Company Information for KISS PUBLIC RELATIONS LIMITED
34B YORK WAY, LONDON, N1 9AB,
|
Company Registration Number
07159744
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KISS PUBLIC RELATIONS LIMITED | |
Legal Registered Office | |
34B YORK WAY LONDON N1 9AB Other companies in CB4 | |
Company Number | 07159744 | |
---|---|---|
Company ID Number | 07159744 | |
Date formed | 2010-02-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2020 | |
Account next due | 31/05/2022 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-05 08:16:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP SIMON FRYER |
||
SARAH LOUISE REAKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTINE MICHELLE SMITH |
Director | ||
RICHARD JOHN BLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KISS COMMUNICATIONS LIMITED | Director | 2015-04-13 | CURRENT | 2007-08-20 | Active | |
E EQUALS LTD | Director | 2012-07-26 | CURRENT | 2012-07-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Philip Simon Fryer on 2018-07-27 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE REAKES / 01/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON FRYER / 01/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/17 FROM 3Bb York Way Kings Cross London N1 9AB United Kingdom | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 3 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 Oey | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SARAH LOUISE REAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLAND | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/14 FROM Church House Kneesworth Street Royston Hertfordshire SG8 5AB | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 17/02/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 11/02/2011 | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/08/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due Within One Year | 2013-08-31 | £ 17,175 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 12,745 |
Creditors Due Within One Year | 2012-08-31 | £ 12,745 |
Creditors Due Within One Year | 2011-08-31 | £ 8,521 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Creditors and other liabilities
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 KISS PUBLIC RELATIONS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 1,349 |
Cash Bank In Hand | 2012-08-31 | £ 7,341 |
Cash Bank In Hand | 2012-08-31 | £ 7,341 |
Cash Bank In Hand | 2011-08-31 | £ 1,622 |
Current Assets | 2013-08-31 | £ 31,575 |
Current Assets | 2012-08-31 | £ 23,151 |
Current Assets | 2012-08-31 | £ 23,151 |
Current Assets | 2011-08-31 | £ 7,477 |
Debtors | 2013-08-31 | £ 30,226 |
Debtors | 2012-08-31 | £ 15,810 |
Debtors | 2012-08-31 | £ 15,810 |
Debtors | 2011-08-31 | £ 5,855 |
Shareholder Funds | 2013-08-31 | £ 14,766 |
Shareholder Funds | 2012-08-31 | £ 10,406 |
Shareholder Funds | 2012-08-31 | £ 10,406 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |