PURPLE 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
15/08/2515 August 2025 NewChange of details for Together Group Studios Limited as a person with significant control on 2025-08-15

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Steven Ronald King on 2025-01-01

View Document

05/08/255 August 2025 NewRegistration of charge 034198920008, created on 2025-07-23

View Document

07/03/257 March 2025 Termination of appointment of Georgia Genel Wilson as a director on 2025-02-28

View Document

12/11/2412 November 2024 Amended full accounts made up to 2023-12-31

View Document

31/10/2431 October 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Director's details changed for Mr Andrew Edward Lister on 2024-03-29

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

15/08/2415 August 2024 Director's details changed for Mr Steven Ronald King on 2023-11-20

View Document

09/08/249 August 2024 Director's details changed for Georgia Genel Wilson on 2024-08-09

View Document

07/08/247 August 2024 Change of details for Together Group Studios Limited as a person with significant control on 2023-09-22

View Document

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

View Accounts

18/12/2318 December 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF England to Seventh Floor 1 Kingsway London WC2B 6XD on 2023-09-22

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

03/07/233 July 2023 Registration of charge 034198920007, created on 2023-06-29

View Document

02/11/222 November 2022 Full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Resolutions

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Second filing of Confirmation Statement dated 2021-08-03

View Document

01/02/221 February 2022 Change of details for Tghb1 Limited as a person with significant control on 2021-05-25

View Document

19/08/2119 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

11/06/2111 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

07/05/217 May 2021 DIRECTOR APPOINTED KATHLEEN LEAH BARNEA

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR ANDREW EDWARD LISTER

View Document

06/05/216 May 2021 CESSATION OF ALISON JUNE LAWLOR AS A PSC

View Document

19/03/2119 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED DR CHRISTIAN KURTZKE

View Document

11/02/2111 February 2021 CESSATION OF ANDREW FERGUS GEORGE LAWLOR AS A PSC

View Document

11/02/2111 February 2021 CESSATION OF CAROLINE MICHELLE LYNCH AS A PSC

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TGHB1 LIMITED

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR GILES BRADLEY FRY

View Document

05/02/215 February 2021 04/02/21 STATEMENT OF CAPITAL GBP 48571

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034198920006

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034198920006

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR FEDRA FEIZI

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR STEVEN KING

View Document

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

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPROVE PURCHASE AGREEMENT 01/10/2016

View Document

21/02/1721 February 2017 01/10/16 STATEMENT OF CAPITAL GBP 45000

View Document

26/01/1726 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MISS FEDRA FEIZI

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MISS NANCY MARGOT OAKLEY

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCVEY

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR HALLIE ROBINSON

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HALLIE ELIZABETH ROBINSON / 05/01/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 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