About

Registered Number: 03419892
Date of Incorporation: 14/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN

 

Purple Public Relations Ltd was registered on 14 August 1997 with its registered office in Kent, it's status in the Companies House registry is set to "Active". This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Steven 21 March 2018 - 1
LYNCH, Caroline Michelle 14 August 1997 - 1
OAKLEY, Nancy Margot 01 February 2014 - 1
FEIZI, Fedra 01 April 2014 14 May 2018 1
ROBINSON, Hallie Elizabeth 01 June 2000 13 April 2011 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
MR04 - N/A 31 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 August 2019
MR01 - N/A 20 June 2019
MR04 - N/A 12 June 2019
MR04 - N/A 12 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 August 2018
TM01 - Termination of appointment of director 15 May 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 September 2017
RESOLUTIONS - N/A 21 February 2017
SH06 - Notice of cancellation of shares 21 February 2017
SH03 - Return of purchase of own shares 26 January 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 31 August 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 11 July 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 15 August 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 26 September 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 18 July 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 09 May 2001
395 - Particulars of a mortgage or charge 23 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
395 - Particulars of a mortgage or charge 08 January 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
225 - Change of Accounting Reference Date 08 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Fully Satisfied

N/A

Rent deposit deed 14 February 2011 Outstanding

N/A

Rent deposit deed 14 February 2011 Outstanding

N/A

Rent deposit deed 15 July 2003 Fully Satisfied

N/A

Rent deposit deed 20 February 2001 Fully Satisfied

N/A

Debenture 04 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.