Company NameFerrier Pearce Public Relations Ltd
Company StatusDissolved
Company Number08291653
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nigel Ferrier
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bond Work 77 Farringdon Road
London
EC1M 3JU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMr James Fernando
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE
Secretary NameMr Ajmal Mian
StatusResigned
Appointed03 July 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2014)
RoleCompany Director
Correspondence Address14-15 Hatton Garden
London
EC1N 8AT

Contact

Websiteferrierpearce.com
Email address[email protected]
Telephone01883 342682
Telephone regionCaterham

Location

Registered AddressThe Bond Work 77
Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Ferrier Pearce Creative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 March 2017Delivered on: 4 April 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
11 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Director's details changed for Mr Nigel Ferrier on 1 July 2015 (2 pages)
16 November 2015Director's details changed for Mr Nigel Ferrier on 1 July 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 February 2015Registration of charge 082916530001, created on 30 January 2015 (35 pages)
5 January 2015Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page)
5 January 2015Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
16 September 2014Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 October 2013Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
19 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
(4 pages)
16 August 2013Termination of appointment of James Fernando as a secretary (1 page)
16 August 2013Appointment of Mr Ajmal Mian as a secretary (1 page)
23 November 2012Termination of appointment of Andrew Davis as a director (1 page)
23 November 2012Appointment of Mr James Fernando as a secretary (2 pages)
23 November 2012Appointment of Mr Nigel Ferrier as a director (2 pages)
13 November 2012Incorporation (43 pages)