Background WavePink WaveYellow Wave

HUNTER PUBLIC RELATIONS UK LIMITED (09548583)

HUNTER PUBLIC RELATIONS UK LIMITED (09548583) is an active UK company. incorporated on 17 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HUNTER PUBLIC RELATIONS UK LIMITED has been registered for 10 years. Current directors include LANUTO, Frank Philip, LEONG, Grace Thompson, ROBERTS, Sandy Beasley.

Company Number
09548583
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
Blue Fin Building Third Floor, London, SE1 0SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LANUTO, Frank Philip, LEONG, Grace Thompson, ROBERTS, Sandy Beasley
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER PUBLIC RELATIONS UK LIMITED

HUNTER PUBLIC RELATIONS UK LIMITED is an active company incorporated on 17 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HUNTER PUBLIC RELATIONS UK LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09548583

LTD Company

Age

10 Years

Incorporated 17 April 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Blue Fin Building Third Floor 110 Southwark Street London, SE1 0SU,

Previous Addresses

25 Charterhouse Square London EC1M 6AE United Kingdom
From: 10 November 2020To: 9 April 2024
The Brassworks 32 York Way London N1 9AB United Kingdom
From: 29 November 2017To: 10 November 2020
1.03 Tea Building 56 Shoreditch High Street London E1 6JJ United Kingdom
From: 14 July 2017To: 29 November 2017
6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 17 April 2015To: 14 July 2017
Timeline

14 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Apr 15
Company Founded
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
May 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Sept 21
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LANUTO, Frank Philip

Active
Floor 65, New York10007
Born May 1962
Director
Appointed 02 Aug 2021

LEONG, Grace Thompson

Active
41 Madison Avenue, New York10010
Born October 1966
Director
Appointed 01 Jun 2017

ROBERTS, Sandy Beasley

Active
Floor 65, New York10007
Born August 1966
Director
Appointed 02 Aug 2021

COSTE, Andre Clement, Mr.

Resigned
745 5th Avenue, New York10151
Born January 1963
Director
Appointed 17 Apr 2015
Resigned 15 Jun 2016

DOFT, David Benjamin

Resigned
745 5th Avenue, New York10151
Born August 1971
Director
Appointed 23 Jun 2015
Resigned 09 Aug 2019

LYON, Jonathan Craig

Resigned
41 Madison Avenue, New York10010
Born March 1970
Director
Appointed 17 Apr 2015
Resigned 01 Jun 2017

ROSS, David Corwin

Resigned
Floor 65, New York10007
Born April 1980
Director
Appointed 15 Jun 2016
Resigned 02 Aug 2021

SABATINO, Michael Charles

Resigned
Oyster Bay, New York11771
Born April 1964
Director
Appointed 17 Apr 2015
Resigned 23 Jun 2015

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 17 Apr 2015
Resigned 17 Apr 2015

Persons with significant control

2

Floor 65, New York10007

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Floor 65, New York10007

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
20 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Incorporation Company
17 April 2015
NEWINCIncorporation