BAMBOO PUBLIC RELATIONS LIMITED

Register to unlock more data on OkredoRegister

BAMBOO PUBLIC RELATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04461618

Incorporation date

14/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

66 Paul Street, London EC2A 4NACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon15/04/2026
Director's details changed for Mr Marco Fiori on 2026-03-13
dot icon15/04/2026
Register(s) moved to registered office address C/O Marco Fiori 66 Paul Street London EC2A4NA
dot icon15/04/2026
Registered office address changed from C/O Marco Fiori 66 Paul Street London EC2A4NA England to 66 Paul Street London EC2A 4NA on 2026-04-15
dot icon14/04/2026
Change of details for Mr Marco Fiori as a person with significant control on 2026-03-13
dot icon13/04/2026
Registered office address changed from 66 Paul Street London EC2A 4NA England to C/O Marco Fiori 66 Paul Street London EC2A4NA on 2026-04-13
dot icon16/03/2026
Director's details changed for Mr Marco Fiori on 2026-03-13
dot icon16/03/2026
Change of details for Mr Marco Fiori as a person with significant control on 2026-03-13
dot icon14/03/2026
Change of details for Mr Marco Fiori as a person with significant control on 2026-03-05
dot icon13/03/2026
Director's details changed for Mr Marco Fiori on 2026-03-05
dot icon13/03/2026
Register inspection address has been changed from Bamboo Publics Relations Limited 66 Paul Street London EC2A 4NA England to 66 Paul Street London EC2A 4NA
dot icon13/03/2026
Registered office address changed from Bamboo Publics Relations Limited 66 Paul Street London EC2A 4NA England to 66 Paul Street London EC2A 4NA on 2026-03-13
dot icon10/03/2026
Director's details changed for Mr Marco Fiori on 2026-03-05
dot icon10/03/2026
Register inspection address has been changed from 20 Mortlake Business Centre Mortlake High Street London SW14 8JN England to 66 Paul Street London EC2A 4NA
dot icon09/03/2026
Registered office address changed from 20 Mortlake Business Centre Mortlake High Street London SW14 8JN England to Bamboo Publics Relations Limited 66 Paul Street London EC2A 4NA on 2026-03-09
dot icon09/03/2026
Change of details for Mr Marco Fiori as a person with significant control on 2026-03-05
dot icon17/02/2026
Micro company accounts made up to 2025-11-30
dot icon05/07/2025
Micro company accounts made up to 2024-11-30
dot icon07/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-11-30
dot icon06/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon06/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon10/02/2023
Micro company accounts made up to 2022-11-30
dot icon03/08/2022
Micro company accounts made up to 2021-11-30
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon12/04/2022
Notification of Marco Fiori as a person with significant control on 2022-04-07
dot icon12/04/2022
Termination of appointment of Nicola Davies as a director on 2022-04-07
dot icon12/04/2022
Cessation of Nicola Davies as a person with significant control on 2022-04-07
dot icon07/10/2021
Appointment of Mr Marco Fiori as a director on 2021-09-01
dot icon06/10/2021
Registered office address changed from 97 Fulwich Road Dartford DA1 1UN England to 20 Mortlake Business Centre Mortlake High Street London SW14 8JN on 2021-10-06
dot icon16/06/2021
Register inspection address has been changed from C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to 20 Mortlake Business Centre Mortlake High Street London SW14 8JN
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-11-30
dot icon23/12/2020
Registered office address changed from 1st Floor 71-73 Carter Lane London EC4V 5EQ England to 97 Fulwich Road Dartford DA1 1UN on 2020-12-23
dot icon01/09/2020
Director's details changed for Mrs Nicola Davies on 2020-09-01
dot icon12/08/2020
Micro company accounts made up to 2019-11-30
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon12/06/2019
Director's details changed for Mrs Nicola Davies on 2019-06-12
dot icon25/03/2019
Resolutions
dot icon25/03/2019
Notice of Restriction on the Company's Articles
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon08/11/2018
Registered office address changed from 3rd Floor St Clare House 30-33 Minories London EC3N 1DD England to 1st Floor 71-73 Carter Lane London EC4V 5EQ on 2018-11-08
dot icon15/07/2018
Micro company accounts made up to 2017-11-30
dot icon21/06/2018
Registered office address changed from 5th Floor 1 Portsoken St London E1 8BT England to 3rd Floor St Clare House 30-33 Minories London EC3N 1DD on 2018-06-21
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon11/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon12/05/2016
Registered office address changed from 3rd Floor 6 Braham Street London Greater London E1 8EE to 5th Floor 1 Portsoken St London E1 8BT on 2016-05-12
dot icon16/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon29/06/2015
Register inspection address has been changed from 9-15 st. James Road St James House Surbiton Surrey KT6 4QH England to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD
dot icon26/06/2014
Termination of appointment of Ca Solutions Ltd as a secretary
dot icon16/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon24/06/2013
Register inspection address has been changed
dot icon21/06/2013
Register(s) moved to registered inspection location
dot icon25/07/2012
Director's details changed for Mrs Nicola Davies on 2012-07-18
dot icon27/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/08/2010
Appointment of Mrs Nicola Davies as a director
dot icon04/08/2010
Appointment of Ca Solutions Ltd as a secretary
dot icon03/08/2010
Termination of appointment of Emily Hiscox as a director
dot icon03/08/2010
Termination of appointment of Michael Croft as a secretary
dot icon13/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mrs Emily Maria Hiscox on 2010-06-01
dot icon13/07/2010
Secretary's details changed for Michael Colin Croft on 2010-06-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/06/2009
Return made up to 14/06/09; full list of members
dot icon23/06/2009
Director's change of particulars / emily hiscox / 22/06/2009
dot icon07/08/2008
Return made up to 14/06/08; full list of members
dot icon09/06/2008
Director's change of particulars / emily hampton / 09/06/2008
dot icon07/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/07/2007
Return made up to 14/06/07; full list of members
dot icon08/06/2007
New secretary appointed
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
Registered office changed on 27/04/07 from: unit 5 temple yard temple street london E2 6QD
dot icon29/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon04/07/2006
Return made up to 14/06/06; full list of members
dot icon04/07/2006
Secretary's particulars changed
dot icon04/07/2006
Director's particulars changed
dot icon03/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon12/07/2005
Return made up to 14/06/05; full list of members
dot icon29/09/2004
Return made up to 14/06/04; full list of members
dot icon29/09/2004
Ad 24/09/04--------- £ si 100@1=100 £ ic 2/102
dot icon01/06/2004
Registered office changed on 01/06/04 from: 102B osbaldeston road london N16 6NL
dot icon19/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon03/09/2003
Return made up to 14/06/03; full list of members
dot icon12/05/2003
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon25/06/2002
New secretary appointed
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
Registered office changed on 25/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Director resigned
dot icon14/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.07K
-
0.00
-
-
2022
6
58.18K
-
0.00
-
-
2022
6
58.18K
-
0.00
-
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

58.18K £Ascended541.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
14/06/2002 - 14/06/2002
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/06/2002 - 14/06/2002
10896
Shakeel, Mohammed
Secretary
14/06/2002 - 23/03/2007
-
Croft, Michael Colin
Secretary
08/06/2007 - 31/07/2010
-
CA SOLUTIONS LTD
Corporate Secretary
31/07/2010 - 26/06/2014
400

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBOO PUBLIC RELATIONS LIMITED

BAMBOO PUBLIC RELATIONS LIMITED is an(a) Active company incorporated on 14/06/2002 with the registered office located at 66 Paul Street, London EC2A 4NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBOO PUBLIC RELATIONS LIMITED?

toggle

BAMBOO PUBLIC RELATIONS LIMITED is currently Active. It was registered on 14/06/2002 .

Where is BAMBOO PUBLIC RELATIONS LIMITED located?

toggle

BAMBOO PUBLIC RELATIONS LIMITED is registered at 66 Paul Street, London EC2A 4NA.

What does BAMBOO PUBLIC RELATIONS LIMITED do?

toggle

BAMBOO PUBLIC RELATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does BAMBOO PUBLIC RELATIONS LIMITED have?

toggle

BAMBOO PUBLIC RELATIONS LIMITED had 6 employees in 2022.

What is the latest filing for BAMBOO PUBLIC RELATIONS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with updates.