About

Registered Number: 03643421
Date of Incorporation: 02/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Progress House 396 Wilmslow Road, Withington, Manchester, M20 3BN,

 

Context Public Relations Ltd was registered on 02 October 1998 and has its registered office in Manchester, it's status at Companies House is "Active". The companies directors are listed as Coward, Craig, Smith, Alexander James, Smith, Eleanor Katherine, Smith, Denise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Craig 01 April 2000 - 1
SMITH, Alexander James 07 September 2011 - 1
SMITH, Eleanor Katherine 12 August 2015 - 1
SMITH, Denise 13 November 1998 23 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
AD01 - Change of registered office address 22 November 2019
CS01 - N/A 22 November 2019
CH01 - Change of particulars for director 14 October 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CH03 - Change of particulars for secretary 12 February 2019
PSC04 - N/A 12 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 18 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 06 October 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 05 October 2011
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 10 October 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 06 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 02 December 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 18 September 2002
CERTNM - Change of name certificate 13 May 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 29 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 15 September 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
225 - Change of Accounting Reference Date 17 April 2000
287 - Change in situation or address of Registered Office 23 March 2000
363s - Annual Return 16 December 1999
287 - Change in situation or address of Registered Office 08 December 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
287 - Change in situation or address of Registered Office 18 December 1998
CERTNM - Change of name certificate 20 November 1998
NEWINC - New incorporation documents 02 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.