UKBizDB.co.uk

POLITICAL LOBBYING & MEDIA RELATIONS LIMITED

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

This company is commonly known as Political Lobbying & Media Relations Limited. The company was founded 18 years ago and was given the registration number 05723942. The firm's registered office is in LONDON. You can find them at 75 Westow Hill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POLITICAL LOBBYING & MEDIA RELATIONS LIMITED
Company Number:05723942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:75 Westow Hill, London, SE19 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Westow Hill, London, England, SE19 1TX

Secretary01 January 2014Active
75, Westow Hill, London, England, SE19 1TX

Director28 February 2006Active
75, Westow Hill, London, England, SE19 1TX

Director28 February 2006Active
75, Westow Hill, London, SE19 1TX

Director27 June 2022Active
34 Chelsham Road, London, SW4 6NP

Secretary28 February 2006Active
75 Westow Hill, Crystal Palace, London, SE19 1TX

Secretary13 January 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 February 2006Active
75, Westow Hill, London, England, SE19 1TX

Director01 July 2014Active
75 Westow Hill, Crystal Palace, London, SE19 1TX

Director01 October 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 February 2006Active

People with Significant Control

Ms Valerie Grace Burgess
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:75, Westow Hill, London, SE19 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Daniel Patrick Craig
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:75, Westow Hill, London, SE19 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-11Capital

Capital allotment shares.

Download
2024-03-11Resolution

Resolution.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2024-02-05Change of constitution

Statement of companys objects.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Resolution

Resolution.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Capital

Capital cancellation shares.

Download
2021-06-26Capital

Capital return purchase own shares.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Capital

Capital cancellation shares.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-22Capital

Capital return purchase own shares.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.