Purple Public Relations Limited LONDON


Purple Public Relations started in year 1997 as Private Limited Company with registration number 03419892. The Purple Public Relations company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Seventh Floor. Postal code: WC2B 6XD.

At the moment there are 8 directors in the the firm, namely Georgia W., Kathleen B. and Andrew L. and others. In addition one secretary - Andrew L. - is with the company. As of 23 April 2024, there were 4 ex directors - Giles F., Fedra F. and others listed below. There were no ex secretaries.

Purple Public Relations Limited Address / Contact

Office Address Seventh Floor
Office Address2 1 Kingsway
Town London
Post code WC2B 6XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03419892
Date of Incorporation Thu, 14th Aug 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Georgia W.

Position: Director

Appointed: 14 February 2022

Kathleen B.

Position: Director

Appointed: 15 April 2021

Andrew L.

Position: Director

Appointed: 15 April 2021

Christian K.

Position: Director

Appointed: 05 February 2021

Steven K.

Position: Director

Appointed: 21 March 2018

Nancy O.

Position: Director

Appointed: 01 February 2014

Caroline L.

Position: Director

Appointed: 14 August 1997

Andrew L.

Position: Director

Appointed: 14 August 1997

Andrew L.

Position: Secretary

Appointed: 14 August 1997

Giles F.

Position: Director

Appointed: 05 February 2021

Resigned: 14 February 2022

Fedra F.

Position: Director

Appointed: 01 April 2014

Resigned: 14 May 2018

Hallie R.

Position: Director

Appointed: 01 June 2000

Resigned: 13 April 2011

Gillian M.

Position: Director

Appointed: 14 August 1997

Resigned: 01 December 2012

London Law Services Limited

Position: Nominee Director

Appointed: 14 August 1997

Resigned: 14 August 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1997

Resigned: 14 August 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Together Group Studios Limited from London, United Kingdom. This PSC is classified 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. The second entity in the PSC register is Alison L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Caroline L., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Together Group Studios Limited

Fifth Floor Venture House, Glasshouse Street, London, W1B 5DF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12369355
Notified on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison L.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Caroline L.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew L.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth565 620854 891     
Balance Sheet
Cash Bank In Hand22 01647 830     
Cash Bank On Hand 47 830166 432109 37010631 547
Current Assets1 383 4061 597 6642 358 3032 373 4572 3971 9322 656
Debtors1 361 3901 549 8342 191 8712 264 0872 2911 9291 109
Net Assets Liabilities 854 891837 5231 004 9401 007862824
Net Assets Liabilities Including Pension Asset Liability565 620854 891     
Other Debtors 161 231161 315161 31916216233
Property Plant Equipment 147 840129 908160 668161144103
Tangible Fixed Assets186 440147 840     
Reserves/Capital
Called Up Share Capital50 00050 000     
Profit Loss Account Reserve515 620804 891     
Shareholder Funds565 620854 891     
Other
Audit Fees Expenses    352323
Fees For Non-audit Services    733
Amount Specific Advance Or Credit Directors155 26719 60321 267165 580   
Amount Specific Advance Or Credit Made In Period Directors 19 6031 664329   
Amount Specific Advance Or Credit Repaid In Period Directors   21 267   
Company Contributions To Money Purchase Plans Directors   23 88671 901  
Director Remuneration   412 230540 494  
Accounting Period Subsidiary2 0142 015     
Accrued Liabilities Deferred Income 175 341379 409286 56623817261
Accumulated Depreciation Impairment Property Plant Equipment 378 589420 145484 138404469522
Amounts Owed By Joint Ventures   225 480   
Applicable Tax Rate   1919  
Average Number Employees During Period  8085122149174
Bank Borrowings  94 99519 2273244751 319
Bank Borrowings Overdrafts  19 22819 2271701471 049
Comprehensive Income Expense   661 822447230346
Corporation Tax Payable 169 331163 692173 692135-634
Creditors 207 56619 2286 9691701561 055
Creditors Due After One Year203 937207 566     
Creditors Due Within One Year800 352683 110     
Current Tax For Period   299 0181448468
Debtors Due After One Year-160 989-161 231     
Deferred Tax Asset Debtors 3 5884 4617 469   
Depreciation Expense Property Plant Equipment   67 1857490135
Dividends Paid  396 054494 405445375384
Dividends Paid On Shares Interim   494 405444 684  
Finance Lease Liabilities Present Value Total 7 5667 5666 969796
Finance Lease Payments Owing Minimum Gross   35 2097610
Fixed Assets186 503147 903129 971160 731161400371
Further Item Interest Expense Component Total Interest Expense   4312119
Future Finance Charges On Finance Leases   1 4557312
Future Minimum Lease Payments Under Non-cancellable Operating Leases 249 357447 891428 760428 760  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -2 31032-4516
Increase Decrease In Property Plant Equipment   52 695 159
Increase From Depreciation Charge For Year Property Plant Equipment  41 55663 99317 5696553
Interest Expense On Bank Loans Similar Borrowings   2 956172739
Interest Expense On Bank Overdrafts   6 624713
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   2 8331 1
Interest Payable Similar Charges Finance Costs   12 844273952
Investments Fixed Assets6363636363256268
Investments In Group Undertakings 63636363256268
Net Assets Liabilities Subsidiaries   -40 78511167271
Net Current Assets Liabilities583 054914 554726 780851 1781 0166181 508
Number Shares Allotted 50 000     
Number Shares Issued Fully Paid  50 00045 00045 00045 00045 000
Other Deferred Tax Expense Credit   -3 0091  
Other Taxation Social Security Payable 203 847170 676199 939187204578
Par Value Share 111   
Pension Other Post-employment Benefit Costs Other Pension Costs   158 692237289266
Percentage Class Share Held In Joint Venture  5252   
Percentage Class Share Held In Subsidiary  100100100100100
Prepayments Accrued Income 53 90386 10585 817868785
Profit Loss  588 686661 822396230346
Profit Loss On Ordinary Activities Before Tax   852 097540 450  
Profit Loss Subsidiaries   19 372-21-27-104
Property Plant Equipment Gross Cost 526 429550 053644 806565613625
Secured Debts112 494      
Share Capital Allotted Called Up Paid50 00050 000     
Social Security Costs   447 642532612498
Staff Costs Employee Benefits Expense   5 565 1446 3488 2596 756
Tangible Fixed Assets Additions 10 073     
Tangible Fixed Assets Cost Or Valuation516 356526 429     
Tangible Fixed Assets Depreciation329 916378 589     
Tangible Fixed Assets Depreciation Charged In Period 48 673     
Tax Expense Credit Applicable Tax Rate   161 898102 686  
Tax Increase Decrease From Effect Capital Allowances Depreciation   9 2655 922  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   2 074-1 241  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   296 0091459968
Total Additions Including From Business Combinations Property Plant Equipment  23 62494 753 4812
Total Assets Less Current Liabilities769 5571 062 457856 7511 011 9091 1771 0181 879
Total Operating Lease Payments   25 8322  
Trade Creditors Trade Payables 101 804302 199383 139480414189
Trade Debtors Trade Receivables 623 800914 040777 288885974793
Wages Salaries   4 958 8105 5797 3585 992
Accumulated Amortisation Impairment Intangible Assets     2141
Advances Credits Directors155 26719 603     
Advances Credits Made In Period Directors5 171      
Advances Credits Repaid In Period Directors19 830      
Amortisation Expense Intangible Assets     2120
Bank Overdrafts     6 
Dividends Paid On Shares Final    445375384
Increase From Amortisation Charge For Year Intangible Assets     2120
Intangible Assets     185177
Intangible Assets Gross Cost     206218
Other Creditors    1341847
Total Additions Including From Business Combinations Intangible Assets     29612
Total Borrowings    154334270
Total Current Tax Expense Credit    14499 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, December 2023
Free Download (38 pages)

Company search