Company NameDifferent PR Limited
DirectorRichard Christian Michael Chew
Company StatusActive
Company Number05590869
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Christian Michael Chew
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2006(3 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address20 Bower Road
Harrogate
HG1 5BW
Secretary NameMr Richard Christian Michael Chew
NationalityBritish
StatusCurrent
Appointed22 January 2006(3 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address20 Bower Road
Harrogate
HG1 5BW
Director NameDavid Simister
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(3 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 December 2023)
RolePR Manager
Country of ResidenceEngland
Correspondence Address20 Bower Road
Harrogate
HG1 5BW
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitedifferentpr.co.uk
Email address[email protected]
Telephone0845 3892626
Telephone regionUnknown

Location

Registered Address20 Bower Road
Harrogate
HG1 5BW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Simister
50.00%
Ordinary
1 at £1Richard Chew
50.00%
Ordinary

Financials

Year2014
Net Worth£5,361
Current Liabilities£33,653

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

1 April 2011Delivered on: 7 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 February 2021Registered office address changed from Garden Suite 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 11 Princes Square Harrogate HG1 1nd on 23 February 2021 (1 page)
9 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
5 June 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (6 pages)
21 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 4
(4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (6 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Director's details changed for David Simister on 3 January 2017 (2 pages)
4 January 2017Director's details changed for David Simister on 3 January 2017 (2 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Director's details changed for David Simister on 3 January 2017 (2 pages)
3 January 2017Secretary's details changed for Mr Richard Christian Michael Chew on 3 January 2017 (1 page)
3 January 2017Secretary's details changed for Mr Richard Christian Michael Chew on 3 January 2017 (1 page)
3 January 2017Director's details changed for Mr Richard Christian Michael Chew on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Richard Christian Michael Chew on 3 January 2017 (2 pages)
3 January 2017Director's details changed for David Simister on 3 January 2017 (2 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
13 October 2015Registered office address changed from Office Block First Floor Station Road Pannal Ind Est Pannal Harrogate North Yorkshire HG3 1JL to Garden Suite 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Office Block First Floor Station Road Pannal Ind Est Pannal Harrogate North Yorkshire HG3 1JL to Garden Suite 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 13 October 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for David Simister on 18 October 2010 (2 pages)
12 August 2011Director's details changed for David Simister on 18 October 2010 (2 pages)
12 August 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 March 2010Annual return made up to 11 October 2009 (14 pages)
8 March 2010Annual return made up to 11 October 2009 (14 pages)
27 January 2010Registered office address changed from Unit 5, Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from Unit 5, Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 27 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2008Return made up to 11/10/08; full list of members (3 pages)
9 December 2008Return made up to 11/10/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Ad 26/01/06--------- £ si 1@1 (2 pages)
3 August 2007Ad 26/01/06--------- £ si 1@1 (2 pages)
5 December 2006Return made up to 12/10/06; full list of members (2 pages)
5 December 2006Return made up to 12/10/06; full list of members (2 pages)
23 January 2006New director appointed (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New secretary appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
12 January 2006Registered office changed on 12/01/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
5 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
5 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
12 October 2005Incorporation (13 pages)
12 October 2005Incorporation (13 pages)