Company NamePortfolio Marketing Communications Limited
DirectorsRussell Allan Bryan and Samantha Bryan
Company StatusActive
Company Number07913371
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 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 NameMr Russell Allan Bryan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameSamantha Bryan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(4 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitewww.portfoliomc.com

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Russell Allan Bryan
50.00%
Ordinary A
50 at £1Samantha Bryan
50.00%
Ordinary B

Financials

Year2014
Net Worth£17,657
Cash£16,396
Current Liabilities£21,951

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 17 January 2024 with updates (6 pages)
2 November 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
23 January 2023Confirmation statement made on 17 January 2023 with updates (6 pages)
8 December 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
28 January 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 102
(4 pages)
21 January 2022Director's details changed for Samantha Bryan on 14 January 2022 (2 pages)
21 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
11 January 2022Director's details changed for Mr Russell Allan Bryan on 15 December 2021 (2 pages)
11 January 2022Director's details changed for Samantha Bryan on 15 December 2021 (2 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
18 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
15 January 2021Director's details changed for Mr Russell Allan Bryan on 15 January 2021 (2 pages)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 April 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2017Current accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
29 January 2017Current accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
25 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
25 January 2017Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Aston House Cornwall Avenue London N3 1LF (1 page)
25 January 2017Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Aston House Cornwall Avenue London N3 1LF (1 page)
25 January 2017Appointment of Samantha Bryan as a director on 18 January 2016 (2 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
25 January 2017Appointment of Samantha Bryan as a director on 18 January 2016 (2 pages)
30 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
30 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
21 October 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 21 October 2016 (1 page)
23 February 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
23 February 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
3 February 2012Register inspection address has been changed (1 page)
3 February 2012Register inspection address has been changed (1 page)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)