Citizen Relations Limited LONDON


Citizen Relations started in year 1998 as Private Limited Company with registration number 03629851. The Citizen Relations company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Alphabeta Building, 2 Worship Street. Postal code: EC2A 2AH. Since 2018/11/01 Citizen Relations Limited is no longer carrying the name Citizen Brando.

Currently there are 3 directors in the the firm, namely Nick C., Michaël G. and Sandra G.. In addition one secretary - Mark C. - is with the company. Currently 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.

Citizen Relations Limited Address / Contact

Office Address Alphabeta Building, 2 Worship Street
Office Address2 4th Floor
Town London
Post code EC2A 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03629851
Date of Incorporation Thu, 10th Sep 1998
Industry Advertising agencies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Nick C.

Position: Director

Appointed: 01 May 2020

Michaël G.

Position: Director

Appointed: 01 April 2016

Mark C.

Position: Secretary

Appointed: 01 June 2015

Sandra G.

Position: Director

Appointed: 17 December 2014

Daryl M.

Position: Director

Appointed: 08 May 2018

Resigned: 01 May 2020

James J.

Position: Director

Appointed: 14 November 2017

Resigned: 08 May 2018

Francis T.

Position: Director

Appointed: 31 December 2015

Resigned: 01 April 2016

Daryl M.

Position: Director

Appointed: 01 June 2015

Resigned: 14 November 2017

Martin F.

Position: Director

Appointed: 17 December 2014

Resigned: 31 December 2015

Charles G.

Position: Director

Appointed: 16 October 2013

Resigned: 17 December 2014

Thomas L.

Position: Director

Appointed: 16 October 2013

Resigned: 17 December 2014

Brett M.

Position: Director

Appointed: 16 October 2013

Resigned: 17 December 2014

Mark C.

Position: Director

Appointed: 16 October 2013

Resigned: 17 December 2014

Steve R.

Position: Secretary

Appointed: 16 October 2013

Resigned: 01 June 2015

John B.

Position: Director

Appointed: 16 October 2013

Resigned: 17 December 2014

Steven R.

Position: Director

Appointed: 01 April 2013

Resigned: 16 October 2013

Paul H.

Position: Director

Appointed: 01 April 2013

Resigned: 02 December 2014

Sandra G.

Position: Secretary

Appointed: 30 April 2012

Resigned: 16 October 2013

Sandra G.

Position: Director

Appointed: 30 April 2012

Resigned: 16 October 2013

Martin F.

Position: Director

Appointed: 25 August 2008

Resigned: 16 October 2013

Gregor A.

Position: Director

Appointed: 27 September 2007

Resigned: 31 January 2013

Kimberley O.

Position: Director

Appointed: 08 February 2007

Resigned: 30 April 2012

Jean R.

Position: Director

Appointed: 31 August 2004

Resigned: 25 August 2008

Kimberley O.

Position: Secretary

Appointed: 31 August 2004

Resigned: 30 April 2012

James C.

Position: Director

Appointed: 31 August 2004

Resigned: 27 May 2007

Francois D.

Position: Director

Appointed: 31 August 2004

Resigned: 08 February 2007

Nicola D.

Position: Director

Appointed: 10 March 2004

Resigned: 31 August 2004

Gabby W.

Position: Director

Appointed: 03 February 2003

Resigned: 19 December 2003

Cathrine M.

Position: Director

Appointed: 28 October 2002

Resigned: 31 March 2003

Gerard H.

Position: Director

Appointed: 10 September 2001

Resigned: 31 August 2004

Cheryl G.

Position: Director

Appointed: 21 June 2000

Resigned: 31 October 2003

David V.

Position: Director

Appointed: 21 June 2000

Resigned: 31 August 2004

Fiona L.

Position: Director

Appointed: 20 January 1999

Resigned: 31 August 2004

Maria W.

Position: Director

Appointed: 20 January 1999

Resigned: 30 June 2000

Nicholas B.

Position: Director

Appointed: 10 September 1998

Resigned: 31 August 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 September 1998

Resigned: 10 September 1998

Gillian B.

Position: Secretary

Appointed: 10 September 1998

Resigned: 31 August 2004

Gillian B.

Position: Director

Appointed: 10 September 1998

Resigned: 31 August 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1998

Resigned: 10 September 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Vision 7 Communications Inc. from Quebec City, Canada. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vision 7 Communications Inc.

300 Rue Saint-Paul, Suite 300, Quebec City, Quebec, G1K 7R1, Canada

Legal authority Canada Business Corporations Act
Legal form Corporation
Notified on 10 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Citizen Brando November 1, 2018
Band & Brown Communications October 18, 2011
The Band & Brown Group January 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 059 739319 956324 9761 148 415
Current Assets2 744 7521 307 8882 693 7882 800 406
Debtors1 685 013987 9322 368 8121 651 991
Property Plant Equipment150 3317 40912 95628 822
Other
Accrued Liabilities Deferred Income  172 800111 322
Accumulated Depreciation Impairment Property Plant Equipment530 312595 204103 413114 402
Amounts Owed By Group Undertakings554 675101 8411 407 107973 161
Amounts Owed To Group Undertakings3 262 2482 061 5693 083 7902 858 776
Average Number Employees During Period 152 02127
Creditors4 330 6453 030 6243 862 0643 939 757
Deferred Tax Asset Debtors27 102145 246209 14484 754
Future Minimum Lease Payments Under Non-cancellable Operating Leases260 000   
Increase From Depreciation Charge For Year Property Plant Equipment 114 8936 52010 989
Net Current Assets Liabilities-1 585 893-1 722 736-1 168 276-1 139 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 001498 311 
Other Disposals Property Plant Equipment 79 905498 311 
Other Taxation Social Security Payable42 53464 09231 170140 619
Pension Other Post-employment Benefit Costs Other Pension Costs29 77614 59133 768 
Prepayments Accrued Income614 121383 782441 909397 513
Property Plant Equipment Gross Cost680 643602 613116 369143 224
Social Security Costs126 404106 095117 902 
Staff Costs Employee Benefits Expense910 4261 294 3901 464 846 
Total Additions Including From Business Combinations Property Plant Equipment 1 87512 06726 855
Total Assets Less Current Liabilities-1 435 562-1 715 327-1 155 320-1 110 529
Trade Creditors Trade Payables353 309299 718256 731436 948
Trade Debtors Trade Receivables333 115340 908242 678185 782
Wages Salaries754 2461 173 7041 313 176 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search