About

Registered Number: 06052795
Date of Incorporation: 15/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: C/O TOBIN ASSOCIATES, 4th Floor 63-66 Hatton Garden, London, EC1N 8LE

 

The Corner Shop Public Relations Ltd was setup in 2007, it has a status of "Active". We do not know the number of employees at The Corner Shop Public Relations Ltd. Templeman, Chloe is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLEMAN, Chloe 01 March 2016 16 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 October 2018
RESOLUTIONS - N/A 25 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 15 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 17 September 2014
MR04 - N/A 26 August 2014
MR04 - N/A 26 August 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 25 October 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
MG01 - Particulars of a mortgage or charge 25 January 2010
AA - Annual Accounts 02 December 2009
395 - Particulars of a mortgage or charge 24 August 2009
395 - Particulars of a mortgage or charge 19 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
287 - Change in situation or address of Registered Office 02 September 2008
363s - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 February 2012 Outstanding

N/A

Debenture 19 January 2010 Fully Satisfied

N/A

Deed of rent deposit 29 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.