About

Registered Number: 03317273
Date of Incorporation: 12/02/1997 (27 years and 2 months ago)
Company Status: Liquidation
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Based in Somerset, Promote Public Relations Ltd was setup in 1997, it's status at Companies House is "Liquidation". The company has only one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORLER, Matthew James 12 February 1997 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
NDISC - N/A 21 July 2020
RESOLUTIONS - N/A 09 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2020
LIQ02 - N/A 09 July 2020
MR04 - N/A 01 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 10 December 2018
AD01 - Change of registered office address 08 May 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 13 February 2017
RESOLUTIONS - N/A 04 January 2017
SH06 - Notice of cancellation of shares 04 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2017
SH19 - Statement of capital 04 January 2017
CAP-SS - N/A 04 January 2017
SH03 - Return of purchase of own shares 04 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 09 November 2015
RESOLUTIONS - N/A 21 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 July 2015
SH19 - Statement of capital 21 July 2015
CAP-SS - N/A 21 July 2015
SH06 - Notice of cancellation of shares 22 May 2015
SH03 - Return of purchase of own shares 07 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 23 February 2012
SH01 - Return of Allotment of shares 25 November 2011
AA - Annual Accounts 25 October 2011
MISC - Miscellaneous document 27 July 2011
MISC - Miscellaneous document 27 June 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 14 October 2009
395 - Particulars of a mortgage or charge 28 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
363a - Annual Return 27 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 22 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 19 February 2004
287 - Change in situation or address of Registered Office 05 November 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 19 February 1999
RESOLUTIONS - N/A 05 November 1998
AA - Annual Accounts 05 November 1998
363s - Annual Return 09 February 1998
288c - Notice of change of directors or secretaries or in their particulars 30 July 1997
225 - Change of Accounting Reference Date 15 May 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 16 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.