Company Information for QUATRO PUBLIC RELATIONS HOLDINGS LIMITED
TC GROUP 6TH FLOOR KINGS HOUSE, 9 - 10 HAYMARKET, LONDON, SW1Y 4BP,
|
Company Registration Number
06722610
Private Limited Company
Active |
Company Name | |
---|---|
QUATRO PUBLIC RELATIONS HOLDINGS LIMITED | |
Legal Registered Office | |
TC GROUP 6TH FLOOR KINGS HOUSE 9 - 10 HAYMARKET LONDON SW1Y 4BP Other companies in W1U | |
Company Number | 06722610 | |
---|---|---|
Company ID Number | 06722610 | |
Date formed | 2008-10-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 19:15:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL HOWARD DIMOLDENBERG |
||
PAUL HOWARD DIMOLDENBERG |
||
ROBERT LEONARD FELLOWS |
||
GARY MICHAEL PLEASANTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE JANE RODGERS |
Director | ||
KEITH STEPHEN DUNSGATE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUATRO PUBLIC RELATIONS TRUSTEES LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2008-10-14 | Active | |
QUATRO PUBLIC RELATIONS LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2007-01-18 | Active | |
COVENT GARDEN AREA TRUST | Director | 2017-01-18 | CURRENT | 1988-07-26 | Active | |
QUATRO PUBLIC RELATIONS TRUSTEES LIMITED | Director | 2008-10-21 | CURRENT | 2008-10-14 | Active | |
QUATRO PUBLIC RELATIONS LIMITED | Director | 2007-02-26 | CURRENT | 2007-01-18 | Active | |
SPEAKERS' CORNER TRUST | Director | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
INTERNATIONAL ACADEMIC PROJECTS LIMITED | Director | 1991-07-31 | CURRENT | 1989-03-06 | Active | |
QUATRO PUBLIC RELATIONS TRUSTEES LIMITED | Director | 2008-10-21 | CURRENT | 2008-10-14 | Active | |
QUATRO PUBLIC RELATIONS TRUSTEES LIMITED | Director | 2008-10-21 | CURRENT | 2008-10-14 | Active | |
QUATRO PUBLIC RELATIONS LIMITED | Director | 2007-02-26 | CURRENT | 2007-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
Director's details changed for Mr Robert Leonard Fellows on 2023-11-10 | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/03/23 FROM T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/20 FROM C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF | |
CH01 | Director's details changed for Mr Robert Leonard Fellows on 2020-06-10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 268295 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 268295 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/15 FROM Clearwater House 4-7 Manchester Street London W1U 3AE | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 268295 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-05-30 GBP 268,295.00 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE RODGERS | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 ANNUAL RETURN FULL LIST | |
225 | PREVSHO FROM 31/10/2009 TO 30/04/2009 | |
288a | DIRECTOR APPOINTED PAUL HOWARD DIMOLDENBERG | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 14/10/08 GBP SI 344951@1=344951 GBP IC 1/344952 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH DUNSGATE | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 31 CORSHAM STREET LONDON N1 6DR | |
288a | DIRECTOR APPOINTED LOUISE JANE RODGERS | |
288a | DIRECTOR APPOINTED ROBERT LEONARD FELLOWS | |
288a | DIRECTOR APPOINTED GARY MICHAEL PLEASANTS | |
288a | SECRETARY APPOINTED PAUL HOWARD DIMOLDENBERG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUATRO PUBLIC RELATIONS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QUATRO PUBLIC RELATIONS HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |