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.
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 |
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 |
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 |