PERFORMANCE PR LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

11/04/2411 April 2024 Registration of charge 040068090002, created on 2024-03-26

View Document

01/03/241 March 2024 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to The Warehouse 47-49 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ on 2024-03-01

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Satisfaction of charge 1 in full

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE
LONDON
WC1B 5LF

View Document

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ADOPT ARTICLES 30/05/2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDY FRANCIS / 04/07/2012

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
C/O CHANTREY VELLACOTT DFK LLP
SAFFRON HOUSE 15 PARK STREET
CROYDON
CR0 1YD

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM C/O CHANTREY VELLACOT DFK 4 FLOOR CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

01/07/101 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/1016 April 2010 SUB-DIVISION 08/04/10

View Document

16/04/1016 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM 72 FOUNTAIN ROAD TOOTING LONDON SW17 0HQ

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 UNIT 12 AURA HOUSE 53 OLDRIDGE ROAD LONDON SW12 8PP

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: G OFFICE CHANGED 31/08/05 2 GLOSTER ROAD NEW MALDEN SURREY KT3 3QH

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: G OFFICE CHANGED 22/04/04 60-62 CAMBRIDGE ROAD NEW MALDEN SURREY KT3 3QL

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 COMPANY NAME CHANGED RED MEDIA AND MARKETING LIMITED CERTIFICATE ISSUED ON 15/01/02

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/08/0116 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: G OFFICE CHANGED 07/06/00 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 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