BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03211498

Incorporation date

12/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Longwater Avenue, Reading, Berkshire RG2 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1996)
dot icon26/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/04/2025
Termination of appointment of Sally Betts-Hewitt as a secretary on 2025-04-22
dot icon08/07/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon18/08/2022
Termination of appointment of Paul Stallard as a director on 2022-08-18
dot icon25/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/09/2021
Secretary's details changed for Sally Betts-Hewitt on 2021-09-01
dot icon08/09/2021
Director's details changed for Mr Christopher Dean Hewitt on 2021-09-01
dot icon19/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/03/2019
Termination of appointment of Patrick Southwell as a director on 2019-03-04
dot icon07/08/2018
Director's details changed for Paul Stallard on 2018-08-01
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon21/06/2017
Registered office address changed from , 1650 Arlington Business Park, Theale, Reading, RG7 4SA to 100 Longwater Avenue Reading Berkshire RG2 6GP on 2017-06-21
dot icon09/02/2017
Statement of capital following an allotment of shares on 2015-11-05
dot icon02/02/2017
Statement of capital following an allotment of shares on 2015-02-19
dot icon23/01/2017
Director's details changed for Paul Stallard on 2017-01-23
dot icon23/01/2017
Appointment of Mr Patrick Southwell as a director on 2017-01-14
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/12/2015
Consolidation of shares on 2015-02-25
dot icon15/12/2015
Resolutions
dot icon24/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/12/2011
Appointment of Paul Stallard as a director
dot icon03/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon13/06/2011
Registered office address changed from , 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom on 2011-06-13
dot icon13/06/2011
Registered office address changed from , Sheraton House, Basingstoke Road Three Mile, Cross Reading, Berkshire, RG7 1BA on 2011-06-13
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 09/06/09; full list of members
dot icon23/06/2009
Secretary's change of particulars / sally betts-hewitt / 31/03/2009
dot icon23/06/2009
Director's change of particulars / christopher hewitt / 31/03/2009
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2008
Return made up to 09/06/08; full list of members
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2008
Secretary appointed sally betts-hewitt logged form
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon06/07/2007
Return made up to 09/06/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/08/2006
Director resigned
dot icon03/07/2006
Return made up to 09/06/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/11/2005
Director resigned
dot icon22/06/2005
Return made up to 09/06/05; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/04/2005
Auditor's resignation
dot icon04/03/2005
Particulars of mortgage/charge
dot icon08/02/2005
New director appointed
dot icon02/09/2004
Particulars of mortgage/charge
dot icon01/06/2004
Return made up to 09/06/04; full list of members
dot icon29/03/2004
Registered office changed on 29/03/04 from:\quadrant house, 80-82 regent street, london, W1B 5RP
dot icon09/03/2004
Full accounts made up to 2003-06-30
dot icon08/07/2003
Return made up to 09/06/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-06-30
dot icon14/08/2002
Return made up to 09/06/02; full list of members
dot icon08/04/2002
Full accounts made up to 2001-06-30
dot icon07/03/2002
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/09/2001
Secretary resigned
dot icon28/09/2001
New secretary appointed
dot icon15/06/2001
Return made up to 09/06/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-06-30
dot icon26/06/2000
Return made up to 09/06/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-06-30
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
Secretary resigned
dot icon23/06/1999
Return made up to 12/06/99; change of members
dot icon14/04/1999
Full accounts made up to 1998-06-30
dot icon13/06/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon05/06/1998
Return made up to 12/06/98; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 12/06/97; full list of members
dot icon01/07/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon23/06/1996
Ad 12/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon18/06/1996
Secretary resigned
dot icon12/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
236.90K
-
0.00
105.78K
-
2022
42
139.82K
-
0.00
124.44K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Christopher Dean
Director
12/06/1996 - Present
5
Betts-Hewitt, Sally
Secretary
09/10/2007 - 22/04/2025
1

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+
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 BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED

BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/06/1996 with the registered office located at 100 Longwater Avenue, Reading, Berkshire RG2 6GP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED?

toggle

BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED is currently Active. It was registered on 12/06/1996 .

Where is BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED located?

toggle

BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED is registered at 100 Longwater Avenue, Reading, Berkshire RG2 6GP.

What does BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED do?

toggle

BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BERKELEY PUBLIC RELATIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/06/2025: Confirmation statement made on 2025-05-09 with no updates.