First Protocol Event Management Limited LONDON


Founded in 1996, First Protocol Event Management, classified under reg no. 03250890 is an active company. Currently registered at First Floor Axe And Bottle Court SE1 1YT, London the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Barry R., Edward S.. Of them, Edward S. has been with the company the longest, being appointed on 4 February 2010 and Barry R. has been with the company for the least time - from 13 June 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Venetia C. who worked with the the firm until 14 October 2014.

First Protocol Event Management Limited Address / Contact

Office Address First Floor Axe And Bottle Court
Office Address2 70 Newcomen Street
Town London
Post code SE1 1YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03250890
Date of Incorporation Tue, 17th Sep 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (259 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 15 September 2023

Barry R.

Position: Director

Appointed: 13 June 2018

Edward S.

Position: Director

Appointed: 04 February 2010

Jonathan R.

Position: Director

Appointed: 13 June 2019

Resigned: 31 December 2022

Sarah C.

Position: Director

Appointed: 13 June 2018

Resigned: 04 February 2019

Maximilian H.

Position: Director

Appointed: 13 June 2018

Resigned: 07 February 2020

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2014

Resigned: 15 September 2023

Mark R.

Position: Director

Appointed: 01 October 1998

Resigned: 18 June 2019

Venetia C.

Position: Secretary

Appointed: 17 September 1996

Resigned: 14 October 2014

William C.

Position: Director

Appointed: 17 September 1996

Resigned: 06 July 1999

Richard W.

Position: Director

Appointed: 17 September 1996

Resigned: 10 December 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is First Agency Holdings Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is First Protocol Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

First Agency Holdings Ltd

Ground Floor Axe And Bottle Court 70 Newcomen Street, London, SE1 1YT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07862055
Notified on 24 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

First Protocol Group Limited

First Floor Axe And Bottle Court, 70 Newcomen Street, London, London, SE1 1YT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03250913
Notified on 6 April 2016
Ceased on 24 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand1 277 6871 582 941
Current Assets6 264 5195 004 478
Debtors4 986 8323 421 537
Net Assets Liabilities1 133 153-433 154
Other Debtors384 7558 565
Property Plant Equipment524 414433 433
Other
Audit Fees Expenses19 00023 000
Accrued Liabilities Deferred Income2 103 7652 023 024
Accumulated Amortisation Impairment Intangible Assets37 837 
Accumulated Depreciation Impairment Property Plant Equipment446 755516 068
Additions Other Than Through Business Combinations Property Plant Equipment 78 704
Administrative Expenses3 508 8993 446 207
Amortisation Expense Intangible Assets8 62923 116
Amounts Owed By Group Undertakings1 791 1582 147 305
Amounts Owed To Group Undertakings608 8782 009 091
Average Number Employees During Period8185
Corporation Tax Payable16 25016 250
Corporation Tax Recoverable16 250 
Cost Sales11 629 8806 859 184
Creditors5 752 7415 839 060
Current Tax For Period9 908 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 469
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences18 247-16 557
Depreciation Expense Property Plant Equipment165 998168 600
Dividends Paid500 0001 400 000
Dividends Paid On Shares Interim500 0001 400 000
Fixed Assets669 468433 433
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-35 44575 374
Gain Loss On Disposals Intangible Assets -97 773
Gain Loss On Disposals Property Plant Equipment -1 085
Government Grant Income 73 200
Gross Profit Loss4 227 4643 193 590
Increase Decrease In Current Tax From Adjustment For Prior Periods 469
Increase From Amortisation Charge For Year Intangible Assets 23 116
Increase From Depreciation Charge For Year Property Plant Equipment 168 600
Intangible Assets145 054 
Intangible Assets Gross Cost182 891 
Interest Payable Similar Charges Finance Costs 6 568
Net Current Assets Liabilities511 778-834 582
Operating Profit Loss718 565-179 417
Other Creditors293 697765 870
Other Disposals Decrease In Amortisation Impairment Intangible Assets 60 953
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 99 287
Other Disposals Intangible Assets 182 891
Other Disposals Property Plant Equipment 100 372
Other Interest Receivable Similar Income Finance Income3323 590
Other Operating Income Format1 73 200
Other Taxation Social Security Payable 464 513
Pension Other Post-employment Benefit Costs Other Pension Costs208 104160 586
Prepayments Accrued Income1 189 754572 480
Profit Loss690 742-166 307
Profit Loss On Ordinary Activities Before Tax718 897-182 395
Property Plant Equipment Gross Cost971 169949 501
Provisions For Liabilities Balance Sheet Subtotal48 09332 005
Social Security Costs463 446507 033
Staff Costs Employee Benefits Expense5 022 6165 044 109
Tax Expense Credit Applicable Tax Rate136 590-34 655
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-108 435-2 818
Tax Increase Decrease From Effect Capital Allowances Depreciation 14 304
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 5 713
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 899
Tax Tax Credit On Profit Or Loss On Ordinary Activities28 155-16 088
Total Assets Less Current Liabilities1 181 246-401 149
Total Deferred Tax Expense Credit18 247-16 088
Total Operating Lease Payments201 107114 935
Trade Creditors Trade Payables2 730 151560 312
Trade Debtors Trade Receivables1 604 915693 187
Turnover Revenue15 857 34410 052 774
Wages Salaries4 351 0664 376 490
Company Contributions To Defined Benefit Plans Directors27 43813 232
Director Remuneration638 839404 648
Director Remuneration Benefits Including Payments To Third Parties666 277417 880

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, November 2023
Free Download (44 pages)

Company search