Company NameBoudoir PR Limited
DirectorsLeon Antony Edward Stevens and Sally-Anne Rebecca Stevens
Company StatusActive
Company Number07521975
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Previous NamesJoffrree Limited and B Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leon Antony Edward Stevens
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lawn Crescent
Richmond
TW9 3NR
Director NameMrs Sally-Anne Rebecca Stevens
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(1 week, 6 days after company formation)
Appointment Duration13 years, 2 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address7 Lawn Crescent Richmond
London
TW9 3NR

Contact

Websiteboudoir-pr.com
Telephone0845 1262726
Telephone regionUnknown

Location

Registered Address16a Newman Street
London
W1T 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Sally-anne Rebecca Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£11,001

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

14 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 February 2020Confirmation statement made on 8 February 2020 with updates (6 pages)
24 October 2019Registered office address changed from 58-60 Berners Street London W1T 3NQ to 16a Newman Street London W1T 1PB on 24 October 2019 (1 page)
24 October 2019Director's details changed for Mr Leon Antony Edward Stevens on 24 October 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 March 2019Confirmation statement made on 8 February 2019 with updates (6 pages)
5 March 2019Director's details changed for Mrs Sally-Anne Rebecca Stevens on 11 October 2018 (2 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2018Confirmation statement made on 8 February 2018 with updates (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
27 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 March 2014Registered office address changed from 20 Bedford Square London WC1B 3HH United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 20 Bedford Square London WC1B 3HH United Kingdom on 17 March 2014 (1 page)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Company name changed b public relations LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(2 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed b public relations LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(2 pages)
10 August 2012Change of name notice (2 pages)
10 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 7 Carlisle Street London W1D 3BW on 10 April 2012 (1 page)
10 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 7 Carlisle Street London W1D 3BW on 10 April 2012 (1 page)
15 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
15 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
25 May 2011Registered office address changed from Penthouse 61 Rivers House Aitman Drive Kew Bridge Road London TW8 0ES England on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from Penthouse 61 Rivers House Aitman Drive Kew Bridge Road London TW8 0ES England on 25 May 2011 (2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed joffrree LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
26 April 2011Company name changed joffrree LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
26 April 2011Change of name notice (2 pages)
23 February 2011Appointment of Mrs Sally-Anne Rebecca Stevens as a director (2 pages)
23 February 2011Appointment of Mrs Sally-Anne Rebecca Stevens as a director (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)