Company NameKatzy Communications Ltd
Company StatusActive
Company Number04490741
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameDavid Leon Katz
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wohl Building 2b Redbourne Avenue
London
N3 2BS
Secretary NameAnita Maureen Katz
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wohl Building 2b Redbourne Avenue
London
N3 2BS
Director NameMs Lisa Danielle Halpern
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(11 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wohl Building 2b Redbourne Avenue
London
N3 2BS
Director NameMrs Anita Maureen Katz
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(11 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wohl Building 2b Redbourne Avenue
London
N3 2BS
Director NameMr John Harvey Katz
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(11 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wohl Building 2b Redbourne Avenue
London
N3 2BS
Director NameMrs Joanna Clare Katz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(13 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wohl Building 2b Redbourne Avenue
London
N3 2BS

Location

Registered AddressThe Wohl Building
2b Redbourne Avenue
London
N3 2BS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1David Leon Katz
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,859
Cash£498
Current Liabilities£4,020

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

27 July 2017Unaudited abridged accounts made up to 5 April 2017 (14 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
12 July 2017Director's details changed for David Leon Katz on 12 July 2017 (2 pages)
12 July 2017Director's details changed for David Leon Katz on 12 July 2017 (2 pages)
20 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 20 February 2017 (1 page)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
27 January 2016Appointment of Mrs Joanna Clare Katz as a director on 4 January 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 July 2015Director's details changed for Mrs Lisa Danielle Halpern on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Mrs Lisa Danielle Halpern on 1 May 2015 (2 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(7 pages)
14 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(7 pages)
31 March 2014Second filing of AP01 previously delivered to Companies House (5 pages)
20 March 2014Director's details changed for Mrs Lisa Danielle Halpern on 1 March 2014 (2 pages)
20 March 2014Appointment of Mrs Anita Maureen Katz as a director (2 pages)
20 March 2014Director's details changed for Mrs Lisa Danielle Halpern on 1 March 2014 (2 pages)
20 March 2014Appointment of Mr John Harvey Katz as a director (2 pages)
20 March 2014Appointment of Mrs Lisa Danielle Halpern as a director
  • ANNOTATION A second filed AP01 was registered on 31/03/2014
(3 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
6 June 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for David Leon Katz on 19 July 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 August 2008Return made up to 19/07/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
24 July 2007Return made up to 19/07/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
31 August 2006Return made up to 19/07/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 September 2005Return made up to 19/07/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
11 August 2004Return made up to 19/07/04; full list of members (6 pages)
5 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
15 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
21 August 2003Return made up to 19/07/03; full list of members (6 pages)
29 October 2002Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
24 September 2002Company name changed leonis vox LIMITED\certificate issued on 24/09/02 (2 pages)
19 July 2002Incorporation (15 pages)