Company NameRed Lion PR Limited
Company StatusActive
Company Number09491644
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years ago)
Previous NameParnham22 Limited

Business Activity

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

Directors

Director NameMs Ellen Durrant
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMs Corinna Field
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameHope & Glory Communications Llp (Corporation)
StatusCurrent
Appointed08 October 2015(6 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months
Correspondence Address24a St. John Street
London
EC1M 4AY
Director NameMr Sebastian Dilleyston
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112a Milton Grove
London
N16 8QY
Director NameMr Stuart Graham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2021)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE

Location

Registered AddressThe Spitfire Building
71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

30 January 2024Second filing of Confirmation Statement dated 7 November 2022 (3 pages)
30 January 2024Second filing of Confirmation Statement dated 7 November 2020 (3 pages)
26 January 2024Confirmation statement made on 7 November 2023 with updates (4 pages)
26 January 2024Notification of Hope & Glory Communications Llp as a person with significant control on 6 April 2016 (2 pages)
26 January 2024Notification of Hope&Glory Pr Limited as a person with significant control on 1 April 2022 (2 pages)
26 January 2024Cessation of Hope & Glory Communications Llp as a person with significant control on 1 April 2022 (1 page)
13 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (7 pages)
13 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (35 pages)
20 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
31 March 2023Total exemption full accounts made up to 1 April 2022 (8 pages)
30 November 2022Confirmation statement made on 7 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2024
(5 pages)
5 April 2022Accounts for a small company made up to 31 March 2021 (7 pages)
4 March 2022Appointment of Ms Ellen Durrant as a director on 8 October 2019 (2 pages)
4 March 2022Appointment of Ms Corinna Field as a director on 8 October 2019 (2 pages)
25 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
24 November 2021Change of details for Ms Joanne Lesley Carr as a person with significant control on 7 November 2021 (2 pages)
23 November 2021Termination of appointment of Stuart Graham as a director on 7 November 2021 (1 page)
23 November 2021Change of details for Mr Percy James Gordon-Macintosh as a person with significant control on 7 November 2021 (2 pages)
23 November 2021Change of details for Ms Joanne Lesley Carr as a person with significant control on 7 November 2021 (2 pages)
18 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 11/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 October 2021Memorandum and Articles of Association (32 pages)
6 October 2021Statement of capital following an allotment of shares on 11 December 2019
  • GBP 1.1112
(3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 December 2020Confirmation statement made on 7 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2024
(4 pages)
7 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
18 October 2018Amended total exemption full accounts made up to 31 March 2018 (10 pages)
19 September 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
24 January 2018Registered office address changed from 24a St. John Street London EC1M 4AY England to The Spitfire Building 71 Collier Street London N1 9BE on 24 January 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
7 March 2016Termination of appointment of Sebastian Dilleyston as a director on 8 October 2015 (1 page)
7 March 2016Appointment of Mr Stuart Graham as a director on 8 October 2015 (2 pages)
7 March 2016Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom to 24a St. John Street London EC1M 4AY on 7 March 2016 (1 page)
7 March 2016Appointment of Hope & Glory Communications Llp as a director on 8 October 2015 (2 pages)
7 March 2016Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom to 24a St. John Street London EC1M 4AY on 7 March 2016 (1 page)
7 March 2016Appointment of Hope & Glory Communications Llp as a director on 8 October 2015 (2 pages)
7 March 2016Appointment of Mr Stuart Graham as a director on 8 October 2015 (2 pages)
7 March 2016Termination of appointment of Sebastian Dilleyston as a director on 8 October 2015 (1 page)
14 May 2015Company name changed PARNHAM22 LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
14 May 2015Company name changed PARNHAM22 LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)