Company number 01643845
Status Active
Incorporation Date 16 June 1982
Company Type Private Limited Company
Address 1250 HIGH ROAD, LONDON, N20 0PB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
GBP 272,526
. The most likely internet sites of SENIOR KING COMMUNICATIONS GROUP LIMITED are www.seniorkingcommunicationsgroup.co.uk, and www.senior-king-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Senior King Communications Group Limited is a Private Limited Company.
The company registration number is 01643845. Senior King Communications Group Limited has been working since 16 June 1982.
The present status of the company is Active. The registered address of Senior King Communications Group Limited is 1250 High Road London N20 0pb. . CLARK, Peter Charles is a Secretary of the company. CLARK, Peter Charles is a Director of the company. SITWELL, David Conrad is a Director of the company. Secretary MARTIN, Anthony James has been resigned. Secretary STRUGNELL GREEN, Victoria has been resigned. Secretary WALTERS, Howard has been resigned. Director ASPINALL, Jeremy Simon has been resigned. Director BUCK, David Alan has been resigned. Director BUGSGANG, Michael has been resigned. Director DAVIES, Linda May has been resigned. Director HALL, Andrew Brian has been resigned. Director HILL, Jon Michael has been resigned. Director HILL, Robert has been resigned. Director MARTIN, Anthony James has been resigned. Director MILLAR, Bruce has been resigned. Director ROBERTS, Martin Geoffrey has been resigned. Director SENIOR, Grahame has been resigned. Director TRIANDAFYLLOU, Jason has been resigned. Director WALTERS, Howard has been resigned. Director WALTON, Robert John has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Director
BUCK, David Alan
Resigned: 31 December 2000
Appointed Date: 10 November 1999
68 years old
Director
BUGSGANG, Michael
Resigned: 15 October 2004
Appointed Date: 31 December 2000
77 years old
Director
DAVIES, Linda May
Resigned: 02 February 2004
Appointed Date: 31 December 2000
74 years old
Director
HALL, Andrew Brian
Resigned: 15 October 2004
Appointed Date: 31 December 2000
61 years old
Director
SENIOR, Grahame
Resigned: 16 June 2004
Appointed Date: 10 November 1999
80 years old
Persons With Significant Control
Accord Marketing Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
SENIOR KING COMMUNICATIONS GROUP LIMITED Events
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
...
... and 137 more events
14 Apr 1987
Full accounts made up to 30 June 1986
26 Jul 1986
Group of companies' accounts made up to 30 June 1985
19 Mar 1986
Annual return made up to 30/12/83
30 Sep 1982
Particulars of mortgage/charge
16 Jun 1982
Incorporation
13 July 2004
Debenture
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Debenture
Delivered: 5 February 2004
Status: Satisfied
on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1999
Mortgage debenture
Delivered: 14 July 1999
Status: Satisfied
on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 July 1999
Charge over credit balances
Delivered: 14 July 1999
Status: Satisfied
on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: £200000 together with interest accrued now or to be held by…
20 September 1982
Debenture
Delivered: 30 September 1982
Status: Satisfied
on 8 September 1999
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties…