CATALYST PR LTD
BROMLEY

Hellopages » Greater London » Bromley » BR1 1LT

Company number 05682198
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address 4TH FLOOR, DEVONSHIRE HOUSE, 29 ELMFIELD ROAD, BROMLEY, KENT, ENGLAND, BR1 1LT
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 4th Floor, Devonshire House 29 Elmfield Road Bromley Kent BR1 1TL England to 4th Floor, Devonshire House 29 Elmfield Road Bromley Kent BR1 1LT on 13 June 2016. The most likely internet sites of CATALYST PR LTD are www.catalystpr.co.uk, and www.catalyst-pr.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Catalyst Pr Ltd is a Private Limited Company. The company registration number is 05682198. Catalyst Pr Ltd has been working since 20 January 2006. The present status of the company is Active. The registered address of Catalyst Pr Ltd is 4th Floor Devonshire House 29 Elmfield Road Bromley Kent England Br1 1lt. The company`s financial liabilities are £40.13k. It is £12.85k against last year. The cash in hand is £56.24k. It is £28.78k against last year. And the total assets are £94.65k, which is £18.12k against last year. WILSON, Cher Marie is a Secretary of the company. PATERSON, John is a Director of the company. PATERSON, John Robert is a Director of the company. PATERSON, Marian is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PATERSON, John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Public relations and communications activities".


catalyst pr Key Finiance

LIABILITIES £40.13k
+47%
CASH £56.24k
+104%
TOTAL ASSETS £94.65k
+23%
All Financial Figures

Current Directors

Secretary
WILSON, Cher Marie
Appointed Date: 23 January 2006

Director
PATERSON, John
Appointed Date: 01 July 2013
71 years old

Director
PATERSON, John Robert
Appointed Date: 23 January 2006
43 years old

Director
PATERSON, Marian
Appointed Date: 23 January 2006
76 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 January 2006
Appointed Date: 20 January 2006

Director
PATERSON, John
Resigned: 20 August 2007
Appointed Date: 23 January 2006
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 January 2006
Appointed Date: 20 January 2006

Persons With Significant Control

Mr John Paterson
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

Mrs Marian Paterson
Notified on: 30 June 2016
76 years old
Nature of control: Has significant influence or control

Mr John Robert Paterson
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATALYST PR LTD Events

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jun 2016
Registered office address changed from 4th Floor, Devonshire House 29 Elmfield Road Bromley Kent BR1 1TL England to 4th Floor, Devonshire House 29 Elmfield Road Bromley Kent BR1 1LT on 13 June 2016
04 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 35 more events
10 Feb 2006
New director appointed
10 Feb 2006
New director appointed
24 Jan 2006
Director resigned
24 Jan 2006
Secretary resigned
20 Jan 2006
Incorporation