Company Information for DDA PUBLIC RELATIONS LIMITED
12 HELMET ROW, LONDON, EC1V 3QJ,
|
Company Registration Number
03711171
Private Limited Company
Active |
Company Name | |
---|---|
DDA PUBLIC RELATIONS LIMITED | |
Legal Registered Office | |
12 HELMET ROW LONDON EC1V 3QJ Other companies in EC1V | |
Company Number | 03711171 | |
---|---|---|
Company ID Number | 03711171 | |
Date formed | 1999-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB830952528 |
Last Datalog update: | 2024-03-06 11:07:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Dda Public Relations, Inc. | Delaware | Unknown | ||
DDA PUBLIC RELATIONS, INC | Attn: Michiel A. Bloemsma Esq 10 East 40Th Street New York NY 10016 | Unknown | Company formed on the 2013-08-30 | |
DDA PUBLIC RELATIONS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAVENDISH SECRETARIAL LIMITED |
||
DANA FRANCINE ARCHER |
||
LAWRENCE TIMOTHY ATKINSON |
||
JOHN MARCUS STANNARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS ARTHUR DAVIDSON |
Director | ||
PAUL BARRINGTON PHILPOTTS |
Company Secretary | ||
CAVENDISH SECRETARIAL LIMITED |
Company Secretary | ||
GREGORY KASAPI |
Company Secretary | ||
CAVENDISH SECRETARIAL LIMITED |
Company Secretary | ||
ANTHONY JOHN BURNETT FRANKLIN |
Director | ||
MALCOLM REEVE |
Company Secretary | ||
MELANIE HODAL |
Director | ||
MALCOLM REEVE |
Director | ||
STACEY WOOD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETWORK PAYMENT SOLUTIONS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Dissolved 2014-05-27 | |
RONCHETTI & CO. LIMITED | Company Secretary | 2007-12-07 | CURRENT | 1965-04-09 | Active | |
ECO SYSTEM SERVICES LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
SYNCHROEFFECTS LIMITED | Company Secretary | 2007-09-18 | CURRENT | 1987-10-22 | Dissolved 2015-11-17 | |
BERKELEY CARE LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Dissolved 2014-05-06 | |
BERKELEY ESTATES LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Dissolved 2014-05-06 | |
BERKELEY CAPITAL FINANCE LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Dissolved 2014-05-13 | |
EUROPE NOW LIMITED | Company Secretary | 2007-01-17 | CURRENT | 2007-01-17 | Active | |
WATERCARRIER (MAN) LIMITED | Company Secretary | 2006-12-19 | CURRENT | 2006-07-21 | Dissolved 2013-12-31 | |
STEEL PRODUCTS TRADING LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2006-09-29 | Active - Proposal to Strike off | |
HEDROSE LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2003-11-13 | Dissolved 2014-02-20 | |
NARLE LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2005-07-19 | Liquidation | |
DDA EVENT MANAGEMENT LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2001-03-15 | Active | |
PEKING CHEF EXPRESS LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2006-05-03 | Dissolved 2015-12-22 | |
SPREAD INNOVATIONS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active - Proposal to Strike off | |
PAW PAW (WARWICK) LIMITED | Company Secretary | 2005-09-16 | CURRENT | 2005-09-16 | Active | |
METABOLIC IT SOLUTIONS LTD | Company Secretary | 2005-08-15 | CURRENT | 2005-03-08 | Active | |
CARECALL LIMITED | Company Secretary | 2005-07-13 | CURRENT | 2003-05-29 | Active | |
FIRE FORMED LIMITED | Company Secretary | 2005-03-23 | CURRENT | 2005-03-23 | Active | |
TYSHOE LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1976-12-03 | Active | |
CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1964-03-11 | Active | |
CUE ANTIQUES LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1984-03-15 | Active | |
SURREY QUAYS PROPERTY COMPANY LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1986-06-20 | Active | |
AMEI LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
THE REAL PASTY COMPANY (PROPERTIES) LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Liquidation | |
PAW PAW (BANBURY) LIMITED | Company Secretary | 2004-02-04 | CURRENT | 2004-02-04 | Active | |
ANDREWS TIMBER & PLYWOOD LIMITED | Company Secretary | 2003-11-01 | CURRENT | 1978-06-19 | Active | |
V-BOX LIMITED | Company Secretary | 2003-08-31 | CURRENT | 2002-11-18 | Dissolved 2016-02-02 | |
DIGITAL CORPORATE IMAGE LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1999-01-27 | Dissolved 2015-08-11 | |
MANDARIN COURT LIMITED | Company Secretary | 2003-07-09 | CURRENT | 2003-07-09 | Liquidation | |
WHITESPACE SOLUTIONS LIMITED | Company Secretary | 2003-06-23 | CURRENT | 2002-05-08 | Dissolved 2017-10-17 | |
MEDICINEMA | Director | 2017-07-19 | CURRENT | 1996-06-10 | Active | |
11 WORLDWIDE LTD | Director | 2017-03-15 | CURRENT | 2016-11-02 | Active | |
DDA BLUEPRINT PUBLIC RELATIONS LTD | Director | 2011-09-08 | CURRENT | 2011-09-08 | Active | |
S & A ENTERTAINMENT HOLDINGS LIMITED | Director | 2009-09-03 | CURRENT | 2009-09-03 | Active | |
HILL ROAD FREEHOLD LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
DDA BLUEPRINT PUBLIC RELATIONS LTD | Director | 2011-09-08 | CURRENT | 2011-09-08 | Active | |
S & A ENTERTAINMENT HOLDINGS LIMITED | Director | 2009-09-03 | CURRENT | 2009-09-03 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Finance Trainee/Accounts Assistant 18-20k | London | The role will start with the basics of P/L, S/L and bank reconciliations but is intended to develop into other key areas of finance including budgeting and... |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Dana Francine Archer on 2024-04-30 | ||
SECRETARY'S DETAILS CHNAGED FOR CAVENDISH SECRETARIAL LIMITED on 2024-04-30 | ||
Change of details for S & a Entertainment Holdings Limited as a person with significant control on 2024-04-30 | ||
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-04-07 GBP 85 | ||
DIRECTOR APPOINTED MR NEIL BHATT | ||
AP01 | DIRECTOR APPOINTED MR NEIL BHATT | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CAVENDISH SECRETARIAL LIMITED on 2016-08-11 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DANA FRANCINE ARCHER | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/13 FROM 72 New Cavendish Street London W1M 7LD | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS DAVIDSON | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LAWRENCE ATKINSON | |
AP01 | DIRECTOR APPOINTED JOHN MARCUS STANNARD | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
88(2)R | AD 27/07/04--------- £ SI 98@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
CERTNM | COMPANY NAME CHANGED DDA LIMITED CERTIFICATE ISSUED ON 19/08/02 | |
363a | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/07/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED | Outstanding | VENAGLASS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY | |
GUARANTEE & DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DDA PUBLIC RELATIONS LIMITED
DDA PUBLIC RELATIONS LIMITED owns 2 domain names.
ddaem.co.uk newlineawards.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
37061099 | Positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm (excl. intermediate positives, and consisting only of soundtrack) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |