HILLGATE PUBLIC RELATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

10/07/2510 July 2025 Termination of appointment of Lenka Drablow as a director on 2025-07-01

View Document

10/07/2510 July 2025 Termination of appointment of Catherine Killick Hoare as a director on 2025-07-01

View Document

13/06/2513 June 2025 Registered office address changed from 24 Bell Lane Blackwater Camberley GU17 0NW England to 12 Macklin Street London WC2B 5NF on 2025-06-13

View Document

13/06/2513 June 2025 Change of details for Houston Public Relations Limited as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Mrs Lenka Drablow on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Ms Catherine Killick Hoare on 2025-06-13

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Registration of charge 035809190004, created on 2024-12-16

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

30/04/2430 April 2024 Appointment of Mr Dennis Van Der Geer as a director on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Mr Youri Van Der Mijn as a director on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Mr. Gérard Ghazarian as a director on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Mr Ruud Wanck as a director on 2024-04-22

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Termination of appointment of Alexandra Mary Tracey as a director on 2023-09-07

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Appointment of Mrs Lenka Drablow as a director on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

02/07/212 July 2021 Termination of appointment of Sarah Katherine King as a director on 2021-06-30

View Document

02/07/212 July 2021 Notification of Houston Public Relations Limited as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 24 Bell Lane Blackwater Camberley GU17 0NW on 2021-07-02

View Document

02/07/212 July 2021 Cessation of Hillgate Pr Holdings Limited as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Ms Alexandra Mary Tracey as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Ms Catherine Killick Hoare as a director on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Helena Gustafsson as a director on 2021-06-30

View Document

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 22D LEATHERMARKET STREET LONDON SE1 3HP

View Document

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA GUSTAFSSON / 01/03/2020

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA MANOLOPOULOS / 05/08/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

05/02/195 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MATTHEW JAMES HOWES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MS SARAH KATHERINE KING

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY SARAH KING

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH KING

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLGATE PR HOLDINGS LIMITED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 CESSATION OF HELENA MANOLOPOULOS AS A PSC

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATHARINE WHITFELD

View Document

08/08/188 August 2018 CESSATION OF KAHARINE SARA WHITFILED AS A PSC

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035809190003

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA MANOLOPOULOS / 03/01/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MRS HELENA MANOLOPOULOS / 03/01/2018

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOWES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MATTHEW JAMES HOWES

View Document

28/07/1628 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PAINE

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MS SARAH KING

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAINE

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELENA MANOLOPOULOS / 24/07/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KATHERINE KING / 28/05/2015

View Document

25/08/1525 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 642 KINGS ROAD LONDON SW6 2DU

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 ADOPT ARTICLES 15/10/2014

View Document

09/12/149 December 2014 15/10/14 STATEMENT OF CAPITAL GBP 133

View Document

14/07/1414 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITFELD

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WHITFELD / 12/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SARA WHITFELD / 12/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL PAINE / 12/06/2010

View Document

27/08/1027 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA MANOLOPOULOS / 12/06/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN WHITFELD

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED HELENA MANOLOPOULOS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH TRIBUTE

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HIGHAM

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MRS SARAH KING

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: C/O MURPHY DEEKS NOLAN 404 GARDINER HOUSE BROOMHILL ROAD WANDSWORTH LONDON SW18 4JQ

View Document

29/06/0029 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/09/991 September 1999 S252 DISP LAYING ACC 23/08/99

View Document

01/09/991 September 1999 S366A DISP HOLDING AGM 23/08/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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