Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRP PUBLIC RELATIONS LIMITED
Company Information for

GRP PUBLIC RELATIONS LIMITED

GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH,
Company Registration Number
02427911
Private Limited Company
Active

Company Overview

About Grp Public Relations Ltd
GRP PUBLIC RELATIONS LIMITED was founded on 1989-09-29 and has its registered office in London. The organisation's status is listed as "Active". Grp Public Relations Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRP PUBLIC RELATIONS LIMITED
 
Legal Registered Office
GREENCOAT HOUSE
FRANCIS STREET
LONDON
SW1P 1DH
Other companies in SW1P
 
Telephone02087709720
 
Previous Names
GOOD RELATIONS PROPERTY LIMITED14/11/2017
TTA PUBLIC RELATIONS LIMITED10/11/2014
Filing Information
Company Number 02427911
Company ID Number 02427911
Date formed 1989-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 15:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRP PUBLIC RELATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRP PUBLIC RELATIONS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
ADRIAN MICHAEL COLEMAN
Director 2016-05-03
MARGUERITE JANE FROST
Director 2016-05-03
RICHARD JOHN MOSS
Director 2015-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2003-12-15 2017-03-31
ROOPESH PRASHAR
Director 2015-06-16 2016-05-03
MARK ANDREW LYNE
Director 2013-09-25 2015-07-31
TIMOTHY GILES REID
Director 2012-06-21 2015-06-22
NICHOLAS HARVARD TAYLOR
Director 2012-06-21 2015-06-22
PATRICIA SUSAN TOPPING
Director 1991-08-31 2013-06-30
ALEXANDER JOHN LAWRIE
Director 2001-09-01 2011-03-28
CHEE MUN LIEW
Director 2005-11-25 2009-01-19
GEOFFREY IAN LANDER
Director 2006-03-01 2007-10-01
ALISON JOSIE KNOTT
Director 2005-11-25 2007-09-19
SUSAN JANE FARR
Director 2003-12-12 2005-11-25
MARGUERITE JANE FROST
Director 2003-12-12 2005-11-25
MARGARET ANN FLETCHER
Company Secretary 1996-09-01 2003-12-15
MARGARET ANN FLETCHER
Director 2001-09-01 2003-12-15
PATRICIA SUSAN TOPPING
Company Secretary 1991-08-31 1996-09-01
DAVID TOPPING
Director 1991-08-31 1996-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MICHAEL COLEMAN GOOD RELATIONS LIMITED Director 2016-05-03 CURRENT 1961-06-30 Active
ADRIAN MICHAEL COLEMAN ADCONNECTION HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-11-04 Active - Proposal to Strike off
ADRIAN MICHAEL COLEMAN ADCONNECTION LIMITED Director 2015-11-12 CURRENT 2001-06-06 Active - Proposal to Strike off
ADRIAN MICHAEL COLEMAN EX NIHILO LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
ADRIAN MICHAEL COLEMAN V C C P LIMITED Director 2014-01-20 CURRENT 2002-01-16 Active - Proposal to Strike off
ADRIAN MICHAEL COLEMAN SNAP LONDON LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
ADRIAN MICHAEL COLEMAN VCCP LONDON LIMITED Director 2013-05-15 CURRENT 2002-01-11 Active
ADRIAN MICHAEL COLEMAN WARL INTERNAL COMMUNICATIONS LIMITED Director 2013-05-15 CURRENT 2007-04-10 Active
ADRIAN MICHAEL COLEMAN VCCP OVERSEAS LIMITED Director 2012-12-19 CURRENT 2012-10-25 Active
ADRIAN MICHAEL COLEMAN CONDUIT MARKETING LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2014-05-20
ADRIAN MICHAEL COLEMAN VCCP LIVE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2015-07-14
ADRIAN MICHAEL COLEMAN GIRL & BEAR LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
ADRIAN MICHAEL COLEMAN VCCP DIGITAL LIMITED Director 2009-07-01 CURRENT 2000-04-28 Dissolved 2015-07-14
ADRIAN MICHAEL COLEMAN THE AGENCY OF SOMEONE LTD Director 2008-08-27 CURRENT 2006-01-31 Active
ADRIAN MICHAEL COLEMAN VCCP ME LIMITED Director 2005-06-27 CURRENT 2005-04-18 Active
MARGUERITE JANE FROST GOOD RELATIONS LIMITED Director 2016-05-03 CURRENT 1961-06-30 Active
MARGUERITE JANE FROST ADCONNECTION HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-11-04 Active - Proposal to Strike off
MARGUERITE JANE FROST ADCONNECTION LIMITED Director 2015-11-12 CURRENT 2001-06-06 Active - Proposal to Strike off
MARGUERITE JANE FROST A GOOD LISTENER LIMITED Director 2014-07-02 CURRENT 2007-10-25 Dissolved 2016-12-27
MARGUERITE JANE FROST VCCP ME LIMITED Director 2014-07-02 CURRENT 2005-04-18 Active
MARGUERITE JANE FROST HOOPER GALTON LIMITED Director 2014-04-25 CURRENT 1999-02-25 Active - Proposal to Strike off
MARGUERITE JANE FROST EX NIHILO LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MARGUERITE JANE FROST SNAP LONDON LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MARGUERITE JANE FROST VCCP LONDON LIMITED Director 2013-05-15 CURRENT 2002-01-11 Active
MARGUERITE JANE FROST WARL INTERNAL COMMUNICATIONS LIMITED Director 2013-05-15 CURRENT 2007-04-10 Active
MARGUERITE JANE FROST VCCP OVERSEAS LIMITED Director 2012-12-19 CURRENT 2012-10-25 Active
MARGUERITE JANE FROST TREE (LONDON) LIMITED Director 2012-08-03 CURRENT 2006-07-10 Active - Proposal to Strike off
MARGUERITE JANE FROST CONDUIT MARKETING LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2014-05-20
MARGUERITE JANE FROST UTR EVENTS LTD Director 2012-03-06 CURRENT 2009-02-20 Dissolved 2015-07-14
MARGUERITE JANE FROST ROUGH HILL LIMITED Director 2012-03-06 CURRENT 2006-03-10 Dissolved 2016-12-27
MARGUERITE JANE FROST VCCP LIVE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2015-07-14
MARGUERITE JANE FROST VCCP SHARE LIMITED Director 2011-11-17 CURRENT 2011-11-14 Dissolved 2015-07-14
MARGUERITE JANE FROST GIRL & BEAR LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MARGUERITE JANE FROST V C C P LIMITED Director 2011-01-04 CURRENT 2002-01-16 Active - Proposal to Strike off
MARGUERITE JANE FROST VCCP HEALTH LIMITED Director 2010-07-15 CURRENT 2002-07-02 Active
MARGUERITE JANE FROST VCCP DIGITAL LIMITED Director 2009-07-01 CURRENT 2000-04-28 Dissolved 2015-07-14
MARGUERITE JANE FROST VCCP SEARCH LIMITED Director 2009-07-01 CURRENT 1999-06-25 Active - Proposal to Strike off
MARGUERITE JANE FROST VCCP BLUE LIMITED Director 2009-07-01 CURRENT 2005-11-07 Active - Proposal to Strike off
MARGUERITE JANE FROST ICON BETA LIMITED Director 2009-01-02 CURRENT 1999-10-25 Active - Proposal to Strike off
RICHARD JOHN MOSS GOOD RELATIONS LIMITED Director 2015-06-22 CURRENT 1961-06-30 Active
RICHARD JOHN MOSS ONE BIG LEAP LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2024-03-01Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 024279110004
2023-09-22CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-07-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-03APPOINTMENT TERMINATED, DIRECTOR MARGUERITE JANE FROST
2022-08-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-10Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-10Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-09-08PSC07CESSATION OF CHIME COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08PSC02Notification of Vccp Holdings Limited as a person with significant control on 2019-12-11
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2017-11-14RES15CHANGE OF COMPANY NAME 14/11/17
2017-11-14CERTNMCOMPANY NAME CHANGED GOOD RELATIONS PROPERTY LIMITED CERTIFICATE ISSUED ON 14/11/17
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024279110003
2017-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-06-02AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-03AP01DIRECTOR APPOINTED MS MARGUERITE JANE FROST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR
2016-05-03AP01DIRECTOR APPOINTED ADRIAN MICHAEL COLEMAN
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM PO BOX 70693 62 BUCKINGHAM GATE LONDON SW1P 9ZP UNITED KINGDOM
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024279110002
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024279110001
2015-11-10RES1320/10/2015
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-03AR0101/08/15 FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK LYNE
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REID
2015-07-07AP01DIRECTOR APPOINTED RICHARD JOHN MOSS
2015-07-07AP01DIRECTOR APPOINTED MR ROOPESH PRASHAR
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2014-11-10RES15CHANGE OF NAME 07/11/2014
2014-11-10CERTNMCOMPANY NAME CHANGED TTA PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 10/11/14
2014-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024279110001
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-18AR0101/08/14 FULL LIST
2014-07-22RES01ADOPT ARTICLES 15/07/2014
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-09AP01DIRECTOR APPOINTED MARK ANDREW LYNE
2013-08-07AR0101/08/13 FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TOPPING
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0101/08/12 FULL LIST
2012-06-25AP01DIRECTOR APPOINTED TIMOTHY GILES REID
2012-06-25AP01DIRECTOR APPOINTED NICHOLAS HARVARD TAYLOR
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0101/08/11 FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAWRIE
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0131/08/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TOPPING / 01/07/2009
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR CHEE LIEW
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288bDIRECTOR RESIGNED
2007-09-19363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-12-15AUDAUDITOR'S RESIGNATION
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20363aRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: C/O WINDSOR STEBBING MARSH 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE
2004-03-16ELRESS369(4) SHT NOTICE MEET 10/03/04
2004-03-16ELRESS366A DISP HOLDING AGM 10/03/04
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW SECRETARY APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-22363aRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-08363aRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12288aNEW DIRECTOR APPOINTED
2001-08-30123£ NC 10000/20000 22/08/01
2001-08-30RES04NC INC ALREADY ADJUSTED 22/08/01
2001-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-30122S-DIV 22/08/01
2001-08-30RES12VARYING SHARE RIGHTS AND NAMES
2001-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/01
2001-08-28363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-14363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRP PUBLIC RELATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRP PUBLIC RELATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GRP PUBLIC RELATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GRP PUBLIC RELATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRP PUBLIC RELATIONS LIMITED owns 41 domain names.

icpinsurance.co.uk   mica-point.co.uk   neptuneromford.co.uk   ontariotowerpodcast.co.uk   panpeninsulapodcast.co.uk   royalarsenalpodcast.co.uk   chainbowpodcast.co.uk   grandoceanpodcast.co.uk   mcgeeenvironmentalservices.co.uk   ppcpodcast.co.uk   kingswaysquare.co.uk   kierparkenfield.co.uk   oceanvillagepodcast.co.uk   northpointislington.co.uk   ttagroup.co.uk   broadwaypoint-sw19.co.uk   broadwaypoint.co.uk   blue-n1.co.uk   cqsugarhousepodcast.co.uk   emirates-communications.co.uk   damacpodcast.co.uk   ealingarcadiacentre.co.uk   greaterbrookfield.co.uk   neptunebusinesscentre.co.uk   keylondonalliance.co.uk   mortonsclub.co.uk   offices08podcast.co.uk   quebecbuildingpodcast.co.uk   queensbridgequarterpodcast.co.uk   queensgate-farnborough.co.uk   queensgatefarnborough.co.uk   planelyspoken.co.uk   resi08podcast.co.uk   ttadev.co.uk   ttadigital.co.uk   ttaexchange.co.uk   ttainvestments.co.uk   ttapr.co.uk   thehamptonshomes.co.uk   triciatopping.co.uk   rugby-fc.co.uk  

Trademarks
We have not found any records of GRP PUBLIC RELATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRP PUBLIC RELATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GRP PUBLIC RELATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRP PUBLIC RELATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRP PUBLIC RELATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRP PUBLIC RELATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.