Company NameCEO PR Limited
DirectorElizabeth Penelope Westhead
Company StatusLiquidation
Company Number11164700
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Elizabeth Penelope Westhead
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(4 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mythop Road
Blackpool
FY4 4UZ
Director NameMr Paul William Ronald Blanchard
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU

Location

Registered Address1 Kings Road Kings Road
North Ormesby
Middlesbrough
TS3 6NG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 January 2021 (3 years, 3 months ago)
Next Return Due5 February 2022 (overdue)

Filing History

26 October 2020Registered office address changed from Wood End Farmhouse Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0HB to 1 Kings Road Kings Road North Ormesby Middlesbrough TS3 6NG on 26 October 2020 (1 page)
3 August 2020Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Wood End Farmhouse Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0HB on 3 August 2020 (2 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
16 April 2020Compulsory strike-off action has been suspended (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 February 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
21 November 2018Director's details changed for Mr Paul Blanchard on 21 November 2018 (2 pages)
21 November 2018Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 November 2018 (1 page)
21 November 2018Change of details for Mr Paul Blanchard as a person with significant control on 21 November 2018 (2 pages)
25 April 2018Registered office address changed from , Fourth Floor 27a Floral Street, Covent Garden, London, WC2E 9EZ, United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 25 April 2018 (1 page)
23 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-23
  • GBP 100
(24 pages)
23 January 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
23 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-23
  • GBP 100
(24 pages)