Company NameFootprint Public Relations Limited
DirectorJulian Christopher
Company StatusActive
Company Number06287273
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameJulian Christopher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Green Wall
Hexham
Northumberland
NE46 4DX
Secretary NameRebecca Jayne Christopher
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
The Green Wall
Hexham
Northumberland
NE46 4DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefootprintpr.net
Telephone07 891005034
Telephone regionMobile

Location

Registered AddressEdges Green The Green
Wall
Hexham
Northumberland
NE46 4DX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWall
WardHumshaugh

Shareholders

100 at £1Julian Christopher
100.00%
Ordinary

Financials

Year2014
Net Worth£52,322
Cash£51,674
Current Liabilities£15,878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

9 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 November 2019Registered office address changed from The Cottage the Green Wall Hexham Northumberland NE46 4DX United Kingdom to Edges Green the Green Wall Hexham Northumberland NE46 4DX on 26 November 2019 (1 page)
22 November 2019Registered office address changed from Edges Green the Green Wall Hexham Northumberland NE46 4DX to The Cottage the Green Wall Hexham Northumberland NE46 4DX on 22 November 2019 (1 page)
21 November 2019Change of details for Mr Julian Sean Christopher as a person with significant control on 21 November 2019 (2 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 July 2017Notification of Julian Sean Christopher as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Julian Sean Christopher as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Julian Christopher on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Julian Christopher on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Julian Christopher on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 July 2009Return made up to 20/06/09; full list of members (3 pages)
10 July 2009Return made up to 20/06/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 20/06/08; full list of members (3 pages)
15 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
28 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
17 July 2007Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Registered office changed on 17/07/07 from: milburn house hexham business park, burn lane hexham NE46 3RU (1 page)
17 July 2007Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Registered office changed on 17/07/07 from: milburn house hexham business park, burn lane hexham NE46 3RU (1 page)
20 June 2007Incorporation (16 pages)
20 June 2007Incorporation (16 pages)