Company NameInhouse PR Limited
DirectorsJoanne Claire Tanner and Katherine Louise Perrior
Company StatusActive - Proposal to Strike off
Company Number08830031
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Joanne Claire Tanner
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Oaklands Road
Bexleyheath
DA6 7AW
Director NameMs Katherine Louise Perrior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Sidcup Hill
Sidcup
Kent
DA14 6HY
Director NameMs Katherine Louise Perrior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Websiteinhousecomms.com
Telephone01744 164045
Telephone regionSt Helens

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Joanne Claire Tanner
50.00%
Ordinary
1 at £1Katherine Louise Perrior
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return2 January 2023 (1 year, 3 months ago)
Next Return Due16 January 2024 (overdue)

Filing History

9 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
16 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
16 January 2023Termination of appointment of Joanne Claire Tanner as a director on 21 January 2022 (1 page)
16 January 2023Cessation of Joanne Claire Tanner as a person with significant control on 21 January 2022 (1 page)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
14 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
27 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
12 January 2021Registered office address changed from 12 3rd Floor 12 Gough Square London EC4A 3DW England to 3rd Floor 12 Gough Square London EC4A 3DW on 12 January 2021 (1 page)
12 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
16 March 2020Registered office address changed from 95 Oaklands Road Bexleyheath Kent DA6 7AW to 12 3rd Floor 12 Gough Square London EC4A 3DW on 16 March 2020 (1 page)
13 March 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
4 February 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
17 October 2018Appointment of Ms Katherine Louise Perrior as a director on 19 September 2018 (2 pages)
22 May 2018Notification of Katherine Louise Perrior as a person with significant control on 1 April 2018 (2 pages)
22 May 2018Change of details for Miss Joanne Claire Tanner as a person with significant control on 1 April 2018 (2 pages)
4 May 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
6 February 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
21 December 2016Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016 (1 page)
21 December 2016Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
15 July 2016Director's details changed for Miss Katherine Louise Perrior on 30 June 2016 (2 pages)
15 July 2016Director's details changed for Miss Katherine Louise Perrior on 30 June 2016 (2 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
6 March 2015Director's details changed for Miss Joanne Claire Tanner on 15 December 2014 (2 pages)
6 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 6 March 2015 (1 page)
6 March 2015Director's details changed for Miss Joanne Claire Tanner on 15 December 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
21 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
20 January 2014Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom on 20 January 2014 (1 page)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 2
(22 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 2
(22 pages)