UKBizDB.co.uk

COMPLETE PR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Pr Limited. The company was founded 14 years ago and was given the registration number 07153123. The firm's registered office is in SIDCUP. You can find them at 12 Hatherley Road, , Sidcup, Kent. This company's SIC code is 73120 - Media representation services.

Company Information

Name:COMPLETE PR LIMITED
Company Number:07153123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 2010
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, DA14 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Wickham Close, Newington, Sittingbourne, ME9 7NT

Director16 February 2010Active
27, Holywell Row, London, United Kingdom, EC2A 4JB

Corporate Secretary10 February 2010Active
27, Holywell Row, London, United Kingdom, EC2A 4JB

Director10 February 2010Active

People with Significant Control

Mr Simon Anthony Simmons
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:12, Hatherley Road, Sidcup, DA14 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-24Gazette

Gazette dissolved liquidation.

Download
2021-09-24Insolvency

Liquidation compulsory completion.

Download
2019-03-13Insolvency

Liquidation compulsory winding up order.

Download
2019-03-11Restoration

Legacy.

Download
2018-08-28Gazette

Gazette dissolved compulsory.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Gazette

Gazette filings brought up to date.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Gazette

Gazette notice compulsory.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-16Accounts

Accounts with accounts type total exemption small.

Download
2012-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-08Accounts

Accounts with accounts type total exemption small.

Download
2011-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-24Accounts

Change account reference date company current extended.

Download
2010-02-18Officers

Termination director company with name.

Download
2010-02-18Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.