Company NameGentle Persuasion Limited
Company StatusActive
Company Number02552418
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David Paul Dobbie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(8 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4AL
Secretary NameBeverley Marianne Dobbie
NationalityBritish
StatusCurrent
Appointed03 March 2004(13 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleAdministrator
Correspondence Address8 Fellside Road
Whickham
Gateshead
NE16 4AL
Director NameMrs Beverley Marianne Dobbie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(24 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4AL
Director NameMr David Alexander Dobbie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(24 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4AL
Director NameMrs Emily Kate Cutler
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(29 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RolePR Accounts Manager
Country of ResidenceEngland
Correspondence Address8 Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4AL
Director NameMrs Jacqueline Olivia Gentle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Rosemount
Pity Me
Durham
County Durham
DH1 5GA
Director NameMr Michael John Gentle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 17 August 2001)
RoleElectrical Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address50 Rosemount
Pity Me
Durham
County Durham
DH1 5GA
Director NameMiss Diane Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RolePR Consultants
Correspondence Address9 Haydon Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BY
Director NameSusan Wear
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years after company formation)
Appointment Duration-1 years, 5 months (resigned 31 March 1992)
RolePR Consultant
Correspondence Address7 Front Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JU
Secretary NameMr Michael John Gentle
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Rosemount
Pity Me
Durham
County Durham
DH1 5GA
Director NameMrs Gillian Frances Cowell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairny Croft
Longbyre Greenhead
Brampton
CA8 7HY
Director NameMr Leonard Henry Gatoff
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameGillian Frances Cowell
NationalityBritish
StatusResigned
Appointed17 August 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2004)
RoleOffice Manager
Correspondence Address39 Ilford Avenue
Cramlington
Northumberland
NE23 3LE

Contact

Websitewww.persuasionpr.com/
Telephone0845 0710678
Telephone regionUnknown

Location

Registered Address8 Fellside Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4AL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1David Paul Dobbie
39.99%
Ordinary A
5.1k at £1Beverley Dobbie
27.00%
Ordinary A
3.2k at £1David Alexander Dobbie
17.01%
Ordinary A
3k at £1Emily Dobbie
15.99%
Ordinary A
2 at £1David Paul Dobbie
0.01%
Ordinary

Financials

Year2014
Net Worth£35,315
Cash£36,183
Current Liabilities£38,704

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Filing History

24 November 2020Registered office address changed from 20 Mansion Heights Whickham Highway Gateshead Tyne and Wear NE11 9DL to 8 Fellside Road Whickham Newcastle upon Tyne NE16 4AL on 24 November 2020 (1 page)
24 November 2020Secretary's details changed for Beverley Marianne Dobbie on 11 November 2020 (1 page)
24 November 2020Registered office address changed from 8 Fellside Road Whickham Newcastle upon Tyne NE16 4AL England to 8 Fellside Road Whickham Newcastle upon Tyne Tyne & Wear NE16 4AL on 24 November 2020 (1 page)
24 November 2020Director's details changed for Mrs Emily Kate Cutler on 11 November 2020 (2 pages)
24 November 2020Director's details changed for Mrs Beverley Marianne Dobbie on 11 November 2020 (2 pages)
24 November 2020Registered office address changed from 8 Fellside Road Whickham Newcastle upon Tyne NE16 4AL United Kingdom to 8 Fellside Road Whickham Newcastle upon Tyne NE16 4AL on 24 November 2020 (1 page)
24 November 2020Director's details changed for Mr David Paul Dobbie on 11 November 2020 (2 pages)
24 November 2020Director's details changed for Mr David Alexander Dobbie on 11 November 2020 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 May 2020Appointment of Mrs Emily Kate Cutler as a director on 6 April 2020 (2 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 October 2015Appointment of Mr David Alexander Dobbie as a director on 15 October 2015 (2 pages)
30 October 2015Appointment of Mrs Beverley Marianne Dobbie as a director on 15 October 2015 (2 pages)
30 October 2015Appointment of Mr David Alexander Dobbie as a director on 15 October 2015 (2 pages)
30 October 2015Appointment of Mrs Beverley Marianne Dobbie as a director on 15 October 2015 (2 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 18,776
(5 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 18,776
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 18,783
(5 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 18,783
(5 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 18,783
(5 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 18,783
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Registered office address changed from 38 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 38 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP on 23 August 2012 (1 page)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Director's details changed for David Paul Dobbie on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for David Paul Dobbie on 23 November 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Return made up to 26/10/08; full list of members (4 pages)
24 November 2008Return made up to 26/10/08; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from suite 2 cheviot house beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
21 November 2008Location of register of members (1 page)
21 November 2008Location of debenture register (1 page)
21 November 2008Location of debenture register (1 page)
21 November 2008Registered office changed on 21/11/2008 from suite 2 cheviot house beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
21 November 2008Location of register of members (1 page)
29 November 2007Return made up to 26/10/07; change of members (7 pages)
29 November 2007Return made up to 26/10/07; change of members (7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 November 2006Return made up to 26/10/06; full list of members (6 pages)
24 November 2006Return made up to 26/10/06; full list of members (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
28 November 2005Return made up to 26/10/05; full list of members (7 pages)
28 November 2005Return made up to 26/10/05; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
4 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 November 2002Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2002Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 June 2002Registered office changed on 27/06/02 from: gentle persuasion diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page)
27 June 2002Registered office changed on 27/06/02 from: gentle persuasion diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Return made up to 26/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Return made up to 26/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Return made up to 26/10/00; full list of members (7 pages)
6 November 2000Return made up to 26/10/00; full list of members (7 pages)
17 December 1999Return made up to 26/10/99; full list of members (8 pages)
17 December 1999Return made up to 26/10/99; full list of members (8 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 50 rosemount pityme durham DH1 5GA (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Ad 13/04/99--------- £ si 1000@1=1000 £ ic 18776/19776 (2 pages)
19 April 1999Ad 13/04/99--------- £ si 1000@1=1000 £ ic 18776/19776 (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 50 rosemount pityme durham DH1 5GA (1 page)
18 April 1999£ nc 100/25000 01/04/99 (1 page)
18 April 1999Ad 01/04/99--------- £ si 18774@1=18774 £ ic 2/18776 (2 pages)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 April 1999Ad 01/04/99--------- £ si 18774@1=18774 £ ic 2/18776 (2 pages)
18 April 1999£ nc 100/25000 01/04/99 (1 page)
18 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 April 1999Company name changed diamond publications LIMITED\certificate issued on 12/04/99 (2 pages)
12 April 1999Company name changed diamond publications LIMITED\certificate issued on 12/04/99 (2 pages)
9 November 1998Return made up to 26/10/98; full list of members (6 pages)
9 November 1998Return made up to 26/10/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
24 February 1997Full accounts made up to 31 March 1996 (10 pages)
24 February 1997Full accounts made up to 31 March 1996 (10 pages)
14 November 1996Return made up to 26/10/96; no change of members (4 pages)
14 November 1996Return made up to 26/10/96; no change of members (4 pages)
18 December 1995Full accounts made up to 31 March 1995 (11 pages)
18 December 1995Full accounts made up to 31 March 1995 (11 pages)
18 October 1995Return made up to 26/10/95; full list of members (6 pages)
18 October 1995Return made up to 26/10/95; full list of members (6 pages)
26 October 1990Incorporation (13 pages)
26 October 1990Incorporation (13 pages)