Company Name@ At Public Relations Limited
Company StatusDissolved
Company Number03894502
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameReamtype Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Thomas Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(4 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMultimedia Exchange
72-80 Corporation Road
Middlesbrough
TS1 2RF
Secretary NameDavid Thomas Marshall
NationalityBritish
StatusClosed
Appointed01 December 2004(4 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMultimedia Exchange
72-80 Corporation Road
Middlesbrough
TS1 2RF
Director NameFiona McTavish Fenwick
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2004)
RolePublic Relations Consultant
Correspondence Address205 Beach Road
Campbells Bay
Auckland 1310
New Zealand
Secretary NameMartin Fenwick
NationalityBritish
StatusResigned
Appointed19 January 2000(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2004)
RoleManager
Correspondence Address205 Beach Road Campbells Bay
Auckland
1310
New Zealand
Director NameMartin Fenwick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address205 Beach Road Campbells Bay
Auckland
1310
New Zealand
Director NameGraham Brian Southam
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 April 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressMultimedia Exchange
72-80 Corporation Road
Middlesbrough
TS1 2RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteatpr.co.uk

Location

Registered AddressRoom H239 Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Shareholders

2 at £1David Marshall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
14 June 2015Registered office address changed from The Multimedia Exchange 72-80 Corporation Road Middlesbrough TS1 2RF to Room H239 Wilton Centre Wilton Redcar Cleveland TS10 4RF on 14 June 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 September 2012Termination of appointment of Graham Southam as a director (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Graham Brian Southam on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Graham Brian Southam on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David Thomas Marshall on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for David Thomas Marshall on 8 January 2010 (2 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 December 2008Return made up to 15/12/08; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 January 2008Return made up to 15/12/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 January 2006Return made up to 15/12/05; full list of members (2 pages)
24 March 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees cleveland TS17 6SA (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
3 November 2004New director appointed (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 January 2003Return made up to 15/12/02; full list of members (6 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2001Registered office changed on 14/08/01 from: c/o andersons midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page)
28 January 2001Return made up to 15/12/00; full list of members (6 pages)
25 January 2001Registered office changed on 25/01/01 from: the multi media exchange 72-80 corporation road middlesbrough cleveland TS1 2RF (1 page)
26 September 2000Director's particulars changed (1 page)
21 February 2000Memorandum and Articles of Association (9 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 February 2000Company name changed reamtype LIMITED\certificate issued on 15/02/00 (2 pages)
14 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
15 December 1999Incorporation (13 pages)