About

Registered Number: 03939517
Date of Incorporation: 03/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 3 Falmer Court, London Road, Uckfield, TN22 1HN,

 

Based in Uckfield, Kbc Public Relations & Marketing Ltd was registered on 03 March 2000, it's status at Companies House is "Active". This company has 10 directors listed. We do not know the number of employees at Kbc Public Relations & Marketing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EZRA, David John 27 April 2017 - 1
LASHBROOK, Lynn Brenda 08 May 2019 - 1
PHILPOTT, Lisa 27 April 2017 - 1
BEARD, Helena 13 December 2011 29 September 2014 1
LASHBROOK, Lynn Brenda 08 April 2019 08 April 2019 1
WATTS, Adrian 01 April 2014 29 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BURGESS-CRADDY, Catherine Mary 08 May 2019 - 1
BURGESS, Ian 08 April 2019 08 May 2019 1
BURGESS, Ian 03 March 2000 08 April 2019 1
BURGESS-CRADDY, Catherine Mary 08 April 2019 08 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
MR01 - N/A 12 August 2020
MR04 - N/A 06 July 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 01 August 2019
MR01 - N/A 10 May 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
AP03 - Appointment of secretary 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
PSC02 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
AP03 - Appointment of secretary 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
PSC01 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
AP03 - Appointment of secretary 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
PSC02 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 18 June 2018
CH01 - Change of particulars for director 12 June 2018
MR04 - N/A 12 June 2018
MR04 - N/A 12 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 07 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2017
RESOLUTIONS - N/A 15 May 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AD01 - Change of registered office address 18 April 2017
RP04AR01 - N/A 29 March 2017
RESOLUTIONS - N/A 15 March 2017
CS01 - N/A 15 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2017
RESOLUTIONS - N/A 08 March 2017
CC04 - Statement of companies objects 08 March 2017
CH03 - Change of particulars for secretary 03 November 2016
CH01 - Change of particulars for director 02 November 2016
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 12 November 2015
RESOLUTIONS - N/A 11 November 2015
SH08 - Notice of name or other designation of class of shares 11 November 2015
AR01 - Annual Return 13 March 2015
SH06 - Notice of cancellation of shares 14 October 2014
SH03 - Return of purchase of own shares 14 October 2014
RESOLUTIONS - N/A 02 October 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 18 June 2014
AP01 - Appointment of director 17 June 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
CH03 - Change of particulars for secretary 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
AA - Annual Accounts 29 September 2009
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 29 March 2006
363a - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 21 February 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
287 - Change in situation or address of Registered Office 12 August 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2020 Outstanding

N/A

A registered charge 08 May 2019 Fully Satisfied

N/A

Legal mortgage 27 March 2006 Fully Satisfied

N/A

Debenture 17 February 2006 Fully Satisfied

N/A

Debenture 30 June 2003 Fully Satisfied

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.