This company is commonly known as Hillgate Public Relations Limited. The company was founded 25 years ago and was given the registration number 03580919. The firm's registered office is in LONDON. You can find them at 80-83 Long Lane, , London, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | HILLGATE PUBLIC RELATIONS LIMITED |
---|---|---|
Company Number | : | 03580919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80-83 Long Lane, London, England, EC1A 9ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Bell Lane, Blackwater, Camberley, England, GU17 0NW | Director | 24 January 2022 | Active |
24, Bell Lane, Blackwater, Camberley, England, GU17 0NW | Director | 30 June 2021 | Active |
22d, Leathermarket Street, London, SE1 3HP | Secretary | 12 October 2015 | Active |
Frith Hill Farm, Great Missenden, HP16 9QF | Secretary | 15 June 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 June 1998 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 03 February 2009 | Active |
Little Ballinger, Ballinger Common, Great Missenden, HP16 9LQ | Director | 01 January 2005 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 02 January 2019 | Active |
22d, Leathermarket Street, London, SE1 3HP | Director | 16 June 2016 | Active |
80-83, Long Lane, London, England, EC1A 9ET | Director | 02 January 2019 | Active |
46, Church Road, London, England, SW19 5AN | Director | 01 September 2006 | Active |
Frith Hill Farm, Great Missenden, HP16 9QF | Director | 15 June 1998 | Active |
Ground Floor Flat 15 Rivers Street, Bath, BA1 2PZ | Director | 01 August 1998 | Active |
24, Bell Lane, Blackwater, Camberley, England, GU17 0NW | Director | 30 June 2021 | Active |
12 Bridges Close, Horley, RH6 9SG | Director | 01 January 2004 | Active |
21 Sandycoombe Road, London, TW1 2LU | Director | 15 June 1998 | Active |
21, Sandycoombe Road, Twickenham, TW1 2LU | Director | 06 August 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 June 1998 | Active |
Houston Public Relations Limited | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Bell Lane, Camberley, England, GU17 0NW |
Nature of control | : |
|
Hillgate Pr Holdings Limited | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22d, Leathermarket Street, London, England, SE1 3HP |
Nature of control | : |
|
Ms Kaharine Sara Whitfiled | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 22d, Leathermarket Street, London, SE1 3HP |
Nature of control | : |
|
Mrs Helena Manolopoulos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | Swedish |
Address | : | 22d, Leathermarket Street, London, SE1 3HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Incorporation | Memorandum articles. | Download |
2024-05-01 | Resolution | Resolution. | Download |
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Change account reference date company current extended. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.