About

Registered Number: 03005235
Date of Incorporation: 23/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW,

 

Pegasus Public Relations Ltd was registered on 23 December 1994. The current directors of Pegasus Public Relations Ltd are listed as Mcconkey, Clifford Alexander, Safeio, Corrina Louise, Location Matters Limited, Adams, Timothy Paul, Adshead, Vivien Mary, Bradley, Christopher William, Bradley, Lisa Helen, Broadbent, Gregory James Foster, Burns, Nicola, Calvert, Richard, Corbin, Chris, Goggin, Helen, Hackett, Simon Richard Mark, Hehir, Stuart, Mackenzie-reid, Duncan Ian, Moore, David, O'beirn, Robert, Property Holdings Limited, Spadaccino, Joanna at Companies House. We don't currently know the number of employees at Pegasus Public Relations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONKEY, Clifford Alexander 18 April 2016 - 1
SAFEIO, Corrina Louise 30 September 2020 - 1
ADAMS, Timothy Paul 06 January 2009 18 April 2016 1
ADSHEAD, Vivien Mary 18 April 2016 01 October 2018 1
BRADLEY, Christopher William 23 December 1994 15 December 1997 1
BRADLEY, Lisa Helen 23 December 1994 01 October 2018 1
BROADBENT, Gregory James Foster 01 November 2014 01 October 2018 1
BURNS, Nicola 01 October 2018 31 December 2019 1
CALVERT, Richard 15 December 1997 14 August 2012 1
CORBIN, Chris 18 April 2016 01 October 2018 1
GOGGIN, Helen 01 October 2009 01 October 2018 1
HACKETT, Simon Richard Mark 01 July 2009 30 September 2020 1
HEHIR, Stuart 01 October 2009 01 October 2018 1
MACKENZIE-REID, Duncan Ian 03 March 2014 01 October 2018 1
MOORE, David 18 April 2016 01 October 2018 1
O'BEIRN, Robert 18 April 2016 01 October 2018 1
PROPERTY HOLDINGS LIMITED 23 December 1994 23 December 1994 1
SPADACCINO, Joanna 01 May 2012 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
LOCATION MATTERS LIMITED 23 December 1994 23 December 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 12 June 2018
PSC07 - N/A 05 June 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 13 June 2017
AUD - Auditor's letter of resignation 27 October 2016
AA01 - Change of accounting reference date 26 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 18 July 2016
RESOLUTIONS - N/A 13 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AD01 - Change of registered office address 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
SH01 - Return of Allotment of shares 04 May 2016
TM02 - Termination of appointment of secretary 14 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AP01 - Appointment of director 07 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 15 April 2014
SH01 - Return of Allotment of shares 05 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 09 May 2012
SH01 - Return of Allotment of shares 02 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 14 July 2009
225 - Change of Accounting Reference Date 03 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 28 January 2009
RESOLUTIONS - N/A 17 October 2008
123 - Notice of increase in nominal capital 15 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
RESOLUTIONS - N/A 15 September 2008
363a - Annual Return 26 June 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 28 February 2007
363s - Annual Return 13 January 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 23 January 2003
363s - Annual Return 08 January 2002
AA - Annual Accounts 27 December 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 27 January 2000
363s - Annual Return 04 January 2000
363s - Annual Return 30 December 1998
AA - Annual Accounts 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
363s - Annual Return 30 December 1997
AA - Annual Accounts 17 September 1997
RESOLUTIONS - N/A 15 January 1997
RESOLUTIONS - N/A 15 January 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 15 October 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 January 1996
363s - Annual Return 10 January 1996
288 - N/A 05 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
287 - Change in situation or address of Registered Office 29 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 23 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.