THE P R OFFICE LIMITED

Hellopages » Greater London » Islington » EC2A 4RR

Company number 04986746
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address 69/85 TABERNACLE STREET, LONDON, EC2A 4RR
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 100 . The most likely internet sites of THE P R OFFICE LIMITED are www.theproffice.co.uk, and www.the-p-r-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The P R Office Limited is a Private Limited Company. The company registration number is 04986746. The P R Office Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of The P R Office Limited is 69 85 Tabernacle Street London Ec2a 4rr. . WARWICK CONSULTANCY SERVICES LIMITED is a Secretary of the company. BLAIR, Jessica Dana is a Director of the company. COHEN, Shimon David is a Director of the company. Director DE SOUZA, Howard has been resigned. Director RUSSELL, David has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Appointed Date: 05 December 2003

Director
BLAIR, Jessica Dana
Appointed Date: 05 December 2003
55 years old

Director
COHEN, Shimon David
Appointed Date: 01 January 2004
65 years old

Resigned Directors

Director
DE SOUZA, Howard
Resigned: 20 December 2008
Appointed Date: 01 February 2006
68 years old

Director
RUSSELL, David
Resigned: 27 April 2007
Appointed Date: 09 September 2004
48 years old

Persons With Significant Control

Mr Shimon Cohen
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THE P R OFFICE LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 39 more events
07 Jul 2004
Director's particulars changed
11 Jan 2004
New director appointed
11 Jan 2004
Ad 01/01/04--------- £ si 95@1=95 £ ic 2/97
15 Dec 2003
Director's particulars changed
05 Dec 2003
Incorporation

THE P R OFFICE LIMITED Charges

11 March 2008
Rent deposit deed
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: London Buildings (Camden) Limited
Description: The amount standing to the credit of the account and…
16 January 2006
Rent deposit deed
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Compco Camden Limited
Description: £8,518.75 deposited by the company with its landlords.