CAMRON PUBLIC RELATIONS LIMITED

Register to unlock more data on OkredoRegister

CAMRON PUBLIC RELATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01331647

Incorporation date

27/09/1977

Size

Small

Contacts

Registered address

Registered address

17 Slingsby Place, London WC2E 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1977)
dot icon19/02/2026
Accounts for a small company made up to 2025-10-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon28/02/2025
Accounts for a small company made up to 2024-10-31
dot icon24/07/2024
Accounts for a small company made up to 2023-10-31
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon23/05/2023
Change of details for Mtm Choice Ltd as a person with significant control on 2023-05-01
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon23/03/2023
Accounts for a small company made up to 2022-10-31
dot icon31/10/2022
Termination of appointment of Judy Ann Dobias as a director on 2022-10-31
dot icon11/08/2022
Accounts for a small company made up to 2021-10-31
dot icon26/07/2022
Termination of appointment of Leslie Ann Curtis as a director on 2022-07-25
dot icon25/07/2022
Termination of appointment of Judith Ann Fereday as a director on 2022-07-25
dot icon23/06/2022
Termination of appointment of Bradley Kal Hagan as a director on 2022-06-23
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon23/05/2022
Appointment of Mr Charles Alexander Davison as a director on 2022-05-20
dot icon14/04/2022
Termination of appointment of Timothy John Monaghan as a director on 2022-04-14
dot icon07/02/2022
Termination of appointment of Sarah Natkins as a director on 2022-01-25
dot icon03/02/2022
Termination of appointment of Max Tobias as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Melody En-Lin Lee as a director on 2022-01-25
dot icon19/10/2021
Termination of appointment of Adnan Nabeel Abbasi as a director on 2021-10-18
dot icon24/07/2021
Accounts for a small company made up to 2020-10-31
dot icon25/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon01/03/2021
Appointment of Melody En-Lin Lee as a director on 2021-03-01
dot icon11/11/2020
Director's details changed for Mrs Judy Ann Rivlin on 2020-11-11
dot icon05/11/2020
Accounts for a small company made up to 2019-10-31
dot icon27/10/2020
Director's details changed for Ms Sarah Natkins on 2020-10-12
dot icon15/07/2020
Appointment of Mr Timothy John Monaghan as a director on 2020-07-12
dot icon23/06/2020
Appointment of Bradley Kal Hagan as a director on 2020-06-23
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon20/04/2020
Termination of appointment of Margaret Grace Mckenzie Callanan as a director on 2020-04-17
dot icon20/02/2020
Change of details for Mtm Choice Ltd as a person with significant control on 2018-07-12
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/09/2018
Resolutions
dot icon14/08/2018
Termination of appointment of Paul Denis Rivlin as a director on 2018-07-12
dot icon14/08/2018
Termination of appointment of Paul Denis Rivlin as a secretary on 2018-07-12
dot icon14/08/2018
Cessation of Paul Denis Rivlin as a person with significant control on 2018-07-12
dot icon14/08/2018
Cessation of Judy Ann Rivlin as a person with significant control on 2018-07-12
dot icon14/08/2018
Notification of Mtm Choice Ltd as a person with significant control on 2018-07-12
dot icon14/08/2018
Appointment of Alexei Philippes George Zafiris Orlov as a director on 2018-07-12
dot icon14/08/2018
Current accounting period extended from 2019-05-31 to 2019-10-31
dot icon25/06/2018
Satisfaction of charge 3 in full
dot icon22/06/2018
Appointment of Mr Max Tobias as a director on 2018-06-01
dot icon20/06/2018
Statement of company's objects
dot icon20/06/2018
Statement of company's objects
dot icon23/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon19/04/2018
Accounts made up to 2018-04-19
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon15/03/2017
Change of share class name or designation
dot icon14/03/2017
Change of share class name or designation
dot icon10/03/2017
Resolutions
dot icon12/01/2017
Resolutions
dot icon09/01/2017
Appointment of Mrs Leslie Ann Curtis as a director on 2017-01-03
dot icon20/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon13/01/2016
Registered office address changed from 7 Floral Street London WC2E 9DH to 17 Slingsby Place London WC2E 9AB on 2016-01-13
dot icon10/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Anna Louise Ambrose as a director on 2015-08-31
dot icon05/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/02/2014
Appointment of Ms Sarah Natkins as a director
dot icon06/01/2014
Termination of appointment of Neil Byrne as a director
dot icon27/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon02/04/2013
Resolutions
dot icon12/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon10/09/2012
Appointment of Mrs Margaret Grace Mckenzie Callanan as a director
dot icon09/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon07/09/2011
Director's details changed for Anna Louise Sadler on 2011-07-02
dot icon07/09/2011
Director's details changed for Judy Ann Rivlin on 2011-09-01
dot icon07/09/2011
Director's details changed for Mr Paul Denis Rivlin on 2011-09-01
dot icon07/09/2011
Director's details changed for Mr Neil Patrick Byrne on 2011-09-01
dot icon07/09/2011
Secretary's details changed for Paul Denis Rivlin on 2011-09-01
dot icon07/09/2011
Director's details changed for Judith Ann Fereday on 2011-09-01
dot icon11/05/2011
Termination of appointment of Amy Dollamore as a director
dot icon14/02/2011
Appointment of Mr Adnan Nabeel Abbasi as a director
dot icon19/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon15/09/2010
Director's details changed for Neil Patrick Byrne on 2010-09-01
dot icon15/09/2010
Director's details changed for Judy Ann Rivlin on 2010-09-01
dot icon15/09/2010
Director's details changed for Judith Ann Fereday on 2010-09-01
dot icon15/09/2010
Director's details changed for Miss Amy Dollamore on 2010-09-01
dot icon27/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon19/01/2009
Director appointed miss amy dollamore
dot icon19/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon16/10/2008
Return made up to 01/09/08; full list of members
dot icon12/06/2008
Appointment terminated director iraina cadbury
dot icon14/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon12/12/2007
Return made up to 01/09/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon10/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon11/11/2006
New director appointed
dot icon20/09/2006
Return made up to 01/09/06; full list of members
dot icon28/03/2006
Full accounts made up to 2005-05-31
dot icon14/03/2006
New director appointed
dot icon13/10/2005
Return made up to 01/09/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-05-31
dot icon17/11/2004
Return made up to 01/09/04; full list of members
dot icon16/06/2004
Full accounts made up to 2003-05-31
dot icon23/03/2004
Director resigned
dot icon19/11/2003
Return made up to 01/09/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-05-31
dot icon23/10/2002
Return made up to 01/09/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon23/10/2001
Return made up to 01/09/01; full list of members
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon28/01/2001
Full accounts made up to 2000-05-31
dot icon04/01/2001
Return made up to 01/09/00; full list of members; amend
dot icon13/12/2000
Return made up to 01/09/00; full list of members
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-05-31
dot icon16/11/1999
Return made up to 01/09/99; full list of members
dot icon16/11/1999
New director appointed
dot icon29/10/1998
Full accounts made up to 1998-05-31
dot icon19/10/1998
Return made up to 01/09/98; full list of members
dot icon11/12/1997
Full accounts made up to 1997-05-31
dot icon18/11/1997
Return made up to 01/09/97; full list of members
dot icon29/10/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1996-05-31
dot icon14/11/1996
New director appointed
dot icon14/10/1996
Return made up to 01/09/96; full list of members
dot icon14/10/1996
Director's particulars changed
dot icon14/10/1996
Secretary's particulars changed;director's particulars changed
dot icon12/12/1995
Full accounts made up to 1995-05-31
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
Secretary resigned;director resigned
dot icon25/10/1995
Return made up to 01/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1994-05-31
dot icon13/09/1994
Return made up to 01/09/94; change of members
dot icon02/10/1993
Accounts for a small company made up to 1993-05-31
dot icon10/09/1993
Director resigned
dot icon02/09/1993
Return made up to 01/09/93; no change of members
dot icon18/08/1993
New secretary appointed
dot icon10/12/1992
New director appointed
dot icon23/10/1992
Full accounts made up to 1992-05-31
dot icon02/10/1992
Return made up to 01/09/92; full list of members
dot icon07/09/1992
New director appointed
dot icon16/04/1992
Full accounts made up to 1991-05-31
dot icon09/12/1991
Return made up to 01/09/91; change of members
dot icon23/09/1991
Director resigned
dot icon17/09/1991
Director resigned
dot icon26/04/1991
Full accounts made up to 1990-05-31
dot icon13/03/1991
Return made up to 01/12/90; no change of members
dot icon12/01/1990
Full accounts made up to 1989-05-31
dot icon20/12/1989
Ad 31/05/89--------- £ si [email protected]
dot icon20/12/1989
Return made up to 01/09/89; full list of members
dot icon20/12/1989
Full accounts made up to 1988-05-31
dot icon20/12/1989
Return made up to 31/12/88; full list of members
dot icon21/09/1989
Director resigned
dot icon18/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon13/02/1988
Full accounts made up to 1987-05-31
dot icon13/02/1988
Return made up to 29/01/88; full list of members
dot icon23/10/1987
S-div
dot icon16/10/1987
Wd 09/10/87 ad 27/09/87--------- £ si [email protected]=4900 £ ic 100/5000
dot icon16/10/1987
Nc inc already adjusted
dot icon16/10/1987
Resolutions
dot icon16/10/1987
Resolutions
dot icon16/10/1987
Resolutions
dot icon01/06/1987
New director appointed
dot icon05/02/1987
Full accounts made up to 1986-05-31
dot icon05/02/1987
Return made up to 30/01/87; full list of members
dot icon05/02/1987
New director appointed
dot icon15/01/1987
Certificate of change of name
dot icon25/09/1986
Certificate of change of name
dot icon02/09/1986
Accounting reference date shortened from 31/03 to 31/05
dot icon14/06/1984
Certificate of change of name
dot icon27/09/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orlov, Alexei Denis Philippes George Zafiris
Director
12/07/2018 - Present
1
Davison, Charles Alexander
Director
20/05/2022 - Present
-

Persons with Significant Control

3
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 CAMRON PUBLIC RELATIONS LIMITED

CAMRON PUBLIC RELATIONS LIMITED is an(a) Active company incorporated on 27/09/1977 with the registered office located at 17 Slingsby Place, London WC2E 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMRON PUBLIC RELATIONS LIMITED?

toggle

CAMRON PUBLIC RELATIONS LIMITED is currently Active. It was registered on 27/09/1977 .

Where is CAMRON PUBLIC RELATIONS LIMITED located?

toggle

CAMRON PUBLIC RELATIONS LIMITED is registered at 17 Slingsby Place, London WC2E 9AB.

What does CAMRON PUBLIC RELATIONS LIMITED do?

toggle

CAMRON PUBLIC RELATIONS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CAMRON PUBLIC RELATIONS LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a small company made up to 2025-10-31.