BELL POTTINGER PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
17/01/1317 January 2013 SECRETARY APPOINTED THOMAS GEORGE TOLLISS

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE BARONE

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LEECE

View Document

17/10/1217 October 2012 SECOND FILING WITH MUD 25/08/12 FOR FORM AR01

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

17/07/1217 July 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

13/07/1213 July 2012 SECRETARY APPOINTED NATALIE BARONE

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED DAVID CLIVE BECK

View Document

11/07/1211 July 2012 ALTER ARTICLES 30/06/2012

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 COMPANY NAME CHANGED QBO BELL POTTINGER LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 COMPANY NAME CHANGED BELL POTTINGER PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 28/02/03

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 46 HERTFORD STREET MAYFAIR LONDON W1Y 8AX

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED GREEN MOON LIMITED CERTIFICATE ISSUED ON 16/06/00

View Document

28/03/0028 March 2000 S366A DISP HOLDING AGM 03/03/00 S252 DISP LAYING ACC 03/03/00 S386 DISP APP AUDS 03/03/00 S369(4) SHT NOTICE MEET 03/03/00

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ALTER MEM AND ARTS 17/07/98

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 11/04/95

View Document

18/04/9618 April 1996 S386 DISP APP AUDS 11/04/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 11/04/95

View Document

18/04/9618 April 1996 S369(4) SHT NOTICE MEET 11/04/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/09/9526 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995

View Document

30/01/9530 January 1995 ALTER MEM AND ARTS 10/01/95

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 SECRETARY RESIGNED

View Document

20/09/9420 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: G OFFICE CHANGED 20/09/94 20 -22 STUKELEY STREET LONDON WC2B 5LR

View Document

15/09/9415 September 1994 AUDITOR'S RESIGNATION

View Document

12/09/9412 September 1994 ADOPT MEM AND ARTS 05/09/94

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

03/09/943 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/943 September 1994

View Document

03/09/943 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/10/9117 October 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 01/09/90; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/09/907 September 1990 AUDITOR'S RESIGNATION

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

31/08/8931 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/8931 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8921 July 1989 CONVE

View Document

21/07/8921 July 1989 ADOPT MEM AND ARTS 12/06/89

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: G OFFICE CHANGED 04/12/87 35 THAYER ST LONDON W1M 5LH

View Document

03/12/873 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8719 June 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 19/06/87

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED PARTFLARE LIMITED CERTIFICATE ISSUED ON 12/06/87

View Document

29/05/8729 May 1987 ALTER MEM AND ARTS 290487

View Document

29/05/8729 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/05/8729 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 REGISTERED OFFICE CHANGED ON 29/05/87 FROM: G OFFICE CHANGED 29/05/87 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

24/04/8724 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company