Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVEL PRCO LTD
Company Information for

TRAVEL PRCO LTD

ROYALTY HOUSE, 72-74 DEAN STREET, LONDON, W1D 3SG,
Company Registration Number
03271254
Private Limited Company
Active

Company Overview

About Travel Prco Ltd
TRAVEL PRCO LTD was founded on 1996-10-30 and has its registered office in London. The organisation's status is listed as "Active". Travel Prco Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TRAVEL PRCO LTD
 
Legal Registered Office
ROYALTY HOUSE
72-74 DEAN STREET
LONDON
W1D 3SG
Other companies in SW1W
 
Previous Names
PRCO LIMITED02/04/2007
Filing Information
Company Number 03271254
Company ID Number 03271254
Date formed 1996-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB685109812  
Last Datalog update: 2024-06-05 05:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVEL PRCO LTD
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 TRAVEL PRCO LTD

Current Directors
Officer Role Date Appointed
JONATHAN STANLEY RIVLIN
Company Secretary 2017-09-25
ROBERT GILES LYLE
Director 1996-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND SMART
Company Secretary 2016-01-26 2017-09-25
MARK PRIOR
Company Secretary 2013-12-13 2016-01-26
PHILLIPPA ANN ISBELL
Director 2010-12-14 2014-07-07
VICTORIA LEE SPICER
Director 1996-10-30 2014-02-18
SAMIRAH ASSIA ETIENNA RAVIN
Company Secretary 2012-01-24 2013-12-13
MICHAEL DAVID LESTER
Company Secretary 2005-05-10 2012-01-24
ROBERT GILES LYLE
Company Secretary 2001-06-30 2005-05-10
GUY DITTRICH
Company Secretary 1996-10-30 2001-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-10-30 1996-10-30
LONDON LAW SERVICES LIMITED
Nominated Director 1996-10-30 1996-10-30

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
2024-06-12Termination of appointment of Cassandra Yvette Maccormack on 2024-06-12
2024-05-09Unaudited abridged accounts made up to 2023-12-31
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-05-31Unaudited abridged accounts made up to 2022-12-31
2023-03-23Appointment of Miss Cassandra Yvette Maccormack as company secretary on 2023-03-10
2023-03-23Appointment of Miss Cassandra Yvette Maccormack as company secretary on 2023-03-10
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 41 Great Pulteney Street 1st Floor London W1F 9NZ England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 41 Great Pulteney Street 1st Floor London W1F 9NZ England
2022-11-09CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-09-14Unaudited abridged accounts made up to 2021-12-31
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSS JAMES GILLOUGLEY
2021-12-08TM02Termination of appointment of Ross James Gillougley on 2021-12-08
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-02-16AP01DIRECTOR APPOINTED MR ROSS JAMES GILLOUGLEY
2021-01-14AP03Appointment of Mr Ross James Gillougley as company secretary on 2020-01-14
2021-01-14TM02Termination of appointment of Jonathan Stanley Rivlin on 2020-01-14
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 36 Grosvenor Gardens London SW1W 0EB
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-26AP01DIRECTOR APPOINTED MR JONATHAN STANLEY RIVLIN
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25AP03Appointment of Mr Jonathan Stanley Rivlin as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Raymond Smart on 2017-09-25
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-29LATEST SOC29/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-29CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2017-01-11DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-26AP03Appointment of Mr Raymond Smart as company secretary on 2016-01-26
2016-01-26TM02Termination of appointment of Mark Prior on 2016-01-26
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-30AR0130/10/15 ANNUAL RETURN FULL LIST
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-10AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA ANN ISBELL
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SPICER
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMIRAH RAVIN
2013-12-13AP03Appointment of Mr Mark Prior as company secretary
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-25AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0130/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AP01DIRECTOR APPOINTED MS PHILIPPA ANN ISBELL
2012-01-24AP03SECRETARY APPOINTED MISS SAMIRAH ASSIA ETIENNA RAVIN
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LESTER
2011-11-01AR0130/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILES LYLE / 01/12/2010
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0130/10/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AR0130/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LEE SPICER / 30/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILES LYLE / 30/10/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-03-19288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL LESTER / 01/01/2008
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-28288cSECRETARY'S PARTICULARS CHANGED
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-02CERTNMCOMPANY NAME CHANGED PRCO LIMITED CERTIFICATE ISSUED ON 02/04/07
2006-12-15363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS; AMEND
2006-11-10363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-17288bSECRETARY RESIGNED
2005-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-23AUDAUDITOR'S RESIGNATION
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 1-6 CLAY STREET LONDON W1U 6DA
2004-11-12363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-25363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-26363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-11CERTNMCOMPANY NAME CHANGED COLUMBUS COMMUNICATIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/12/01
2001-11-09363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-09-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26288bSECRETARY RESIGNED
2001-07-26288aNEW SECRETARY APPOINTED
2001-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/01
2001-07-09363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-23363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-17244DELIVERY EXT'D 3 MTH 31/12/97
1998-07-28DISS40STRIKE-OFF ACTION DISCONTINUED
1998-07-25363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-25363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1998-05-19GAZ1FIRST GAZETTE
1997-09-05225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1996-11-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to TRAVEL PRCO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-05-19
Fines / Sanctions
No fines or sanctions have been issued against TRAVEL PRCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-02-19 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAVEL PRCO LTD

Intangible Assets
Patents
We have not found any records of TRAVEL PRCO LTD registering or being granted any patents
Domain Names

TRAVEL PRCO LTD owns 1 domain names.

prco.co.uk  

Trademarks
We have not found any records of TRAVEL PRCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVEL PRCO LTD. 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 (73120 - Media representation services) as TRAVEL PRCO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAVEL PRCO LTD 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.
Import/Export of Goods
Goods imported/exported by TRAVEL PRCO LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2015-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRAVEL PRCO LTDEvent Date1998-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVEL PRCO LTD 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 TRAVEL PRCO LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1