Prohibition Pr Ltd

General information

Name:

Prohibition Pr Limited

Office Address:

Unit 4 The Embankment Sovereign Street LS1 4BA Leeds

Number: 07998559

Incorporation date: 2012-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@prohibitionpr.co.uk

Websites

prohibitionpr.co.uk
www.prohibitionpr.com
www.prohibitionpr.co.uk

Description

Data updated on:

Prohibition Pr started conducting its business in 2012 as a Private Limited Company with reg. no. 07998559. The company has been operating for 12 years and it's currently active. The company's headquarters is located in Leeds at Unit 4 The Embankment. Anyone can also locate the firm by its zip code : LS1 4BA. Prohibition Pr Ltd was registered 11 years ago under the name of Dinosaur Pr. This business's classified under the NACE and SIC code 70210 which stands for Public relations and communications activities. The company's most recent filed accounts documents were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was released on 2023-05-23.

The trademark of Prohibition Pr is "Prohibition". It was submitted for registration in October, 2013 and it registration process was completed by IPO in January, 2014. The corporation can use their trademark till October, 2023.

There's a group of two directors leading this business at the current moment, including William O. and Christopher N. who have been performing the directors duties since April 2014. Furthermore, the managing director's efforts are helped with by a secretary - Christopher N., who joined the following business in 2012.

  • Previous company's names
  • Prohibition Pr Ltd 2013-10-28
  • Dinosaur Pr Limited 2012-03-20

Trade marks

Trademark UK00003028736
Trademark image:-
Trademark name:Prohibition
Status:Registered
Filing date:2013-10-31
Date of entry in register:2014-01-31
Renewal date:2023-10-31
Owner name:Prohibition PR Ltd
Owner address:1 Shelley Court, HARROGATE, United Kingdom, HG1 3LR

Financial data based on annual reports

Company staff

William O.

Role: Director

Appointed: 30 April 2014

Latest update: 8 March 2024

Christopher N.

Role: Secretary

Appointed: 20 March 2012

Latest update: 8 March 2024

Christopher N.

Role: Director

Appointed: 20 March 2012

Latest update: 8 March 2024

People with significant control

Executives who have control over the firm are as follows: Christopher N. owns 1/2 or less of company shares. William O. owns 1/2 or less of company shares.

Christopher N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
William O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 13 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 July 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 June 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

1 Shelley Court

Post code:

HG1 3LR

City / Town:

Harrogate

HQ address,
2014

Address:

Regents Court 39a Harrogate Road Chapel Allerton

Post code:

LS7 3PD

City / Town:

Leeds

HQ address,
2015

Address:

Regents Court 39a Harrogate Road Chapel Allerton

Post code:

LS7 3PD

City / Town:

Leeds

HQ address,
2016

Address:

Regents Court 39a Harrogate Road Chapel Allerton

Post code:

LS7 3PD

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
12
Company Age

Closest Companies - by postcode