COMMUNITAS PUBLIC RELATIONS LTD
BRIGHTON CAMPAIGN COMMUNICATIONS LTD UNION COMMUNICATIONS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN2 9QB

Company number 02990550
Status Active
Incorporation Date 15 November 1994
Company Type Private Limited Company
Address 23 GRAND PARADE, BRIGHTON, EAST SUSSEX, BN2 9QB
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Appointment of Ms Hannah Jefferies as a director on 1 November 2016. The most likely internet sites of COMMUNITAS PUBLIC RELATIONS LTD are www.communitaspublicrelations.co.uk, and www.communitas-public-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Communitas Public Relations Ltd is a Private Limited Company. The company registration number is 02990550. Communitas Public Relations Ltd has been working since 15 November 1994. The present status of the company is Active. The registered address of Communitas Public Relations Ltd is 23 Grand Parade Brighton East Sussex Bn2 9qb. . JUFFS, Michael Charles John is a Secretary of the company. JEFFERIES, Hannah is a Director of the company. STEVENS, Kenneth is a Director of the company. Secretary BILL, Jacqueline Stephanie has been resigned. Secretary BILL, Keith has been resigned. Secretary CORKHILL, Philip has been resigned. Secretary STEVENS, Kenneth has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BILL, Keith has been resigned. Director BILL, Steven Keith has been resigned. Director LLOYD, David has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
JUFFS, Michael Charles John
Appointed Date: 15 November 2001

Director
JEFFERIES, Hannah
Appointed Date: 01 November 2016
56 years old

Director
STEVENS, Kenneth
Appointed Date: 21 June 2001
63 years old

Resigned Directors

Secretary
BILL, Jacqueline Stephanie
Resigned: 24 November 2000
Appointed Date: 06 April 1995

Secretary
BILL, Keith
Resigned: 20 January 1997
Appointed Date: 30 November 1994

Secretary
CORKHILL, Philip
Resigned: 06 April 1998
Appointed Date: 20 January 1997

Secretary
STEVENS, Kenneth
Resigned: 14 November 2001
Appointed Date: 24 November 2000

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 30 November 1994
Appointed Date: 15 November 1994

Director
BILL, Keith
Resigned: 01 February 2006
Appointed Date: 20 January 1997
85 years old

Director
BILL, Steven Keith
Resigned: 06 April 1995
Appointed Date: 30 November 1994
55 years old

Director
LLOYD, David
Resigned: 16 November 2009
Appointed Date: 01 December 2005
74 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 30 November 1994
Appointed Date: 15 November 1994

Persons With Significant Control

Ms Hannah Jefferies
Notified on: 1 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ken Stevens
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Charles John Juffs
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

COMMUNITAS PUBLIC RELATIONS LTD Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
14 Nov 2016
Appointment of Ms Hannah Jefferies as a director on 1 November 2016
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

...
... and 68 more events
05 Dec 1994
New director appointed

05 Dec 1994
New secretary appointed

05 Dec 1994
Secretary resigned

05 Dec 1994
Director resigned

15 Nov 1994
Incorporation

COMMUNITAS PUBLIC RELATIONS LTD Charges

17 June 2009
Rent deposit deed
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: T.C. Ford (Properties) Limited
Description: A sum of £2500 see image for full details.
10 June 2008
Rent deposit deed
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: T C Ford (Properties) Limited
Description: Initial deposit £2,500 see image for full details.
10 June 2003
Rent deposit deed
Delivered: 16 June 2003
Status: Outstanding
Persons entitled: T C Ford (Propertiea) Limited
Description: £2,500 an interest bearing account in the name of the…