This company is commonly known as Purple Public Relations Limited. The company was founded 26 years ago and was given the registration number 03419892. The firm's registered office is in KENT. You can find them at 3 Boyne Park, Tunbridge Wells, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PURPLE PUBLIC RELATIONS LIMITED |
---|---|---|
Company Number | : | 03419892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seventh Floor, 1 Kingsway, London, United Kingdom, WC2B 6XD | Secretary | 14 August 1997 | Active |
Seventh Floor, 1 Kingsway, London, United Kingdom, WC2B 6XD | Director | 15 April 2021 | Active |
3 Roland Mews, Stepney Green, London, United Kingdom, E1 3JT | Director | 21 March 2018 | Active |
Seventh Floor, 1 Kingsway, London, United Kingdom, WC2B 6XD | Director | 05 February 2021 | Active |
Seventh Floor, 1 Kingsway, London, United Kingdom, WC2B 6XD | Director | 14 August 1997 | Active |
Seventh Floor, 1 Kingsway, London, United Kingdom, WC2B 6XD | Director | 15 April 2021 | Active |
Seventh Floor, 1 Kingsway, London, United Kingdom, WC2B 6XD | Director | 14 August 1997 | Active |
Seventh Floor, 1 Kingsway, London, United Kingdom, WC2B 6XD | Director | 01 February 2014 | Active |
Seventh Floor, 1 Kingsway, London, United Kingdom, WC2B 6XD | Director | 14 February 2022 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 August 1997 | Active |
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN | Director | 01 April 2014 | Active |
Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN | Director | 05 February 2021 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 August 1997 | Active |
Flat 3, 123 Gloucester Terrace, London, W2 3HB | Director | 14 August 1997 | Active |
Jorge Apollo, Buganvilla Plaza, Loja 43, Portugal, | Director | 01 June 2000 | Active |
Together Group Studios Limited | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, Venture House, London, United Kingdom, W1B 5DF |
Nature of control | : |
|
Caroline Michelle Lynch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 St John's Avenue, London, United Kingdom, SW15 6AL |
Nature of control | : |
|
Mrs Alison June Lawlor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Abbotstone Road, London, United Kingdom, SW15 1QR |
Nature of control | : |
|
Mr Andrew Fergus George Lawlor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Abbotstone Road, London, United Kingdom, SW15 1QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-10-12 | Incorporation | Memorandum articles. | Download |
2022-08-19 | Officers | Change person secretary company with change date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-26 | Incorporation | Memorandum articles. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type group. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.