Background WavePink WaveYellow Wave

PREMIER PUBLIC RELATIONS LTD (01707417)

PREMIER PUBLIC RELATIONS LTD (01707417) is an active UK company. incorporated on 17 March 1983. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. PREMIER PUBLIC RELATIONS LTD has been registered for 43 years. Current directors include REISS, John Lloyd, WILLING, David Maxwell.

Company Number
01707417
Status
active
Type
ltd
Incorporated
17 March 1983
Age
43 years
Address
2-4 Bucknall Street, London, WC2H 8LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
REISS, John Lloyd, WILLING, David Maxwell
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PUBLIC RELATIONS LTD

PREMIER PUBLIC RELATIONS LTD is an active company incorporated on 17 March 1983 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. PREMIER PUBLIC RELATIONS LTD was registered 43 years ago.(SIC: 73120)

Status

active

Active since 43 years ago

Company No

01707417

LTD Company

Age

43 Years

Incorporated 17 March 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

PREMIER INTERNATIONAL COMMUNICATIONS LTD
From: 11 November 2004To: 22 February 2005
PREMIER PUBLIC RELATIONS LIMITED
From: 26 October 2001To: 11 November 2004
CORBETT AND KEENE LTD
From: 12 January 1988To: 26 October 2001
SARAK LIMITED
From: 17 March 1983To: 12 January 1988
Contact
Address

2-4 Bucknall Street London, WC2H 8LA,

Previous Addresses

2-4 Bucknall Street, London Bucknall Street London WC2H 8LA England
From: 19 December 2014To: 6 January 2015
91 Berwick Street London W1F 0NE
From: 17 March 1983To: 19 December 2014
Timeline

9 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Mar 83
Funding Round
Nov 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 13
Director Left
Jun 15
Funding Round
Jul 17
Funding Round
Dec 18
Loan Secured
Feb 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PEARCE, Elaine

Active
Bucknall Street, LondonWC2H 8LA
Secretary
Appointed 14 Nov 2017

REISS, John Lloyd

Active
St George's Terrace, LondonNW1 8XH
Born April 1948
Director
Appointed 07 Apr 2000

WILLING, David Maxwell

Active
Sunset Boulevard, Los Angeles
Born June 1965
Director
Appointed 07 Apr 2000

KEENE, Sara

Resigned
54 St Georges Avenue, LondonN7 0HD
Secretary
Appointed N/A
Resigned 07 Apr 2000

MULLER, Abigail Elizabeth

Resigned
4 Sawells, BroxbourneEN10 7HQ
Secretary
Appointed 17 May 2007
Resigned 29 Jun 2015

PEATFIELD, Malcolm Russell

Resigned
30 Fairfax Road, TeddingtonTW11 9DF
Secretary
Appointed 25 Oct 2001
Resigned 16 Jan 2005

REISS, John Lloyd

Resigned
St George's Terrace, LondonNW1 8XH
Secretary
Appointed 07 Apr 2000
Resigned 29 Jun 2015

SULLIVAN, Maria

Resigned
59 Conway Road, LondonN14 7BD
Secretary
Appointed 27 Jan 2005
Resigned 16 May 2007

WOOD, Steven

Resigned
Bucknall Street, LondonWC2H 8LA
Secretary
Appointed 30 Jun 2015
Resigned 06 Nov 2017

CORBETT, June Allison (Ginger)

Resigned
4 Queensborough Studios, LondonW2 3SQ
Born March 1948
Director
Appointed N/A
Resigned 22 Oct 2001

KEENE, Sara

Resigned
54 St Georges Avenue, LondonN7 0HD
Born September 1950
Director
Appointed N/A
Resigned 22 Oct 2001

MULLER, Abigail Elizabeth

Resigned
Sawells, BroxbourneEN10 7HQ
Born August 1976
Director
Appointed 28 Mar 2012
Resigned 29 May 2015

PATON, Christopher Weldon

Resigned
27 Chalcot Square, LondonNW1 8YA
Born June 1962
Director
Appointed 08 Aug 2001
Resigned 22 Oct 2001

REDMOND, Julie Lisa

Resigned
Harrow View Road, LondonW5 1LZ
Born December 1968
Director
Appointed 29 Mar 2012
Resigned 06 Sept 2013

ROBINSON, Mark Nicholas

Resigned
30 Strawberry Hill Road, TwickenhamTW1 4PU
Born January 1953
Director
Appointed 08 Aug 2001
Resigned 27 Aug 2004

TUDOR, Charlotte Frances

Resigned
97a Felsham Road, LondonSW15 1BA
Born June 1969
Director
Appointed 01 Jun 1998
Resigned 30 Jul 1999

Persons with significant control

2

Mr John Lloyd Reiss

Active
St. Georges Terrace, LondonNW1 8XH
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Maxwell Willing

Active
Sunset Blvd., Los Angeles90077
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
2 May 2018
MR05Certification of Charge
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Auditors Resignation Limited Company
4 June 2015
AA03AA03
Auditors Resignation Company
29 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Accounts Amended With Accounts Type Full
8 October 2012
AAMDAAMD
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Legacy
24 April 2012
MG04MG04
Legacy
24 April 2012
MG04MG04
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Legacy
20 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Legacy
7 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
122122
Memorandum Articles
18 September 2007
MEM/ARTSMEM/ARTS
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
123Notice of Increase in Nominal Capital
Legacy
19 May 2006
122122
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
88(2)R88(2)R
Legacy
9 January 2006
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full
4 November 2004
AAMDAAMD
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
287Change of Registered Office
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
225Change of Accounting Reference Date
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
27 May 1994
363aAnnual Return
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Legacy
19 March 1992
363b363b
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
24 January 1992
363aAnnual Return
Legacy
24 January 1992
225(1)225(1)
Legacy
23 October 1990
363363
Legacy
23 October 1990
287Change of Registered Office
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
288288
Legacy
20 April 1989
363363
Legacy
13 April 1988
363363
Legacy
18 January 1988
288288
Accounts With Made Up Date
15 January 1988
AAAnnual Accounts
Certificate Change Of Name Company
11 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 November 1987
AAAnnual Accounts
Legacy
4 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Incorporation Company
17 March 1983
NEWINCIncorporation