Company NameGood Results Public Relations Limited
DirectorSharon Louise Clark
Company StatusActive
Company Number07475152
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sharon Louise Clark
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dolphin Mews
Holywell Hill
St. Albans
AL1 1EX
Director NameMs Ann May McCafferty
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Sharon Good
100.00%
Ordinary

Financials

Year2014
Net Worth£3,201
Cash£71,436
Current Liabilities£171,167

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

10 August 2011Delivered on: 23 August 2011
Persons entitled: UK Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account see image for full details.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
13 December 2019Change of details for Ms Sharon Good as a person with significant control on 10 December 2019 (2 pages)
13 December 2019Director's details changed for Ms Sharon Good on 10 December 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
8 April 2019Change of details for Ms Sharon Good as a person with significant control on 25 March 2019 (2 pages)
8 April 2019Director's details changed for Ms Sharon Good on 25 March 2019 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
17 April 2018Notification of Sharon Good as a person with significant control on 6 April 2016 (2 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Director's details changed for Ms Sharon Good on 1 September 2016 (2 pages)
13 December 2016Director's details changed for Ms Sharon Good on 1 September 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
16 December 2013Director's details changed for Ms Sharon Good on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Ms Sharon Good on 16 December 2013 (2 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Termination of appointment of Ann May Mccafferty as a director (1 page)
17 July 2012Termination of appointment of Ann May Mccafferty as a director (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Appointment of Ms Sharon Good as a director (2 pages)
5 October 2011Appointment of Ms Sharon Good as a director (2 pages)
5 October 2011Appointment of Ms Sharon Good as a director (2 pages)
5 October 2011Appointment of Ms Sharon Good as a director (2 pages)
4 October 2011Appointment of Ms Sharon Good as a director (2 pages)
4 October 2011Appointment of Ms Sharon Good as a director (2 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Incorporation (22 pages)
21 December 2010Incorporation (22 pages)