This company is commonly known as Berkeley Public Relations International Limited. The company was founded 27 years ago and was given the registration number 03211498. The firm's registered office is in READING. You can find them at 100 Longwater Avenue, , Reading, Berkshire. This company's SIC code is 73120 - Media representation services.
Name | : | BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03211498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Longwater Avenue, Reading, Berkshire, England, RG2 6GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Longwater Avenue, Reading, England, RG2 6GP | Secretary | 09 October 2007 | Active |
100, Longwater Avenue, Reading, England, RG2 6GP | Director | 12 June 1996 | Active |
6 Shortheath Lane, Upton Nervert, RG7 4EG | Secretary | 13 July 1999 | Active |
47 Armour Hill, Tilehurst, Reading, RG31 6JP | Secretary | 13 July 2001 | Active |
199, Finchampstead Road, Wokingham, RG40 3HE | Secretary | 12 June 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 June 1996 | Active |
Hills View, Far Hill, Bradwell, Hope Valley, S33 9HR | Director | 01 March 2002 | Active |
11 Tilstone Close, Eton Wick, SL4 6NG | Director | 27 January 2005 | Active |
100, Longwater Avenue, Reading, England, RG2 6GP | Director | 14 January 2017 | Active |
100, Longwater Avenue, Reading, England, RG2 6GP | Director | 01 November 2011 | Active |
1 St Nicholas Yard, Fyfield, Marlborough, SN8 1PP | Director | 01 October 2001 | Active |
Mr Christopher Dean Hewitt | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, Longwater Avenue, Reading, England, RG2 6GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Officers | Change person secretary company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Address | Change registered office address company with date old address new address. | Download |
2017-02-09 | Capital | Capital allotment shares. | Download |
2017-02-02 | Capital | Capital allotment shares. | Download |
2017-01-23 | Officers | Change person director company with change date. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.