Company NamePRCO (Uk Public Relations) Ltd
DirectorRobert Lyle
Company StatusActive
Company Number07613156
CategoryPrivate Limited Company
Incorporation Date21 April 2011(12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Robert Lyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Director NameLady Baldry Pippa Ann Isbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Director NameMelanie Cutcliffe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMichael Lester
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Putlands Fairwarp
Uckfield
East Sussex
TN22 3BJ
Director NameMrs Victoria Lee Spicer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMiss Samirah Assia Etienna Ravin
StatusResigned
Appointed24 January 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2013)
RoleCompany Director
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Mark Prior
StatusResigned
Appointed13 December 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2016)
RoleCompany Director
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Raymond Smart
StatusResigned
Appointed26 January 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Jonathan Stanley Rivlin
StatusResigned
Appointed25 September 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2021)
RoleCompany Director
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Director NameMr Ross James Gillougley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(9 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 2021)
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ

Contact

Websiteprco.com
Email address[email protected]
Telephone020 72591100
Telephone regionLondon

Location

Registered AddressRoyalty House
72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

925 at £1Travel Prco LTD
92.50%
Ordinary
75 at £1Melanie Cutcliffe
7.50%
Ordinary

Financials

Year2014
Turnover£1,445,020
Gross Profit£767,350
Net Worth£290,657
Cash£136,503
Current Liabilities£446,781

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 4 days from now)

Filing History

3 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB to 41 Great Pulteney Street 1st Floor London W1F 9NZ on 2 March 2020 (1 page)
30 July 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
30 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (19 pages)
7 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Raymond Smart as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Raymond Smart as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages)
17 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 February 2017Full accounts made up to 31 December 2015 (18 pages)
24 February 2017Full accounts made up to 31 December 2015 (18 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
26 January 2016Appointment of Mr Raymond Smart as a secretary on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Mark Prior as a secretary on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Raymond Smart as a secretary on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Mark Prior as a secretary on 26 January 2016 (1 page)
1 December 2015Full accounts made up to 31 December 2014 (17 pages)
1 December 2015Full accounts made up to 31 December 2014 (17 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
5 January 2015Termination of appointment of Melanie Cutcliffe as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Melanie Cutcliffe as a director on 31 December 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Termination of appointment of Victoria Spicer as a director (1 page)
7 May 2014Termination of appointment of Victoria Spicer as a director (1 page)
7 May 2014Termination of appointment of Victoria Spicer as a director (1 page)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Termination of appointment of Victoria Spicer as a director (1 page)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
13 December 2013Termination of appointment of Samirah Ravin as a secretary (1 page)
13 December 2013Appointment of Mr Mark Prior as a secretary (2 pages)
13 December 2013Appointment of Mr Mark Prior as a secretary (2 pages)
13 December 2013Termination of appointment of Samirah Ravin as a secretary (1 page)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
28 June 2013Termination of appointment of Pippa Isbell as a director (1 page)
28 June 2013Termination of appointment of Pippa Isbell as a director (1 page)
22 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
26 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
24 January 2012Termination of appointment of Michael Lester as a secretary (1 page)
24 January 2012Appointment of Miss Samirah Assia Etienna Ravin as a secretary (1 page)
24 January 2012Appointment of Miss Samirah Assia Etienna Ravin as a secretary (1 page)
24 January 2012Termination of appointment of Michael Lester as a secretary (1 page)
4 August 2011Appointment of Mrs Victoria Lee Spicer as a director (2 pages)
4 August 2011Appointment of Mrs Victoria Lee Spicer as a director (2 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)