UKBizDB.co.uk

PHIPPS PUBLIC RELATIONS LIMITED

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

This company is commonly known as Phipps Public Relations Limited. The company was founded 38 years ago and was given the registration number 01927791. The firm's registered office is in LONDON. You can find them at 17 Exeter Street, London, London, Covent Garden. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PHIPPS PUBLIC RELATIONS LIMITED
Company Number:01927791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 July 1985
End of financial year:30 June 2012
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:17 Exeter Street, London, London, Covent Garden, WC2E 7DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hendham Road, London, United Kingdom, SW17 7DQ

Secretary19 September 2003Active
10, Hendham Road, London, SW17 7DQ

Director07 March 2001Active
By The Crossways, Kelsale, Saxmundham, IP17 2PL

Director-Active
174 Camden Road, Camden Town, London, NW1 9HJ

Secretary25 April 1995Active
By The Crossways, Kelsale, Saxmundham, IP17 2PL

Secretary06 May 1997Active
Torrington House 47 Holywell Hill, St Albans, AL1 1HD

Secretary-Active
28a Moore Park Road, London, SW6 4PP

Secretary31 May 2000Active
18 Albany Mansions, Albert Bridge Road, London, SW11 4PG

Director15 December 1999Active
Thrupp House, Barton Lane, Abingdon, OX14 3NE

Director03 February 2003Active
26 Aslett Street, London, SW18 2BN

Director01 July 2005Active
Rockfort, 25 Tannoch Drive, Milngavie, G62 8AR

Director25 October 2000Active
8 Milton Close, Henley On Thames, RG9 1UJ

Director20 September 1999Active
The Copse, Mill Lane, Kidmore End, Reading, RG4 9HA

Director-Active
45 Harmer Green Lane, Digswell, Welwyn, AL6 0AP

Director-Active
53 Alkham Road, London, N16 7AA

Director01 December 2001Active
Iver Grove, Iver, SL0 0LB

Director-Active
44, Lower Green Road, Esher, KT10 8HD

Director01 September 2009Active
1 Raleigh Road, Tow Path, Shepperton, TW9 2DX

Director27 May 2002Active
28a Moore Park Road, London, SW6 4PP

Director31 May 2000Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-18Gazette

Gazette dissolved liquidation.

Download
2021-01-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-11-19Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-11-19Resolution

Resolution.

Download
2013-03-04Accounts

Accounts with accounts type total exemption small.

Download
2012-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-09Officers

Change person director company with change date.

Download
2012-10-09Officers

Change person secretary company with change date.

Download
2012-04-27Mortgage

Legacy.

Download
2012-04-03Accounts

Accounts with accounts type small.

Download
2011-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-05Officers

Termination director company with name.

Download
2011-04-04Accounts

Accounts with accounts type small.

Download
2010-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-29Officers

Change person director company with change date.

Download
2010-10-29Officers

Change person director company with change date.

Download
2010-01-05Accounts

Accounts with accounts type small.

Download
2009-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.