Advanced company searchLink opens in new window

PUBLIC RELATIONS AND INTERNATIONAL SPORTS MARKETING LIMITED

Company number 03711418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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