TTA PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR DAVID CROWTHER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON

View Document

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

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1410 November 2014 COMPANY NAME CHANGED KEITH MCDOWALL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/11/14

View Document

27/09/1427 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

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

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

24/01/1324 January 2013 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TOLLISS / 15/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVISON / 17/05/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

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 SECRETARY RESIGNED

View Document

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

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

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

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998

View Document

26/03/9826 March 1998 COMPANY NAME CHANGED BELL POTTINGER LIMITED CERTIFICATE ISSUED ON 27/03/98

View Document

05/03/985 March 1998 COMPANY NAME CHANGED BELL POTTINGER COMMUNICATIONS LI MITED CERTIFICATE ISSUED ON 06/03/98

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED LOBELL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/01/98

View Document

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

View Document

11/08/9711 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 COMPANY NAME CHANGED P NUMBER 1 LIMITED CERTIFICATE ISSUED ON 21/04/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/09/947 September 1994 Full accounts made up to 1994-03-31

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 20 DOORLAND HOUSE 20 REGENT STREET LONDON SW1Y 4PZ

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994 SECRETARY RESIGNED

View Document

04/07/944 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994

View Document

23/12/9323 December 1993 Full accounts made up to 1993-03-31

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 Full accounts made up to 1992-03-31

View Document

14/04/9214 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992

View Document

17/02/9217 February 1992

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED PLASMARC LIMITED CERTIFICATE ISSUED ON 16/01/92

View Document

16/01/9216 January 1992 Certificate of change of name

View Document

09/11/919 November 1991

View Document

09/11/919 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/919 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/919 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/919 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 Full accounts made up to 1991-03-31

View Document

10/07/9110 July 1991 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9126 March 1991

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991

View Document

01/02/911 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991

View Document

29/10/9029 October 1990 Full accounts made up to 1990-03-31

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/907 February 1990

View Document

07/02/907 February 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989

View Document

13/11/8913 November 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

02/11/892 November 1989 Certificate of change of name

View Document

02/11/892 November 1989 COMPANY NAME CHANGED PLASTICS MARKETING COMPANY LIMIT ED CERTIFICATE ISSUED ON 03/11/89

View Document

02/11/892 November 1989 Certificate of change of name

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: POUNSLEY ROAD DUNTON GREEN SEVENOAKS KENT TN13 2XP

View Document

30/10/8930 October 1989

View Document

30/10/8930 October 1989 AUDITOR'S RESIGNATION

View Document

30/10/8930 October 1989 Auditor's resignation

View Document

30/10/8930 October 1989

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/07/8910 July 1989 Full accounts made up to 1988-09-30

View Document

10/07/8910 July 1989

View Document

20/06/8820 June 1988 Full accounts made up to 1987-09-30

View Document

20/06/8820 June 1988

View Document

20/06/8820 June 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/10/8728 October 1987 Full accounts made up to 1986-09-30

View Document

28/10/8728 October 1987

View Document

30/09/8730 September 1987

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8725 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8725 September 1987

View Document

15/07/8715 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987

View Document

30/10/8630 October 1986

View Document

30/10/8630 October 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/10/8628 October 1986

View Document

03/10/863 October 1986 Full accounts made up to 1985-09-30

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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