Background WavePink WaveYellow Wave

TRAVEL PRCO LTD (03271254)

TRAVEL PRCO LTD (03271254) is an active UK company. incorporated on 30 October 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. TRAVEL PRCO LTD has been registered for 29 years. Current directors include LYLE, Robert Giles, RIVLIN, Jonathan Stanley.

Company Number
03271254
Status
active
Type
ltd
Incorporated
30 October 1996
Age
29 years
Address
Royalty House, London, W1D 3SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
LYLE, Robert Giles, RIVLIN, Jonathan Stanley
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL PRCO LTD

TRAVEL PRCO LTD is an active company incorporated on 30 October 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. TRAVEL PRCO LTD was registered 29 years ago.(SIC: 73120)

Status

active

Active since 29 years ago

Company No

03271254

LTD Company

Age

29 Years

Incorporated 30 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

PRCO LIMITED
From: 11 December 2001To: 2 April 2007
COLUMBUS COMMUNICATIONS HOLDINGS LIMITED
From: 30 October 1996To: 11 December 2001
Contact
Address

Royalty House 72-74 Dean Street London, W1D 3SG,

Previous Addresses

41 Great Pulteney Street 1st Floor London W1F 9NZ England
From: 2 March 2020To: 23 March 2023
36 Grosvenor Gardens London SW1W 0EB
From: 30 October 1996To: 2 March 2020
Timeline

7 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Feb 12
Director Left
Feb 14
Director Left
Sept 14
Director Joined
Aug 18
Director Joined
Feb 21
Director Left
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

RIVLIN, Jonathan

Active
72-74 Dean Street, LondonW1D 3SG
Secretary
Appointed 04 Oct 2024

LYLE, Robert Giles

Active
72-74 Dean Street, LondonW1D 3SG
Born April 1964
Director
Appointed 30 Oct 1996

RIVLIN, Jonathan Stanley

Active
72-74 Dean Street, LondonW1D 3SG
Born March 1986
Director
Appointed 01 Aug 2018

DITTRICH, Guy

Resigned
28 Marjorie Grove, LondonSW11 5SJ
Secretary
Appointed 30 Oct 1996
Resigned 30 Jun 2001

GILLOUGLEY, Ross James

Resigned
Great Pulteney Street, LondonW1F 9NZ
Secretary
Appointed 14 Jan 2020
Resigned 08 Dec 2021

LESTER, Michael David

Resigned
Little Putlands, UckfieldTN22 3BJ
Secretary
Appointed 10 May 2005
Resigned 24 Jan 2012

LYLE, Robert Giles

Resigned
7 West Eaton Place, LondonSW1X 8LU
Secretary
Appointed 30 Jun 2001
Resigned 10 May 2005

MACCORMACK, Cassandra Yvette

Resigned
72-74 Dean Street, LondonW1D 3SG
Secretary
Appointed 10 Mar 2023
Resigned 12 Jun 2024

PRIOR, Mark

Resigned
36 Grosvenor GardensSW1W 0EB
Secretary
Appointed 13 Dec 2013
Resigned 26 Jan 2016

RAVIN, Samirah Assia Etienna

Resigned
36 Grosvenor GardensSW1W 0EB
Secretary
Appointed 24 Jan 2012
Resigned 13 Dec 2013

RIVLIN, Jonathan Stanley

Resigned
Great Pulteney Street, LondonW1F 9NZ
Secretary
Appointed 25 Sept 2017
Resigned 14 Jan 2020

SMART, Raymond

Resigned
36 Grosvenor GardensSW1W 0EB
Secretary
Appointed 26 Jan 2016
Resigned 25 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Oct 1996
Resigned 30 Oct 1996

GILLOUGLEY, Ross James

Resigned
Great Pulteney Street, LondonW1F 9NZ
Born February 1983
Director
Appointed 14 Jan 2021
Resigned 08 Dec 2021

ISBELL, Phillippa Ann

Resigned
36 Grosvenor GardensSW1W 0EB
Born August 1953
Director
Appointed 14 Dec 2010
Resigned 07 Jul 2014

SPICER, Victoria Lee

Resigned
60 Adam & Eve Mews, LondonW8 6UJ
Born June 1964
Director
Appointed 30 Oct 1996
Resigned 18 Feb 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Oct 1996
Resigned 30 Oct 1996

Persons with significant control

1

Grosvenor Gardens, LondonSW1W 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Auditors Resignation Company
23 February 2005
AUDAUD
Legacy
25 January 2005
287Change of Registered Office
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
17 August 1998
244244
Gazette Filings Brought Up To Date
28 July 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 July 1998
88(2)R88(2)R
Legacy
25 July 1998
363sAnnual Return (shuttle)
Gazette Notice Compulsary
19 May 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 September 1997
225Change of Accounting Reference Date
Legacy
26 November 1996
287Change of Registered Office
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Incorporation Company
30 October 1996
NEWINCIncorporation