About

Registered Number: 02535200
Date of Incorporation: 29/08/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: St John's Chapel, High Street, Lambourn, Hungerford Berkshire, RG17 8XL

 

In Press Public Relations Ltd was founded on 29 August 1990 with its registered office in Lambourn in Hungerford Berkshire, it has a status of "Active". Bose, Christopher Cyril, Dr, Holmes Ievers, Eileen Mary are the current directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSE, Christopher Cyril, Dr N/A - 1
HOLMES IEVERS, Eileen Mary N/A - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 03 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 21 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 22 June 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 17 April 2000
288c - Notice of change of directors or secretaries or in their particulars 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
123 - Notice of increase in nominal capital 04 October 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 09 July 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 23 August 1996
363s - Annual Return 03 October 1995
287 - Change in situation or address of Registered Office 01 September 1995
395 - Particulars of a mortgage or charge 14 August 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
AA - Annual Accounts 08 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 26 August 1992
287 - Change in situation or address of Registered Office 25 March 1992
363b - Annual Return 12 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
MEM/ARTS - N/A 12 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1991
RESOLUTIONS - N/A 05 March 1991
CERTNM - Change of name certificate 01 March 1991
NEWINC - New incorporation documents 29 August 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.