PUBLIC RELATIONS AND INTERNATIONAL SPORTS MARKETING LIMITED
Company number 03711418
- Company Overview for PUBLIC RELATIONS AND INTERNATIONAL SPORTS MARKETING LIMITED (03711418)
- Filing history for PUBLIC RELATIONS AND INTERNATIONAL SPORTS MARKETING LIMITED (03711418)
- People for PUBLIC RELATIONS AND INTERNATIONAL SPORTS MARKETING LIMITED (03711418)
- More for PUBLIC RELATIONS AND INTERNATIONAL SPORTS MARKETING LIMITED (03711418)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jan 2025 | AD01 | Registered office address changed from 18 Upper Ground Upper Ground London SE1 9PD England to Sea Containers 18 Upper Ground London SE1 9PD on 1 January 2025 | |
01 Jan 2025 | AD01 | Registered office address changed from Greater London House Hampstead Road London NW1 7QP England to 18 Upper Ground Upper Ground London SE1 9PD on 1 January 2025 | |
17 Oct 2024 | AP01 | Appointment of Mr Julian Gautier as a director on 17 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Tina Patel as a director on 3 October 2024 | |
31 May 2024 | AA | Full accounts made up to 31 December 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Feb 2023 | PSC05 | Change of details for Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 | |
08 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Jul 2022 | TM01 | Termination of appointment of Dominic Charles Grainger as a director on 15 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
11 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from The Met Building 24 Percy Street London W1T 2BS England to Greater London House Hampstead Road London NW1 7QP on 12 January 2021 | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
02 Dec 2019 | TM01 | Termination of appointment of Christopher Henry St J Hoare as a director on 26 November 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to The Met Building 24 Percy Street London W1T 2BS on 16 October 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jul 2019 | AP01 | Appointment of Mr James Copas as a director on 16 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Sally Sharon Bird Spensley as a director on 16 July 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates |