Company NameDifferent PR & New Media Specialists Ltd
Company StatusDissolved
Company Number07601992
CategoryPrivate Limited Company
Incorporation Date12 April 2011(12 years, 11 months ago)
Dissolution Date26 March 2024 (3 days 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
StatusClosed
Appointed01 December 2023(12 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 26 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Bower Road
Harrogate
HG1 5BW
Director NameMr Richard Christian Michael Chew
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address1 Westfield Park
Wakefield
West Yorkshire
WF1 3RP
Director NameMr David Gilbert Simister
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address5 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EL
Director NameMr Karl Mackinnon Cook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 York Place
Harrogate
North Yorkshire
HG1 1HL
Director NameMr Gerald William McPartland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 2015)
RoleDirecvtor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Walker Associates Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP

Contact

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 Christian Michael Chew
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Termination of appointment of Gerald William Mcpartland as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Gerald William Mcpartland as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Gerald William Mcpartland as a director on 6 May 2015 (1 page)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
15 February 2014Termination of appointment of Karl Cook as a director (1 page)
15 February 2014Termination of appointment of Karl Cook as a director (1 page)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 June 2012Termination of appointment of Richard Chew as a director (1 page)
16 June 2012Appointment of Mr Gerald William Mcpartland as a director (2 pages)
16 June 2012Appointment of Mr Karl Mackinnon Cook as a director (2 pages)
16 June 2012Termination of appointment of Richard Chew as a director (1 page)
16 June 2012Appointment of Mr Karl Mackinnon Cook as a director (2 pages)
16 June 2012Appointment of Mr Gerald William Mcpartland as a director (2 pages)
14 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)