Company NameBoutique PR & Marketing Limited
DirectorAmy Elisabeth Greenwood
Company StatusActive
Company Number07441552
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Director

Director NameMiss Amy Elisabeth Greenwood
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Mantholme Offices Grange Way
Beverley
HU17 9FS

Location

Registered AddressOffice F1, Beverley Enterprise Centre
Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Amy Elisabeth Greenwood
100.00%
Ordinary

Financials

Year2014
Net Worth£423
Cash£7,744
Current Liabilities£12,367

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

26 February 2021Current accounting period shortened from 26 February 2020 to 25 February 2020 (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
22 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
21 August 2019Administrative restoration application (3 pages)
16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2016Director's details changed for Miss Amy Elisabeth Greenwood on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Miss Amy Elisabeth Greenwood on 16 November 2016 (2 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 December 2015Director's details changed for Miss Amy Elisabeth Greenwood on 4 December 2015 (2 pages)
4 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 December 2015 (1 page)
4 December 2015Director's details changed for Miss Amy Elisabeth Greenwood on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 December 2015 (1 page)
4 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
20 July 2012Previous accounting period shortened from 30 November 2012 to 28 February 2012 (1 page)
20 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 July 2012Previous accounting period shortened from 30 November 2012 to 28 February 2012 (1 page)
20 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)