Company NamePersuasion Communications Limited
DirectorJane Austin
Company StatusActive
Company Number06672377
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jane Austin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RolePublic Relations Promotion
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Cazenove Road
London
N16 6AX
Secretary NameMrs Pauline Hoare
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dynevor Road
London
N16 0DL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitepersuasioncomms.com
Telephone020 74854777
Telephone regionLondon

Location

Registered AddressC/O Amber Partnership Ltd Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ms Jane Austin
100.00%
Ordinary

Financials

Year2014
Net Worth£39,141
Cash£20,042
Current Liabilities£64,551

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

26 May 2021Delivered on: 2 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
21 August 2023Director's details changed for Ms Jane Austin on 21 August 2023 (2 pages)
21 August 2023Change of details for Ms Jane Austin as a person with significant control on 21 August 2023 (2 pages)
14 July 2023Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to C/O Amber Partnership Ltd Cornwallis House Howard Chase Basildon Essex SS14 3BB on 14 July 2023 (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
2 June 2021Registration of charge 066723770001, created on 26 May 2021 (56 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 September 2020Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 15 September 2020 (1 page)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 September 2014Annual return made up to 13 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 13 August 2014 with a full list of shareholders (4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2010Director's details changed for Ms Jane Austin on 13 August 2010 (2 pages)
6 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Ms Jane Austin on 13 August 2010 (2 pages)
9 August 2010Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX United Kingdom on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX United Kingdom on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX United Kingdom on 9 August 2010 (1 page)
29 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 September 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
25 September 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
2 September 2009Return made up to 13/08/09; full list of members (3 pages)
2 September 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2008Incorporation (17 pages)
13 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
13 August 2008Incorporation (17 pages)
13 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)