Company NameBradley O'Mahoney Public Relations Limited
DirectorDaniel James O'Mahoney
Company StatusActive
Company Number06725711
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Daniel James O'Mahoney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawn Drive
West Boldon
East Boldon
Tyne And Wear
NE36 0AZ
Director NameMr Anthony James Bradley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cragside
Corbridge
Northumberland
NE45 5EU
Secretary NameAnthony James Bradley
NationalityBritish
StatusResigned
Appointed01 October 2009(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2013)
RoleCompany Director
Correspondence Address28 Cragside
Corbridge
Northumberland
NE45 5EU

Contact

Websitebradleyomahoney.co.uk

Location

Registered AddressThe Quadrus Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

90 at £1Daniel O'mahoney
90.00%
Ordinary
5 at £1Janet O'mahoney
5.00%
Ordinary
5 at £1Sarah O'mahoney
5.00%
Ordinary

Financials

Year2014
Net Worth-£21,445
Cash£78
Current Liabilities£69,482

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Registered office address changed from Studio 6 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB to The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 7 November 2014 (1 page)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Registered office address changed from Studio 6 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB to The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 7 November 2014 (1 page)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Registered office address changed from Studio 6 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB to The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 7 November 2014 (1 page)
22 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100.00
(4 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
22 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100.00
(4 pages)
22 January 2014Change of share class name or designation (2 pages)
22 January 2014Change of share class name or designation (2 pages)
22 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100.00
(4 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Register(s) moved to registered office address (1 page)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
17 October 2013Register(s) moved to registered office address (1 page)
31 January 2013Termination of appointment of Anthony Bradley as a secretary (2 pages)
31 January 2013Termination of appointment of Anthony Bradley as a director (2 pages)
31 January 2013Termination of appointment of Anthony Bradley as a director (2 pages)
31 January 2013Termination of appointment of Anthony Bradley as a secretary (2 pages)
27 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2010Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne Tyne and Wear NE2 4PQ on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne Tyne and Wear NE2 4PQ on 10 December 2010 (1 page)
15 November 2010Register inspection address has been changed (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Director's details changed for Mr Daniel James O'mahoney on 16 October 2010 (2 pages)
15 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mr Anthony James Bradley on 16 October 2010 (2 pages)
15 November 2010Register inspection address has been changed (1 page)
15 November 2010Director's details changed for Mr Daniel James O'mahoney on 16 October 2010 (2 pages)
15 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mr Anthony James Bradley on 16 October 2010 (2 pages)
15 November 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
14 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
25 November 2009Appointment of Anthiny James Bradley as a secretary (3 pages)
25 November 2009Appointment of Anthiny James Bradley as a secretary (3 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (10 pages)
17 October 2008Director appointed mr daniel james o'mahoney (1 page)
17 October 2008Director appointed mr daniel james o'mahoney (1 page)
17 October 2008Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
17 October 2008Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
16 October 2008Incorporation (12 pages)
16 October 2008Incorporation (12 pages)