HOTWIRE PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr William Losh Hutchinson as a director on 2025-07-15

View Document

25/07/2525 July 2025 NewTermination of appointment of Heather Kernahan as a director on 2025-07-15

View Document

03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

24/02/2524 February 2025 Appointment of Mrs Heather Kernahan as a director on 2025-02-18

View Document

19/02/2519 February 2025 Termination of appointment of Jeremy Lucas as a director on 2025-02-18

View Document

18/12/2418 December 2024 Termination of appointment of Brentley James Scrimshaw as a director on 2024-12-12

View Document

18/12/2418 December 2024 Termination of appointment of Carla Webb-Sear as a director on 2024-12-12

View Document

18/12/2418 December 2024 Appointment of Ms Louise Higgins as a director on 2024-12-12

View Document

18/12/2418 December 2024 Appointment of Mr Ian Rowden as a director on 2024-12-12

View Document

11/04/2411 April 2024 Full accounts made up to 2023-06-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/08/237 August 2023 Termination of appointment of Adrian Talbot as a secretary on 2023-08-01

View Document

07/08/237 August 2023 Termination of appointment of Adrian Robert Talbot as a director on 2023-08-01

View Document

07/08/237 August 2023 Appointment of Mr Jeremy Lucas as a director on 2023-08-01

View Document

08/07/238 July 2023 Full accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Registered office address changed from 4th Floor 69 Wilson Street London EC2A 2BB to 2nd Floor, 69 Wilson Street Wilson Street London EC2A 2BB on 2023-06-27

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Carla Webb-Sear on 2022-02-17

View Document

01/12/211 December 2021 Full accounts made up to 2021-06-30

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
33/41 DALLINGTON STREET
LONDON
EC1V 0BB

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR GILES PEDDY

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MATTHEW MELHUISH

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BICKMORE

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR KRISTIN SYLTEVIK

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 SECRETARY APPOINTED MR TONY MORREALE

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WILSON

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN YORK / 16/09/2011

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/03/1116 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON CRAIGLE / 15/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILES SIMON PEDDY / 15/03/2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR BRIAN LINDSAY BICKMORE

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIN ELISABETH SYLTEVIK / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MACLAVERTY / 22/02/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCLEAN

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED BRENDON CRAIGLE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST

View Document

04/12/094 December 2009 DIRECTOR APPOINTED GILES SIMON PEDDY

View Document

24/11/0924 November 2009 AGREEMENT/ DEBENTURE 04/11/2009

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/0923 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MATTHEW WILLIAM BAILEY

View Document

24/07/0924 July 2009 SECRETARY APPOINTED BRENDAN YORK

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR DREW BENVIE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR VIRGINIA ARNOLD

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ANDREW JEREMY HOLDSWORTH WEST

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED VIRGINIA ARNOLD

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED DREW BENVIE

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ALEX MACLAVERTY

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED SCOTT MCLEAN

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08

View Document

05/09/075 September 2007 COMPANY NAME CHANGED NORTH BY NORTHWEST GROUP LIMITED CERTIFICATE ISSUED ON 05/09/07

View Document

20/02/0720 February 2007 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