Communitas Public Relations Ltd BRIGHTON


Founded in 1994, Communitas Public Relations, classified under reg no. 02990550 is an active company. Currently registered at Mocatta House BN1 4DU, Brighton the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 3rd Dec 2007 Communitas Public Relations Ltd is no longer carrying the name Campaign Communications.

At present there are 2 directors in the the firm, namely Ken S. and Hannah J.. In addition one secretary - Michael J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Communitas Public Relations Ltd Address / Contact

Office Address Mocatta House
Office Address2 Trafalgar Place
Town Brighton
Post code BN1 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02990550
Date of Incorporation Tue, 15th Nov 1994
Industry Public relations and communications activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Ken S.

Position: Director

Appointed: 24 August 2020

Hannah J.

Position: Director

Appointed: 01 November 2016

Michael J.

Position: Secretary

Appointed: 15 November 2001

Ken S.

Position: Director

Appointed: 10 November 2018

Resigned: 01 January 2019

David L.

Position: Director

Appointed: 01 December 2005

Resigned: 16 November 2009

Kenneth S.

Position: Director

Appointed: 21 June 2001

Resigned: 04 September 2018

Kenneth S.

Position: Secretary

Appointed: 24 November 2000

Resigned: 14 November 2001

Keith B.

Position: Director

Appointed: 20 January 1997

Resigned: 01 February 2006

Philip C.

Position: Secretary

Appointed: 20 January 1997

Resigned: 06 April 1998

Jacqueline B.

Position: Secretary

Appointed: 06 April 1995

Resigned: 24 November 2000

Steven B.

Position: Director

Appointed: 30 November 1994

Resigned: 06 April 1995

Keith B.

Position: Secretary

Appointed: 30 November 1994

Resigned: 20 January 1997

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1994

Resigned: 30 November 1994

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 1994

Resigned: 30 November 1994

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Ken S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hannah J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael J., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ken S.

Notified on 1 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hannah J.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael J.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Ken S.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Campaign Communications December 3, 2007
Union Communications February 28, 2003
Signlink December 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 80417 61315 2477 7495 29867 97853 53441 487
Current Assets55 85354 06732 16037 75125 987117 831143 056106 175
Debtors51 04936 45416 91330 00220 68949 85389 52264 688
Net Assets Liabilities-33 314-857-2 565-7 764-14 25242 84277 55666 487
Other Debtors1 7801 2151 1071 1071 3311 1071 1071 107
Property Plant Equipment1 9851 760881  3 7592 7993 746
Other
Accumulated Depreciation Impairment Property Plant Equipment97 17298 76799 646100 527 801 0402 371
Additions Other Than Through Business Combinations Property Plant Equipment 1 370      
Creditors42 60526 62023 21422 01121 60017 00013 0009 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 595 881 809601 331
Net Current Assets Liabilities13 24827 44719 76814 2477 34856 08387 75771 741
Other Creditors8 1905 0582 9531 6842846 2875 7342 255
Property Plant Equipment Gross Cost99 157100 527100 527100 527 3 8393 8396 117
Taxation Social Security Payable11 87710 7247 572     
Total Assets Less Current Liabilities15 23329 20720 64914 2477 34859 84290 55675 487
Trade Creditors Trade Payables22 53810 8381 86710 7877 70313 97013 8994 870
Trade Debtors Trade Receivables49 26935 23915 80628 89517 95447 27986 41763 581
Accrued Liabilities Deferred Income   1 3501 3501 3501 3501 650
Average Number Employees During Period  332222
Other Taxation Social Security Payable  1 3212 3771 6213 5603 4541 890
Bank Borrowings Overdrafts     1 0004 0004 000
Corporation Tax Payable      4 2974 146
Disposals Decrease In Depreciation Impairment Property Plant Equipment    100 527   
Disposals Property Plant Equipment    100 527   
Prepayments    1 4041 4671 998 
Total Additions Including From Business Combinations Property Plant Equipment     3 839 2 278

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements