HIGH PROFILE LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA11 0AT

Company number 02833627
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address 4TH FLOOR JOYNES HOUSE, NEW ROAD, GRAVESEND, KENT, DA11 0AT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 200 . The most likely internet sites of HIGH PROFILE LIMITED are www.highprofile.co.uk, and www.high-profile.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Farningham Road Rail Station is 6.2 miles; to Rochester Rail Station is 7.4 miles; to Laindon Rail Station is 9 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Profile Limited is a Private Limited Company. The company registration number is 02833627. High Profile Limited has been working since 06 July 1993. The present status of the company is Active. The registered address of High Profile Limited is 4th Floor Joynes House New Road Gravesend Kent Da11 0at. The company`s financial liabilities are £23.75k. It is £3.51k against last year. The cash in hand is £5.52k. It is £2.78k against last year. And the total assets are £54.69k, which is £5.56k against last year. SCUTTS, James is a Secretary of the company. SCUTTS, James Anthony is a Director of the company. SCUTTS, Peter Anthony is a Director of the company. Secretary SCUTTS, Trevor Frederick has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCUTTS, David Gerard has been resigned. Director SCUTTS, June Patricia has been resigned. Director SCUTTS, Trevor Frederick has been resigned. The company operates in "Advertising agencies".


high profile Key Finiance

LIABILITIES £23.75k
+17%
CASH £5.52k
+101%
TOTAL ASSETS £54.69k
+11%
All Financial Figures

Current Directors

Secretary
SCUTTS, James
Appointed Date: 01 July 2013

Director
SCUTTS, James Anthony
Appointed Date: 01 January 2013
38 years old

Director
SCUTTS, Peter Anthony
Appointed Date: 06 July 1993
66 years old

Resigned Directors

Secretary
SCUTTS, Trevor Frederick
Resigned: 01 July 2013
Appointed Date: 29 June 1993

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 03 August 2007
Appointed Date: 03 August 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1993

Director
SCUTTS, David Gerard
Resigned: 01 September 2003
Appointed Date: 07 July 1993
64 years old

Director
SCUTTS, June Patricia
Resigned: 22 April 2009
Appointed Date: 01 October 2002
65 years old

Director
SCUTTS, Trevor Frederick
Resigned: 05 July 2013
Appointed Date: 29 June 1993
95 years old

Persons With Significant Control

Mr Peter Anthony Scutts
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HIGH PROFILE LIMITED Events

15 Aug 2016
Confirmation statement made on 6 July 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
18 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200

...
... and 61 more events
28 Jul 1993
Ad 07/07/93--------- £ si 98@1=98 £ ic 2/100

28 Jul 1993
Accounting reference date notified as 30/06

09 Jul 1993
Registered office changed on 09/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1993
Incorporation