Launch Pr Limited LONDON


Founded in 2000, Launch Pr, classified under reg no. 04066687 is an active company. Currently registered at 167-169 Great Portland Street W1W 5PE, London the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/05/04 Launch Pr Limited is no longer carrying the name North West Recovery.

The firm has one director. Jonathan P., appointed on 8 May 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Launch Pr Limited Address / Contact

Office Address 167-169 Great Portland Street
Town London
Post code W1W 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066687
Date of Incorporation Wed, 6th Sep 2000
Industry Public relations and communications activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Jonathan P.

Position: Director

Appointed: 08 May 2001

Philip M.

Position: Director

Appointed: 31 August 2012

Resigned: 18 April 2013

Philip M.

Position: Secretary

Appointed: 31 August 2012

Resigned: 18 April 2013

Rebecca C.

Position: Director

Appointed: 01 January 2009

Resigned: 29 March 2012

Rebecca C.

Position: Secretary

Appointed: 10 November 2005

Resigned: 29 March 2012

David P.

Position: Director

Appointed: 13 August 2002

Resigned: 08 September 2006

Jonathan P.

Position: Secretary

Appointed: 13 August 2002

Resigned: 10 November 2005

Sg Nominees Limited

Position: Corporate Secretary

Appointed: 08 May 2001

Resigned: 13 August 2002

Daniel E.

Position: Secretary

Appointed: 06 September 2000

Resigned: 08 May 2001

Melanie B.

Position: Secretary

Appointed: 06 September 2000

Resigned: 08 May 2001

Daniel E.

Position: Director

Appointed: 06 September 2000

Resigned: 08 May 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 September 2000

Resigned: 06 September 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2000

Resigned: 06 September 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Launch Holdings Limited from London, England. This PSC is categorised as "a private company limited by shares", 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.

Launch Holdings Limited

13-14 Archer Street, London, W1D 7BD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England, Wales And Scotland
Registration number 9052445
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

North West Recovery May 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand278 882437 556199 860191 436382 056328 317
Current Assets1 020 5581 127 448847 133728 5311 075 1601 194 487
Debtors741 676689 892647 273537 094443 104616 170
Net Assets Liabilities370 450447 064410 174437 676601 623508 461
Other Debtors 443 810377 170297 07515 72520 530
Property Plant Equipment33 36620 20313 920 17 30313 441
Other
Version Production Software     1
Accrued Liabilities Deferred Income    41 45416 635
Accumulated Depreciation Impairment Property Plant Equipment93 396110 172120 022 1 0845 926
Additions Other Than Through Business Combinations Property Plant Equipment     980
Amounts Owed By Associates Joint Ventures Participating Interests    33 63994 618
Average Number Employees During Period 1212171110
Corporation Tax Payable48 11056 820  62 39220 501
Creditors681 975696 748448 234288 210488 195696 913
Current Asset Investments    250 000250 000
Fixed Assets    17 30313 441
Increase From Depreciation Charge For Year Property Plant Equipment 16 7769 8509 8501 0844 842
Investments Fixed Assets    250 000 
Investments In Group Undertakings Participating Interests    250 000 
Net Current Assets Liabilities338 583430 700398 899440 320336 965497 574
Other Creditors531 104542 749320 727208 671345 8131 800
Other Creditors Including Taxation Social Security Balance Sheet Subtotal145 513149 918124 02679 539142 382 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   129 872  
Other Disposals Property Plant Equipment   133 942  
Other Taxation Social Security Payable97 40393 098  27 60849 004
Prepayments Accrued Income    30 14547 864
Property Plant Equipment Gross Cost126 762130 375133 942 18 38719 367
Provisions For Liabilities Balance Sheet Subtotal1 4993 8392 6452 6452 6452 554
Total Additions Including From Business Combinations Property Plant Equipment 3 6133 567 18 387 
Total Assets Less Current Liabilities371 949450 903412 819440 320604 268511 015
Total Borrowings5 3584 0813 481   
Trade Creditors Trade Payables299 382282 566  71 791168 783
Trade Debtors Trade Receivables397 513246 082270 103240 020241 912331 475
Value-added Tax Payable    52 38228 613

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search