Company NamePhipps Relations Limited
DirectorsNicola Jane Forrest and Miranda Elizabeth Page Wood
Company StatusActive
Company Number08737308
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Previous NameShoot PR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameNicola Jane Forrest
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(1 year after company formation)
Appointment Duration9 years, 5 months
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Borough Road
London
SE1 1DN
Director NameMs Miranda Elizabeth Page Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(1 year after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Borough Road
London
SE1 1DN
Secretary NameAFP Services Limited (Corporation)
StatusCurrent
Appointed01 May 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressTimsons Business Centre Bath Road
Kettering
Northants
NN16 8NQ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Nicholas Anthony Beart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Exeter Street
London
WC2E 7DU

Contact

Websitephippspr.com
Telephone020 77597400
Telephone regionLondon

Location

Registered Address79 Borough Road
London
SE1 1DN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

60 at £1Nicola Jane Forrest
60.00%
Ordinary
40 at £1Miranda Elizabeth Page Wood
40.00%
Ordinary

Financials

Year2014
Net Worth£355,177
Cash£243,014
Current Liabilities£233,913

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

25 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
31 January 2022Registered office address changed from 17 Exeter Street London WC2E 7DU to 79 Borough Road London SE1 1DN on 31 January 2022 (1 page)
8 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Director's details changed for Miranda Elizabeth Page Wood on 16 October 2015 (2 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Director's details changed for Miranda Elizabeth Page Wood on 16 October 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 November 2014Appointment of Miranda Elizabeth Page Wood as a director on 3 November 2014 (2 pages)
13 November 2014Appointment of Miranda Elizabeth Page Wood as a director on 3 November 2014 (2 pages)
13 November 2014Termination of appointment of Nicholas Anthony Beart as a director on 3 November 2014 (1 page)
13 November 2014Appointment of Nicola Jane Forrest as a director on 3 November 2014 (2 pages)
13 November 2014Appointment of Nicola Jane Forrest as a director on 3 November 2014 (2 pages)
13 November 2014Appointment of Nicola Jane Forrest as a director on 3 November 2014 (2 pages)
13 November 2014Termination of appointment of Nicholas Anthony Beart as a director on 3 November 2014 (1 page)
13 November 2014Termination of appointment of Nicholas Anthony Beart as a director on 3 November 2014 (1 page)
13 November 2014Appointment of Miranda Elizabeth Page Wood as a director on 3 November 2014 (2 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
7 August 2014Director's details changed for Mr Nicholas Anthony Beart on 20 June 2014 (2 pages)
7 August 2014Director's details changed for Mr Nicholas Anthony Beart on 20 June 2014 (2 pages)
13 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
13 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 May 2014Appointment of Afp Services Limited as a secretary (2 pages)
8 May 2014Appointment of Afp Services Limited as a secretary (2 pages)
19 December 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 December 2013 (1 page)
4 December 2013Company name changed shoot pr LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2013Company name changed shoot pr LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Appointment of Mr Nicholas Anthony Beart as a director (2 pages)
21 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 100
(3 pages)
21 October 2013Appointment of Mr Nicholas Anthony Beart as a director (2 pages)
21 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 100
(3 pages)
17 October 2013Termination of appointment of Michael Clifford as a director (1 page)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(20 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(20 pages)
17 October 2013Termination of appointment of Michael Clifford as a director (1 page)