell-Payne on 2 March 2010 (2 pages)
23 March 2010Termination of appointment of Peregrine Corporate & Business Communications Ltd as a director (1 page)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Anthony Guy Daniel Layzell-Payne on 2 March 2010 (2 pages)
2 March 2009Incorporation (15 pages)
2 March 2009Incorporation (15 pages)