About

Registered Number: 02990550
Date of Incorporation: 15/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Mocatta House, Trafalgar Place, Brighton, BN1 4DU,

 

Based in Brighton, Communitas Public Relations Ltd was founded on 15 November 1994. The companies directors are Juffs, Michael Charles John, Jefferies, Hannah May, Bill, Jacqueline Stephanie, Corkhill, Philip, Bill, Keith, Bill, Steven Keith, Lloyd, David, Stevens, Ken, Stevens, Kenneth. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERIES, Hannah May 01 November 2016 - 1
BILL, Keith 20 January 1997 01 February 2006 1
BILL, Steven Keith 30 November 1994 06 April 1995 1
LLOYD, David 01 December 2005 16 November 2009 1
STEVENS, Ken 10 November 2018 01 January 2019 1
STEVENS, Kenneth 21 June 2001 04 September 2018 1
Secretary Name Appointed Resigned Total Appointments
JUFFS, Michael Charles John 15 November 2001 - 1
BILL, Jacqueline Stephanie 06 April 1995 24 November 2000 1
CORKHILL, Philip 20 January 1997 06 April 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
PSC07 - N/A 07 August 2020
AA - Annual Accounts 23 December 2019
PSC04 - N/A 29 November 2019
PSC04 - N/A 29 November 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 27 November 2018
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 12 January 2018
PSC04 - N/A 01 December 2017
PSC04 - N/A 01 December 2017
MR04 - N/A 01 December 2017
MR04 - N/A 01 December 2017
MR04 - N/A 01 December 2017
AD01 - Change of registered office address 30 November 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 28 November 2016
AP01 - Appointment of director 14 November 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 04 December 2013
AA01 - Change of accounting reference date 12 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 16 December 2009
395 - Particulars of a mortgage or charge 23 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 11 December 2008
395 - Particulars of a mortgage or charge 12 June 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 22 December 2007
CERTNM - Change of name certificate 03 December 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 17 March 2006
RESOLUTIONS - N/A 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 09 December 2003
395 - Particulars of a mortgage or charge 16 June 2003
AA - Annual Accounts 24 March 2003
CERTNM - Change of name certificate 28 February 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 18 March 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 13 November 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 11 February 2000
AA - Annual Accounts 21 May 1999
363a - Annual Return 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 26 February 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
363b - Annual Return 07 March 1997
363b - Annual Return 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
287 - Change in situation or address of Registered Office 02 December 1996
288 - N/A 12 April 1995
MEM/ARTS - N/A 16 December 1994
CERTNM - Change of name certificate 07 December 1994
RESOLUTIONS - N/A 05 December 1994
287 - Change in situation or address of Registered Office 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
NEWINC - New incorporation documents 15 November 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 June 2009 Fully Satisfied

N/A

Rent deposit deed 10 June 2008 Fully Satisfied

N/A

Rent deposit deed 10 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.