Company NameRebecca Abigail PR Ltd
Company StatusActive
Company Number08951376
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Rebecca Abigail Ridge
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMrs Rebecca Abigail Watts
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
4th Floor
London
W1W 8BJ
Director NameSteven Bartlett
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25b Vyner Street
London
E2 9DG

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

22 May 2023Delivered on: 24 May 2023
Persons entitled: Tc Loans Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
14 April 2020Change of details for Miss Rebecca Abigail Ridge as a person with significant control on 6 April 2016 (2 pages)
9 April 2020Director's details changed for Miss Rebecca Abigail Ridge on 1 April 2020 (2 pages)
9 April 2020Change of details for Miss Rebecca Abigail Ridge as a person with significant control on 1 April 2020 (2 pages)
23 January 2020Registered office address changed from 13 Brangwyn Avenue Brighton East Sussex BN1 8XH to 10 Queen Street Place London EC4R 1AG on 23 January 2020 (1 page)
4 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 May 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
10 May 2019Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (1 page)
10 May 2019Director's details changed for Miss Rebecca Abigail Ridge on 10 May 2019 (2 pages)
18 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Register inspection address has been changed to 144 Mackie Avenue Brighton BN1 8SB (1 page)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Register inspection address has been changed to 144 Mackie Avenue Brighton BN1 8SB (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)