Company NameFilament PR Ltd
DirectorAnne-Marie Lacey
Company StatusActive
Company Number08722585
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Previous NameFluid Print Management Ltd

Business Activity

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

Directors

Director NameMrs Anne-Marie Lacey
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Jason Andrew Knights
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Abbotts Hill
Baltic Business Quarter
Gateshead
NE8 3DF

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jason Andrew Knights
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
11 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 October 2021 (3 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
7 September 2021Director's details changed for Mrs Anne-Marie Lacey on 27 August 2021 (2 pages)
15 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
11 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 October 2019 (4 pages)
20 March 2019Change of details for Ms Anne Maire Lacey as a person with significant control on 19 March 2019 (2 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 October 2018 (4 pages)
7 March 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
23 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
21 August 2017Director's details changed for Mrs Anne-Marie Lacey on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mrs Anne-Marie Lacey on 21 August 2017 (2 pages)
1 August 2017Cessation of Jason Andrew Knights as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Jason Andrew Knights as a person with significant control on 1 August 2017 (1 page)
27 July 2017Registered office address changed from Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to Portland House Belmont Business Park Durham DH1 1TW on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to Portland House Belmont Business Park Durham DH1 1TW on 27 July 2017 (1 page)
21 July 2017Director's details changed for Mrs Anne-Marie Lacey on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mrs Anne-Marie Lacey on 21 July 2017 (2 pages)
14 July 2017Termination of appointment of Jason Andrew Knights as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Jason Andrew Knights as a director on 14 July 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 February 2017Appointment of Mrs Anne-Marie Lacey as a director on 1 October 2016 (2 pages)
3 February 2017Appointment of Mrs Anne-Marie Lacey as a director on 1 October 2016 (2 pages)
18 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2
(8 pages)
18 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2
(8 pages)
17 January 2017Resolutions
  • RES13 ‐ Auth to allot 30/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2017Resolutions
  • RES13 ‐ Auth to allot 30/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2017Particulars of variation of rights attached to shares (2 pages)
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2017Particulars of variation of rights attached to shares (2 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
16 January 2017Change of share class name or designation (2 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
16 January 2017Change of share class name or designation (2 pages)
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2017Particulars of variation of rights attached to shares (2 pages)
16 January 2017Particulars of variation of rights attached to shares (2 pages)
29 December 2016Registered office address changed from 101 Viewpoint 101 Viewpoint Derwentside Business Centre Consett DH8 6BN England to Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 29 December 2016 (2 pages)
29 December 2016Registered office address changed from 101 Viewpoint 101 Viewpoint Derwentside Business Centre Consett DH8 6BN England to Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 29 December 2016 (2 pages)
7 November 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
6 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 April 2016Registered office address changed from Northern Design Centre Abbotts Hill Baltic Business Quarter Gateshead NE8 3DF to 101 Viewpoint 101 Viewpoint Derwentside Business Centre Consett DH8 6BN on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Northern Design Centre Abbotts Hill Baltic Business Quarter Gateshead NE8 3DF to 101 Viewpoint 101 Viewpoint Derwentside Business Centre Consett DH8 6BN on 6 April 2016 (1 page)
15 October 2015Director's details changed for Mr Jason Knights on 3 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Jason Knights on 3 October 2015 (2 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Director's details changed for Mr Jason Knights on 3 October 2015 (2 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)