MEASURE PR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 COMPANY NAME CHANGED EMMS PUBLICITY LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMMS

View Document

30/05/1830 May 2018 CESSATION OF STEPHEN DAVID EMMS AS A PSC

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE ROSE

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR STEVE ROSE

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN EMMS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O C C YOUNG & CO 2ND FLOOR 13-14 MARGARET STREET LONDON W1W 8RN UNITED KINGDOM

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 48 POLAND STREET LONDON W1F 7ND

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMMS / 01/10/2010

View Document

10/09/1010 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKES

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY HAL MANAGEMENT LIMITED

View Document

08/01/108 January 2010 SECRETARY APPOINTED STEPHEN EMMS

View Document

25/11/0925 November 2009 01/10/09 NO CHANGES

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OAKES / 30/09/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMMS / 30/09/2009

View Document

24/08/0924 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/07/0618 July 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/08/0530 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: CHESHAM HOUSE 150 REGENT STREET LONDON W1B 5SJ

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 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