Company NameFIDO PR Limited
DirectorLaura Elizabeth Sullivan
Company StatusActive
Company Number04136639
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Previous NameRepublic Public Relations Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Laura Elizabeth Sullivan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(2 days after company formation)
Appointment Duration23 years, 3 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address135 Moor Lane
Woodford
Stockport
SK7 1PF
Director NameMrs Nancy Jennifer Collantine
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(2 days after company formation)
Appointment Duration15 years, 10 months (resigned 28 November 2016)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address15 Manor Hill Road
Marple
Stockport
Cheshire
SK6 6LP
Secretary NameOwen Bayn Connah
NationalityBritish
StatusResigned
Appointed10 January 2001(2 days after company formation)
Appointment Duration15 years, 10 months (resigned 28 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Manor Hill Road
Marple
Stockport
Cheshire
SK6 6LP
Director NameMrs Sarah Louise Brownless
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(10 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 October 2011)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Paradise Wharf
Ducie Street
Manchester
Greater Manchester
M1 2JN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitefidopr.co.uk
Telephone0161 2743311
Telephone regionManchester

Location

Registered AddressPeoples History Museum
Leftbank
Manchester
M3 3ER
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Laura Sullivan
50.00%
Ordinary
1 at £1Nancy Collantine
50.00%
Ordinary

Financials

Year2014
Net Worth£7,499
Cash£2,411
Current Liabilities£11,687

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

7 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
8 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
18 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
8 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 August 2018Registered office address changed from The Stables Paradise Wharf Ducie Street Manchester M1 2JN to Peoples History Museum Leftbank Manchester M3 3ER on 30 August 2018 (1 page)
11 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
28 November 2016Termination of appointment of Nancy Jennifer Collantine as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Nancy Jennifer Collantine as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Owen Bayn Connah as a secretary on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Owen Bayn Connah as a secretary on 28 November 2016 (1 page)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
19 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
19 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
12 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of Sarah Brownless as a director (1 page)
9 February 2012Termination of appointment of Sarah Brownless as a director (1 page)
9 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
2 February 2011Secretary's details changed for Owen Bayn Connah on 26 March 2010 (2 pages)
2 February 2011Secretary's details changed for Owen Bayn Connah on 26 March 2010 (2 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Nancy Jennifer Collantine on 26 March 2010 (2 pages)
2 February 2011Director's details changed for Nancy Jennifer Collantine on 26 March 2010 (2 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
24 January 2011Appointment of Sarah Brownless as a director (3 pages)
24 January 2011Appointment of Sarah Brownless as a director (3 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Laura Elizabeth Sullivan on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Nancy Jennifer Collantine on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Nancy Jennifer Collantine on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Laura Elizabeth Sullivan on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Nancy Jennifer Collantine on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Laura Elizabeth Sullivan on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 January 2008Return made up to 08/01/08; full list of members (2 pages)
29 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 March 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 January 2005Return made up to 08/01/05; full list of members (7 pages)
13 January 2005Return made up to 08/01/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 March 2004Registered office changed on 26/03/04 from: houldsworth business and arts centre houldsworth mill stockport cheshire SK5 6DA (1 page)
26 March 2004Registered office changed on 26/03/04 from: houldsworth business and arts centre houldsworth mill stockport cheshire SK5 6DA (1 page)
18 February 2004Company name changed republic public relations LTD\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed republic public relations LTD\certificate issued on 18/02/04 (2 pages)
27 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 February 2003Registered office changed on 03/02/03 from: 87 torkington road hazel grove stockport cheshire SK7 6NR (1 page)
3 February 2003Registered office changed on 03/02/03 from: 87 torkington road hazel grove stockport cheshire SK7 6NR (1 page)
21 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 September 2002Registered office changed on 26/09/02 from: 47 cherry tree lane great moor stockport cheshire SK2 7PW (1 page)
26 September 2002Registered office changed on 26/09/02 from: 47 cherry tree lane great moor stockport cheshire SK2 7PW (1 page)
13 February 2002Return made up to 08/01/02; full list of members (6 pages)
13 February 2002Return made up to 08/01/02; full list of members (6 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
8 January 2001Incorporation (15 pages)
8 January 2001Incorporation (15 pages)