This company is commonly known as Pmn Public Relations Limited. The company was founded 30 years ago and was given the registration number 02910431. The firm's registered office is in MAIDENHEAD. You can find them at 7 North Road, , Maidenhead, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | PMN PUBLIC RELATIONS LIMITED |
---|---|---|
Company Number | : | 02910431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 North Road, Maidenhead, England, SL6 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walton House, Marlow Road, Bourne End, SL8 5PW | Secretary | 28 September 2004 | Active |
7, North Road, Maidenhead, England, SL6 1PE | Director | 25 May 2017 | Active |
7, North Road, Maidenhead, England, SL6 1PE | Director | 25 May 2017 | Active |
42 Albert Street, Windsor, SL4 5BU | Secretary | 01 April 2001 | Active |
33 Leigh Hill Road, Cobham, KT11 2HU | Secretary | 21 February 2002 | Active |
Amberley, 15 Hill Farm Road, Marlow, SL7 3LX | Secretary | 21 March 1994 | Active |
Walton House Marlow Road, Bourne End, SL8 5PW | Secretary | 24 November 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 March 1994 | Active |
42 Albert Street, Windsor, SL4 5BU | Director | 01 April 2001 | Active |
Walton House Marlow Road, Bourne End, SL8 5PW | Director | 09 June 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 March 1994 | Active |
33 Leigh Hill Road, Cobham, KT11 2HU | Director | 01 April 2001 | Active |
Amberley, 15 Hill Farm Road, Marlow, SL7 3LX | Director | 21 March 1994 | Active |
Amberley 15 Hill Farm Road, Marlow, SL7 3LX | Director | 21 March 1994 | Active |
Mrs Gillian Susan Cox | ||
Notified on | : | 22 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, North Road, Maidenhead, England, SL6 1PE |
Nature of control | : |
|
Mr Oliver Andrew Cox | ||
Notified on | : | 22 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, North Road, Maidenhead, England, SL6 1PE |
Nature of control | : |
|
Mr Andrew Timothy Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, North Road, Maidenhead, England, SL6 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Address | Change registered office address company with date old address new address. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.