UKBizDB.co.uk

PP COMMS LTD

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

This company is commonly known as Pp Comms Ltd. The company was founded 17 years ago and was given the registration number 05850082. The firm's registered office is in BRISTOL. You can find them at Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:PP COMMS LTD
Company Number:05850082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Secretary24 June 2022Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director16 June 2021Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director30 June 2014Active
3 Garrett Place, West Bergholt, Colchester, United Kingdom, CO6 3SH

Director02 January 2019Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director03 July 2023Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director24 June 2022Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director19 June 2006Active
43, The Old Brewery, Rode, Frome, England, BA11 6NU

Secretary07 January 2015Active
10, Regents Place, Bradford On Avon, United Kingdom, BA15 1ED

Secretary19 June 2006Active
8 Heron Island, Reading, United Kingdom, RG4 8DQ

Director30 June 2014Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director20 August 2008Active

People with Significant Control

Ms Nicole Jessica Davies
Notified on:18 July 2022
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Whitefriars Business Centre, 2nd Floor, Whitefriars, Bristol, England, BS1 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Leslie Thorn
Notified on:19 June 2016
Status:Active
Date of birth:April 1965
Nationality:United Kingdom
Country of residence:England
Address:9 Downs Close, Bradford On Avon, England, BA15 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anna Elizabeth Sabine-Newlyn
Notified on:19 June 2016
Status:Active
Date of birth:January 1980
Nationality:United Kingdom
Country of residence:United Kingdom
Address:10 Woods Hill, Limpley Stoke, United Kingdom, BA2 7FZ
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
2024-01-09Capital

Capital cancellation shares.

Download
2024-01-09Capital

Capital cancellation shares.

Download
2024-01-09Capital

Capital return purchase own shares.

Download
2024-01-09Capital

Capital return purchase own shares.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Capital

Capital return purchase own shares.

Download
2023-08-08Capital

Capital cancellation shares.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-04-28Capital

Capital cancellation shares.

Download
2023-04-28Capital

Capital return purchase own shares.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-04-21Capital

Capital cancellation shares.

Download
2023-04-21Capital

Capital return purchase own shares.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Capital

Capital cancellation shares.

Download
2023-01-16Capital

Capital return purchase own shares.

Download
2023-01-03Capital

Capital cancellation shares.

Download
2023-01-03Capital

Capital return purchase own shares.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Capital

Capital cancellation shares.

Download
2022-11-15Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.