Company NameFranklin Rae PR Limited
DirectorTessa Rebecca Laws
Company StatusLiquidation
Company Number08582565
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameTessa Rebecca Laws
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameMrs Colleen Anne Armstrong
StatusCurrent
Appointed10 October 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMrs Sadie Caroline Groom
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(4 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elm Grove
Berkhamsted
Hertfordshire
HP4 1AE
Director NameJill Franklin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Waverley Court 34-37 Beaumont Street
London
W1G 6DH
Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(4 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Oldbury Court Road
Fishponds
Bristol
BS16 2JG
Director NameMrs Sophie Jade Edwards
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2017)
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address54 Welbeck Street
London
Greater London
W1G 9XS
Director NameMr Ian Howell Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2015)
RoleChief Executive S4c
Country of ResidenceWales
Correspondence AddressS4c Parc Ty Glas
Llanishen
Cardiff
CF14 5DU
Wales
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address329 Euston Road
London
NW1 3AD

Contact

Websitefranklinrae.com
Email address[email protected]
Telephone020 30111023
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

15 at £1Share Option Scheme
6.70%
Ordinary
113 at £1Tessa Laws
50.45%
Ordinary
11 at £1Sophie Edwards
4.91%
Ordinary
67 at £1S4c Digital Media LTD
29.91%
Ordinary
5 at £1Mark Madsen
2.23%
Ordinary A
4 at £1Lotte Beilin
1.79%
Ordinary A
3 at £1Asher Laws
1.34%
Ordinary A
3 at £1Lola Laws
1.34%
Ordinary A
3 at £1Michael Mcfall
1.34%
Ordinary A

Financials

Year2014
Net Worth£83,529
Cash£27,971
Current Liabilities£48,561

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Charges

16 July 2013Delivered on: 18 July 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 March 2023Liquidators' statement of receipts and payments to 13 January 2023 (15 pages)
19 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-14
(1 page)
19 January 2022Appointment of a voluntary liquidator (3 pages)
19 January 2022Statement of affairs (8 pages)
18 January 2022Registered office address changed from 329 Euston Road London NW1 3AD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 January 2022 (2 pages)
23 June 2021Current accounting period extended from 30 June 2021 to 31 October 2021 (1 page)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 6 Percy Street London W1T 1DQ to 329 Euston Road London NW1 3AD on 7 June 2019 (1 page)
7 June 2019Termination of appointment of David Thomas Bryant as a director on 30 May 2019 (1 page)
29 March 2019Notification of Tessa Rebecca Laws as a person with significant control on 25 June 2016 (2 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
30 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
25 April 2018Termination of appointment of Jonathan Christopher Jackson as a director on 28 February 2018 (1 page)
10 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 October 2017Appointment of Mrs Colleen Anne Armstrong as a secretary on 10 October 2017 (2 pages)
23 October 2017Appointment of Mrs Colleen Anne Armstrong as a secretary on 10 October 2017 (2 pages)
1 September 2017Termination of appointment of Sophie Edwards as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Sophie Edwards as a director on 31 August 2017 (1 page)
21 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 October 2016Termination of appointment of Jill Franklin as a director on 17 September 2016 (2 pages)
20 October 2016Termination of appointment of Jill Franklin as a director on 17 September 2016 (2 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 224
(7 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 224
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 224
(8 pages)
19 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 224
(8 pages)
11 May 2015Appointment of Mr David Thomas Bryant as a director on 28 April 2015 (3 pages)
11 May 2015Termination of appointment of Ian Howell Jones as a director on 28 April 2015 (2 pages)
11 May 2015Appointment of Mr David Thomas Bryant as a director on 28 April 2015 (3 pages)
11 May 2015Termination of appointment of Ian Howell Jones as a director on 28 April 2015 (2 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Registered office address changed from , 54 Welbeck Street, London, W1G 9XS to 6 Percy Street London W1T 1DQ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from , 54 Welbeck Street, London, W1G 9XS to 6 Percy Street London W1T 1DQ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 54 Welbeck Street London W1G 9XS to 6 Percy Street London W1T 2DQ on 24 February 2015 (1 page)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (8 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (8 pages)
13 May 2014Registered office address changed from , 21 Arlington Street, London, SW1A 1RN, United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from , 21 Arlington Street, London, SW1A 1RN, United Kingdom on 13 May 2014 (1 page)
11 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 157
(4 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 224
(4 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
11 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 157
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 224
(4 pages)
5 February 2014Appointment of Ian Howell Jones as a director (3 pages)
5 February 2014Appointment of Ian Howell Jones as a director (3 pages)
29 January 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 111
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 111
(4 pages)
29 January 2014Appointment of Sophie Edwards as a director (3 pages)
29 January 2014Appointment of Sophie Edwards as a director (3 pages)
8 January 2014Termination of appointment of Sadie Groom as a director (2 pages)
8 January 2014Termination of appointment of Sadie Groom as a director (2 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/10/2013
(1 page)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/10/2013
(1 page)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(4 pages)
7 August 2013Appointment of Jill Franklin as a director (3 pages)
7 August 2013Appointment of Jill Franklin as a director (3 pages)
30 July 2013Appointment of Mr Jonathan Christopher Jackson as a director (3 pages)
30 July 2013Appointment of Mr Jonathan Christopher Jackson as a director (3 pages)
30 July 2013Appointment of Sadie Groom as a director (3 pages)
30 July 2013Appointment of Sadie Groom as a director (3 pages)
18 July 2013Registration of charge 085825650001 (12 pages)
18 July 2013Registration of charge 085825650001 (12 pages)
25 June 2013Incorporation (36 pages)
25 June 2013Incorporation (36 pages)