Get an alert when PURPLE PUBLIC RELATIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-03-24

Overdue

Confirmation statement due

2026-08-17 (in 3mo)

Last made up 2025-08-03

Watchouts

1 item

Cash

£702K

-18.7% vs 2022

Net assets

£13M

+8.9% highest in 4 filed years

Employees

105

+19.3% vs 2022

Profit before tax

£1M

-90.3% vs 2022

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

7-year trend · latest reflected 2023-12-31

Metric Trend 2017-12-312018-12-312019-12-312020-12-312022-01-012022-12-312023-12-31
Turnover £8,155,499£9,571,773
Operating profit £524,956£701,771
Profit before tax £10,809,530£1,049,741
Net profit £346,000£10,781,120£993,347
Cash £3,000£1,547,000£863,615£702,160
Total assets less current liabilities £1,018,000£1,879,000£12,602,215£18,787,893
Net assets £862,000£824,000£12,140,421£13,220,580
Equity £1,005,000£1,007,000£862,000£824,000£1,293,488£12,140,421£13,220,580
Average employees 14917488105
Wages £7,358,000£5,992,000£4,555,489£5,039,913

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2017-12-312018-12-312019-12-312020-12-312022-01-012022-12-312023-12-31
Operating margin 6.4%7.3%
Net margin 132.2%10.4%
Return on capital employed 4.2%3.7%
Interest cover 3.00x1.79x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

8 active · 7 resigned

Name Role Appointed Born Nationality
LAWLOR, Andrew Fergus George Secretary 1997-08-14 British
BARNEA, Kathleen Leah Director 2021-04-15 Nov 1978 American
KING, Steven Ronald Director 2018-03-21 Feb 1983 British
KURTZKE, Christian, Dr Director 2021-02-05 Apr 1969 German
LAWLOR, Andrew Fergus George Director 1997-08-14 Jun 1962 British
LISTER, Andrew Edward Director 2021-04-15 May 1984 British
LYNCH, Caroline Michelle Director 1997-08-14 Nov 1967 British
OAKLEY, Nancy Margot Director 2014-02-01 Jan 1960 British
Show 7 resigned officers
Name Role Appointed Resigned
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1997-08-14 1997-08-14
FEIZI, Fedra Director 2014-04-01 2018-05-14
FRY, Giles Bradley Director 2021-02-05 2022-02-14
MCVEY, Gillian Suzanne Director 1997-08-14 2012-12-01
ROBINSON, Hallie Elizabeth Director 2000-06-01 2011-04-13
WILSON, Georgia Genel Director 2022-02-14 2025-02-28
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1997-08-14 1997-08-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Together Group Studios Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-02-05 Active
Caroline Michelle Lynch Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2021-02-05
Mr Andrew Fergus George Lawlor Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2021-02-05
Mrs Alison June Lawlor Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2021-02-05

Filing timeline

Last 20 of 125 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-10-12 RESOLUTIONS Resolution
  • 2022-10-12 MA Memorandum articles
Date Type Category Description
2025-12-24 AA01 accounts Change account reference date company previous shortened PDF
2025-08-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-08 CH01 officers Change person director company with change date PDF
2025-08-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-07 TM01 officers Termination director company with name termination date PDF
2024-11-12 AAMD accounts Accounts amended with accounts type full
2024-10-31 AA accounts Accounts with accounts type full PDF
2024-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-15 CH01 officers Change person director company with change date PDF
2024-08-15 CH01 officers Change person director company with change date PDF
2024-08-09 CH01 officers Change person director company with change date PDF
2024-08-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-12-18 AA accounts Accounts with accounts type full
2023-09-22 AD01 address Change registered office address company with date old address new address PDF
2023-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-02 AA accounts Accounts with accounts type full
2022-10-12 RESOLUTIONS resolution Resolution
2022-10-12 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page