Background WavePink WaveYellow Wave

PR SMITH MARKETING LTD (07767786)

PR SMITH MARKETING LTD (07767786) is an active UK company. incorporated on 8 September 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PR SMITH MARKETING LTD has been registered for 14 years. Current directors include SMITH, Beverley Jean, SMITH, Paul Russell.

Company Number
07767786
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
83-85 Baker Street, London, W1U 6AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMITH, Beverley Jean, SMITH, Paul Russell
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PR SMITH MARKETING LTD

PR SMITH MARKETING LTD is an active company incorporated on 8 September 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PR SMITH MARKETING LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07767786

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

THE GREAT SPORTSMANSHIP PROGRAMME LIMITED
From: 15 September 2011To: 1 June 2017
THE GREAT SPORTMANSHIP PROGRAMME LIMITED
From: 8 September 2011To: 15 September 2011
Contact
Address

83-85 Baker Street London, W1U 6AG,

Previous Addresses

Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom
From: 4 October 2021To: 19 March 2026
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 24 September 2012To: 4 October 2021
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 8 September 2011To: 24 September 2012
Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jun 17
Funding Round
Jun 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SMITH, Beverley Jean

Active
Watson House, LondonW1U 7BU
Born July 1957
Director
Appointed 31 May 2017

SMITH, Paul Russell

Active
Watson House, LondonW1U 7BU
Born July 1957
Director
Appointed 08 Sept 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 08 Sept 2011
Resigned 08 Sept 2011

Persons with significant control

1

Mr Paul Russell Smith

Active
Watson House, LondonW1U 7BU
Born July 1957

Nature of Control

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

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
1 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Certificate Change Of Name Company
15 September 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 2011
NEWINCIncorporation