Company NameSocial Communications Group Limited
DirectorsJohn Paul Quinton-Barber and Peter Samuel Wrathmell
Company StatusActive
Company Number08235569
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Previous NameSocial Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr John Paul Quinton-Barber
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Brook Avenue
Timperley
Altrincham
WA15 6SJ
Director NameMr Peter Samuel Wrathmell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(4 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancashire Gate 21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
Director NameRosie Riley
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameCatherine Marie Cartwright
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleFounding Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Minster Drive
Urmston
Manchester
M41 5HA
Director NameMrs Susan Weighell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(4 years after company formation)
Appointment Duration5 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancashire Gate 21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancashire Gate 21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
Director NameAmanda Williams
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 24-26 Lever Street
Manchester
M1 1DW
Director NameMr Robert Haydon Vernon Luke
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 24-26 Lever Street
Manchester
M1 1DW
Director NameMs Catherine Cross
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLancashire Gate 21 Tiviot Dale
Stockport
Cheshire
SK1 1TD

Contact

Websitewww.social-pr.co.uk

Location

Registered AddressLancashire Gate
21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,377
Cash£16,690
Current Liabilities£33,663

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

15 March 2017Delivered on: 21 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2023Confirmation statement made on 1 October 2023 with updates (6 pages)
31 August 2023Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page)
20 June 2023Total exemption full accounts made up to 31 October 2022 (19 pages)
19 May 2023Termination of appointment of Robert Haydon Vernon Luke as a director on 19 May 2023 (1 page)
29 March 2023Cancellation of shares. Statement of capital on 17 March 2023
  • GBP 1,357.55
(4 pages)
29 March 2023Purchase of own shares. (4 pages)
24 January 2023Cancellation of shares. Statement of capital on 18 January 2023
  • GBP 1,386.13
(4 pages)
24 January 2023Purchase of own shares. (4 pages)
10 October 2022Confirmation statement made on 1 October 2022 with updates (6 pages)
20 June 2022Purchase of own shares. (4 pages)
20 June 2022Cancellation of shares. Statement of capital on 8 June 2022
  • GBP 1,400.42
(4 pages)
28 February 2022Termination of appointment of Catherine Cross as a director on 28 February 2022 (1 page)
21 February 2022Total exemption full accounts made up to 31 October 2021 (19 pages)
15 October 2021Confirmation statement made on 1 October 2021 with updates (6 pages)
29 July 2021Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 29 July 2021 (1 page)
7 April 2021Amended total exemption full accounts made up to 31 October 2020 (17 pages)
26 February 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
8 February 2021Appointment of Catherine Cross as a director on 1 November 2020 (2 pages)
8 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,414.71
(3 pages)
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 November 2020Memorandum and Articles of Association (37 pages)
12 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
8 September 2020Registered office address changed from 2nd Floor 24-26 Lever Street Manchester M1 1DW England to 7 Christie Way Christie Fields Manchester M21 7QY on 8 September 2020 (1 page)
25 February 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
13 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
12 February 2020Change of share class name or designation (2 pages)
12 February 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 1,343.26
(4 pages)
10 December 2019Director's details changed for Mr Rob Luke on 28 November 2019 (2 pages)
22 October 2019Termination of appointment of Amanda Williams as a director on 15 October 2019 (1 page)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
13 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 1,200.36
(4 pages)
27 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 1,186.07
(4 pages)
24 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 July 2018Appointment of Amanda Williams as a director on 28 June 2018 (2 pages)
17 July 2018Appointment of Mr Rob Luke as a director on 28 June 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 November 2017Second filing of a statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,143.20
(7 pages)
17 November 2017Second filing of a statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,143.20
(7 pages)
13 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 November 2017Second filing of a statement of capital following an allotment of shares on 28 September 2016
  • GBP 1,136.06
(7 pages)
3 November 2017Second filing of a statement of capital following an allotment of shares on 28 September 2016
  • GBP 1,136.06
(7 pages)
2 November 2017Second filing of a statement of capital following an allotment of shares on 6 September 2017
  • GBP 1,157.49
(7 pages)
2 November 2017Second filing of a statement of capital following an allotment of shares on 6 September 2017
  • GBP 1,157.49
(7 pages)
1 November 2017Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 2nd Floor 24-26 Lever Street Manchester M1 1DW on 1 November 2017 (1 page)
1 November 2017Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 2nd Floor 24-26 Lever Street Manchester M1 1DW on 1 November 2017 (1 page)
18 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 1,157.49
  • ANNOTATION Clarification The SH01 was second filed on 02/11/2017.
(5 pages)
18 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 1,157.49
  • ANNOTATION Clarification The SH01 was second filed on 02/11/2017.
(5 pages)
19 July 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,143.20
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,143.20
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,143.20
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,143.20
(4 pages)
7 June 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,143.20
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2017.
(5 pages)
7 June 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,143.20
(4 pages)
7 June 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 1,143.20
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2017.
(5 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 March 2017Registration of charge 082355690001, created on 15 March 2017 (5 pages)
21 March 2017Registration of charge 082355690001, created on 15 March 2017 (5 pages)
10 March 2017Termination of appointment of Susan Weighell as a director on 8 March 2017 (1 page)
10 March 2017Termination of appointment of Susan Weighell as a director on 8 March 2017 (1 page)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
27 October 2016Second filing of a statement of capital following an allotment of shares on 28 September 2016
  • GBP 1,136.06
(7 pages)
27 October 2016Second filing of a statement of capital following an allotment of shares on 28 September 2016
  • GBP 1,136.06
(7 pages)
24 October 2016Appointment of Mr Peter Samuel Wrathmell as a director on 5 October 2016 (2 pages)
24 October 2016Appointment of Mr Christopher Robin Leslie Phillips as a director on 5 October 2016 (2 pages)
24 October 2016Appointment of Mrs Susan Weighell as a director on 5 October 2016 (2 pages)
24 October 2016Appointment of Mr David Cowans as a director on 17 October 2016 (2 pages)
24 October 2016Appointment of Mr Christopher Robin Leslie Phillips as a director on 5 October 2016 (2 pages)
24 October 2016Appointment of Mr Peter Samuel Wrathmell as a director on 5 October 2016 (2 pages)
24 October 2016Appointment of Mr David Cowans as a director on 17 October 2016 (2 pages)
24 October 2016Appointment of Mrs Susan Weighell as a director on 5 October 2016 (2 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Termination of appointment of Catherine Marie Cartwright as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Catherine Marie Cartwright as a director on 5 October 2016 (1 page)
30 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 1,429.00
  • ANNOTATION Clarification The second filed SH01 was registered on 27/10/2016 and on 03/11/2017.
(9 pages)
30 September 2016Sub-division of shares on 16 September 2016 (6 pages)
30 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 1,429.00
  • ANNOTATION Clarification a Second filed SH01 was registered on 27/10/2016
(9 pages)
30 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 1,429.00
  • ANNOTATION Clarification The second filed SH01 was registered on 27/10/2016 and on 03/11/2017.
(9 pages)
30 September 2016Sub-division of shares on 16 September 2016 (6 pages)
28 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
27 September 2016Change of share class name or designation (2 pages)
27 September 2016Change of share class name or designation (2 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 October 2014Director's details changed for Mr John Paul Quinton-Barber on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Mr John Paul Quinton-Barber on 1 October 2014 (2 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Director's details changed for Mr John Paul Quinton-Barber on 1 October 2014 (2 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
25 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-19
(1 page)
25 September 2014Change of name notice (2 pages)
25 September 2014Change of name notice (2 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 December 2013Change of share class name or designation (2 pages)
30 December 2013Change of share class name or designation (2 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
22 February 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 22 February 2013 (1 page)
21 January 2013Termination of appointment of Rosie Riley as a director (2 pages)
21 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,000
(4 pages)
21 January 2013Termination of appointment of Rosie Riley as a director (2 pages)
21 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,000
(4 pages)
10 January 2013Appointment of Mr John Paul Quinton-Barber as a director (3 pages)
10 January 2013Appointment of Catherine Marie Cartwright as a director (3 pages)
10 January 2013Appointment of Catherine Marie Cartwright as a director (3 pages)
10 January 2013Appointment of Mr John Paul Quinton-Barber as a director (3 pages)
1 October 2012Incorporation (35 pages)
1 October 2012Incorporation (35 pages)