Company NameSorted PR Limited
DirectorBernice Gillian Saltzer
Company StatusActive
Company Number07234922
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMiss Bernice Gillian Saltzer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCo Regus, 116 Quayside Rotterdam House
Newcastle Upon Tyne
NE1 3DY
Secretary NameBernice Saltzer
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCo Regus, 116 Quayside Rotterdam House
Newcastle Upon Tyne
NE1 3DY
Director NameMiss Claire Louise Buchan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Suite 3, Maling Studios
Hoults Estate, Walker Road
Newcastle Upon Tyne
NE6 2HL

Contact

Websitewww.sortedpr.com
Telephone0191 2656111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCo Regus, 116 Quayside Rotterdam House
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2013
Net Worth£309
Cash£13,170
Current Liabilities£74,209

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
28 July 2021Registered office address changed from Suite 2B Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE United Kingdom to Co Regus, 116 Quayside Rotterdam House Newcastle upon Tyne NE1 3DY on 28 July 2021 (1 page)
25 March 2021Director's details changed for Miss Bernice Gillian Saltzer on 23 March 2021 (2 pages)
25 March 2021Secretary's details changed for Bernice Saltzer on 23 March 2021 (1 page)
7 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 April 2017Registered office address changed from Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to Suite 2B Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to Suite 2B Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE on 18 April 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Termination of appointment of Claire Louise Buchan as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Claire Louise Buchan as a director on 1 July 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
3 May 2016Secretary's details changed for Bernice Saltzer on 1 August 2015 (1 page)
3 May 2016Director's details changed for Miss Bernice Gillian Saltzer on 1 August 2015 (2 pages)
3 May 2016Secretary's details changed for Bernice Saltzer on 1 August 2015 (1 page)
3 May 2016Director's details changed for Miss Bernice Gillian Saltzer on 1 August 2015 (2 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120
(5 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120
(5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 August 2015Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle upon Tyne NE6 2HL on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle upon Tyne NE6 2HL on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Suite 3 Suite 3, Maling Studios Hoults Estate, Walker Road Newcastle upon Tyne NE6 2HL on 5 August 2015 (1 page)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 120
(5 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 120
(5 pages)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
19 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 19 May 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 110
(4 pages)
3 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 110
(4 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2014Annual return made up to 26 April 2014 with a full list of shareholders (5 pages)
21 August 2014Annual return made up to 26 April 2014 with a full list of shareholders (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 May 2010Appointment of Miss Claire Louise Buchan as a director (2 pages)
20 May 2010Appointment of Miss Claire Louise Buchan as a director (2 pages)
26 April 2010Incorporation (21 pages)
26 April 2010Incorporation (21 pages)