ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855858

Incorporation date

08/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 More London Place, London SE1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon09/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon25/04/2023
Memorandum and Articles of Association
dot icon21/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon15/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/04/2021
Resolutions
dot icon13/04/2021
Statement of company's objects
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon11/04/2021
Memorandum and Articles of Association
dot icon10/04/2021
Particulars of variation of rights attached to shares
dot icon10/04/2021
Change of share class name or designation
dot icon08/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon11/05/2020
Registered office address changed from 6 Hays Lane London SE1 2HB England to 3 More London Place London SE1 2RE on 2020-05-11
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon22/08/2016
Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 6 Hays Lane London SE1 2HB on 2016-08-22
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Peter James Bould as a director on 2015-10-15
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon05/02/2013
Appointment of Mr Peter James Bould as a director
dot icon23/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon28/10/2009
Register inspection address has been changed
dot icon27/10/2009
Secretary's details changed for Angus Edward Collingwood Cameron on 2009-10-01
dot icon27/10/2009
Director's details changed for Georgina Claire Collingwood Cameron on 2009-10-01
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/10/2008
Return made up to 08/10/08; full list of members
dot icon22/10/2008
Secretary's change of particulars / angus collingwood cameron / 01/06/2008
dot icon22/10/2008
Director's change of particulars / georgina collingwood cameron / 01/06/2008
dot icon02/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 08/10/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/10/2006
Return made up to 08/10/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/11/2005
Return made up to 08/10/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/12/2004
Registered office changed on 29/12/04 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ
dot icon26/10/2004
Return made up to 08/10/04; full list of members
dot icon23/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon23/12/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon27/10/2003
Return made up to 08/10/03; full list of members
dot icon20/10/2003
Registered office changed on 20/10/03 from: new bewick farmhouse alnwick northumberland NE66 2DS
dot icon20/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon19/06/2003
Certificate of change of name
dot icon19/11/2002
Return made up to 08/10/02; full list of members
dot icon01/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon21/12/2001
Return made up to 08/10/01; full list of members
dot icon12/12/2000
Accounts for a dormant company made up to 2000-10-31
dot icon26/10/2000
Return made up to 08/10/00; full list of members
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
Director resigned
dot icon29/12/1999
New secretary appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
Registered office changed on 29/12/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon26/11/1999
Certificate of change of name
dot icon25/10/1999
Certificate of change of name
dot icon08/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+2.89 % *

* during past year

Cash in Bank

£566,693.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
387.73K
-
0.00
522.06K
-
2022
4
536.98K
-
0.00
550.76K
-
2023
4
677.69K
-
0.00
566.69K
-
2023
4
677.69K
-
0.00
566.69K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

677.69K £Ascended26.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

566.69K £Ascended2.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collingwood Cameron, Georgina Claire
Director
25/10/1999 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED

ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at 3 More London Place, London SE1 2RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED?

toggle

ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED is currently Active. It was registered on 08/10/1999 .

Where is ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED located?

toggle

ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED is registered at 3 More London Place, London SE1 2RE.

What does ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED do?

toggle

ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED have?

toggle

ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED had 4 employees in 2023.

What is the latest filing for ADMIRAL PUBLIC RELATIONS AND MARKETING LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-06-30.