UKBizDB.co.uk

DDA PUBLIC RELATIONS LIMITED

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

This company is commonly known as Dda Public Relations Limited. The company was founded 25 years ago and was given the registration number 03711171. The firm's registered office is in LONDON. You can find them at 12 Helmet Row, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DDA PUBLIC RELATIONS LIMITED
Company Number:03711171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Helmet Row, London, EC1V 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Helmet Row, London, EC1V 3QJ

Corporate Secretary01 August 2006Active
192/198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX

Director22 January 2015Active
255, Wandsworth Bridge Road, London, SW6 2TU

Director30 September 2009Active
12 Bolton Gardens, London, United Kingdom, NW10 5RD

Director01 June 2022Active
Garden Flat, 1 Hill Road, London, NW8 9QE

Director30 September 2009Active
Flat 17, Fosbrook House, Davidson Gardens, London, SW8 2XH

Secretary01 November 2000Active
Grey Cedars, Station Road, Woldingham, CR3 7DD

Secretary02 June 2004Active
5429 Louise Avenue, Encino, Usa, 91316

Secretary10 February 1999Active
72 New Cavendish Street, London, W1M 8AU

Corporate Secretary31 January 2001Active
72 New Cavendish Street, London, W1M 8AU

Corporate Secretary09 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 February 1999Active
Barrihurst House, Barrihurst, Cranleigh, GU6 8LQ

Director16 June 2000Active
15 Maybury Mews, London, N6 5YT

Director10 June 1999Active
611 Reithe Avenue, Calabasas, Usa, 91302

Director10 February 1999Active
5429 Louise Avenue, Encino, Usa, 91316

Director10 February 1999Active
40 Thornbury Court, Chepstow Villas, London, W11 2RE

Director10 February 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 February 1999Active

People with Significant Control

S & A Entertainment Holdings Limited
Notified on:06 April 2016
Status:Active
Address:192/198 Vauxhall Bridge Road, London, SW1V 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Marcus Stannard
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Garden Flat, 1 Hill Road, London, NW8 9QE
Nature of control:
  • Significant influence or control
Mr Lawrence Timothy Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:255 Wandsworth Bridge Road, London, SW6 2TU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Capital

Capital cancellation shares.

Download
2023-02-08Capital

Capital return purchase own shares.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Change corporate secretary company with change date.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.