HARVARD PUBLIC RELATIONS LTD

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

27/11/2427 November 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Termination of appointment of Joanne Marie Parker as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Julian Paul Douglas as a director on 2024-09-30

View Document

01/03/241 March 2024 Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

28/11/2328 November 2023 Registration of charge 016352260006, created on 2023-11-22

View Document

16/11/2316 November 2023 Appointment of Ms Rachel Carolyn Friend as a director on 2023-05-01

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Termination of appointment of Louie St Claire as a director on 2023-02-03

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARIE PARKER / 01/06/2018

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUIE ST CLAIRE / 15/11/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARVARD TAYLOR / 15/11/2017

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016352260005

View Document

29/09/1729 September 2017 AUDITOR'S RESIGNATION

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

17/02/1617 February 2016 SECOND FILING WITH MUD 01/12/15 FOR FORM AR01

View Document

12/01/1612 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM, PO BOX 70693 SOUTHSIDE, 105 VICTORIA STREET, LONDON, SW1P 9ZP

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016352260004

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/11/1510 November 2015 SENIOR FACILITIES AGREEMENT, ANCILLARY FACILITY,AUTHORISE SIGNATORY. DOCUMENTS SET OUT IN FINANCE DOCUMENTS IN THE BEST INTERSET OF THE COMPANY, RESOLUTIONS HAVE EFFECT NOT WITHSTANDING ANY PROVISION OF THE COMPANYS ARTICLES 20/10/2015

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LYNE

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED JOANNE MARIE PARKER

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 REDUCE ISSUED CAPITAL 05/06/2015

View Document

08/06/158 June 2015 STATEMENT BY DIRECTORS

View Document

08/06/158 June 2015 SOLVENCY STATEMENT DATED 05/06/15

View Document

08/06/158 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 10000

View Document

02/06/152 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 2079010

View Document

08/04/158 April 2015 ALTER ARTICLES 21/08/2012

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MARK ANDREW LYNE

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, 14 CURZON STREET, LONDON, W1J 5HN

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

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

View Document

16/05/1116 May 2011 TERMINATE DIR APPOINTMENT

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED LOUIE ST CLAIRE

View Document

08/03/118 March 2011 TERMINATE DIR APPOINTMENT

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLARD

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR LEE BROOKE

View Document

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

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

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

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN MAYNARD

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE NEWMAN

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK SMITH

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED LEE ROBINSON BROOKE

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATE, DIRECTOR CHRIS CARTWRIGHT LOGGED FORM

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRIS CARTWRIGHT

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON JONES

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 S366A DISP HOLDING AGM 29/03/01

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 14 CURZON STREET, LONDON, W1Y 7FH

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: HARVARD HOUSE, SUMMERHOUSE LANE, HARMONDSWORTH, WEST DRAYTON, MIDDX UB7 0AW

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SHARES AGREEMENT OTC

View Document

11/04/0011 April 2000 AUDITOR'S RESIGNATION

View Document

03/04/003 April 2000 ALTERARTICLES14/03/00

View Document

03/04/003 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 £ NC 20000/210000 14/03/00

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/09/979 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/979 September 1997 ALTER MEM AND ARTS 26/08/97

View Document

29/08/9729 August 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9720 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9720 July 1997 ADOPT MEM AND ARTS 30/06/97

View Document

20/07/9720 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9726 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9726 February 1997 LOCATION OF DEBENTURE REGISTER

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 £ IC 18175/17875 05/12/96 £ SR [email protected]=300

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 COMPANY NAME CHANGED HARVARD MARKETING SERVICES LIMIT ED CERTIFICATE ISSUED ON 15/10/96

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RE SHARES 29/09/92

View Document

14/01/9314 January 1993 £ IC 19000/17600 29/09/92 £ SR [email protected]=1400

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 03/05/90

View Document

16/03/9016 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9015 January 1990 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

04/01/904 January 1990 NC INC ALREADY ADJUSTED 06/12/89

View Document

04/01/904 January 1990 DIV 06/12/89

View Document

04/01/904 January 1990 £ NC 0/20000 06/12/

View Document

04/01/904 January 1990 £ IC 1000/0 06/12/89 £ SR [email protected]=1000

View Document

04/03/894 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: THE GROVE, PIPERS LANE, HARPENDEN

View Document

05/01/885 January 1988 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

16/03/8716 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: ALBAN HOUSE, 13 ST PETERS STREET, ST ALBANS, HERTS

View Document

28/06/8628 June 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

04/08/824 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/08/82

View Document

13/05/8213 May 1982 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