Company NameKiss Communications Limited
Company StatusActive
Company Number06347854
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 73120Media representation services

Directors

Director NameMr Philip Simon Fryer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34b York Way Kings Cross
London
N1 9AB
Director NameMs Sarah Louise Reakes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(7 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b York Way Kings Cross
London
N1 9AB
Director NameMr Richard Copping
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b York Way Kings Cross
London
N1 9AB
Director NameMr Iwan Neil Moore
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b York Way Kings Cross
London
N1 9AB
Secretary NameIrene Ethel Carter
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Little Farthing Close
St. Ives
Cambridgeshire
PE27 5JU
Director NameMr Richard John Bland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 21 May 2018)
RoleCreative Designer
Country of ResidenceUnited Kingdom
Correspondence Address34b York Way Kings Cross
London
N1 9AB
Director NameMr John Gerard Dibb
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 January 2016)
RoleDigital Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cambridge Science Park Milton Road
Cambridge
Cambridgeshire
CB4 0EY

Contact

Websitewww.kisscom.co.uk/
Email address[email protected]
Telephone01223 911123
Telephone regionCambridge

Location

Registered Address34b York Way Kings Cross
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

100 at £0.01Philip Simon Fryer
50.00%
Ordinary
100 at £0.01Richard John Bland
50.00%
Ordinary

Financials

Year2014
Net Worth£91,638
Cash£25,985
Current Liabilities£164,995

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

7 May 2020Delivered on: 15 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

20 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
5 September 2023Change of details for Mr Philip Simon Fryer as a person with significant control on 31 August 2022 (2 pages)
5 September 2023Director's details changed for Mr Richard Copping on 22 April 2022 (2 pages)
5 September 2023Confirmation statement made on 20 August 2023 with updates (6 pages)
28 June 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
23 March 2023Memorandum and Articles of Association (20 pages)
17 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2023Memorandum and Articles of Association (20 pages)
15 March 2023Statement of company's objects (2 pages)
5 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 December 2022Memorandum and Articles of Association (15 pages)
9 September 2022Confirmation statement made on 20 August 2022 with updates (6 pages)
28 July 2022Cessation of Richard John Bland as a person with significant control on 31 August 2021 (1 page)
25 July 2022Appointment of Mr Iwan Neil Moore as a director on 22 April 2022 (2 pages)
25 July 2022Appointment of Mr Richard Copping as a director on 22 April 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 May 2022Memorandum and Articles of Association (19 pages)
10 May 2022Statement of capital following an allotment of shares on 22 April 2022
  • GBP 1.8965
(4 pages)
10 May 2022Resolutions
  • RES13 ‐ Sub division of shares 22/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 May 2022Sub-division of shares on 22 April 2022 (4 pages)
6 May 2022Change of share class name or designation (2 pages)
22 November 2021Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
9 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 0.77
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
6 September 2021Confirmation statement made on 20 August 2021 with updates (5 pages)
30 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
6 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 0.54
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 August 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
15 May 2020Registration of charge 063478540001, created on 7 May 2020 (44 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 0.31
(3 pages)
12 September 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 0.08
(3 pages)
24 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
31 July 2018Director's details changed for Mr Philip Simon Fryer on 27 July 2018 (2 pages)
31 July 2018Change of details for Mr Philip Simon Fryer as a person with significant control on 27 July 2018 (2 pages)
13 June 2018Change of share class name or designation (2 pages)
5 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 2.25
(3 pages)
21 May 2018Termination of appointment of Richard John Bland as a director on 21 May 2018 (1 page)
1 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
30 August 2017Director's details changed for Mr Richard John Bland on 1 October 2016 (2 pages)
30 August 2017Director's details changed for Mr Philip Simon Fryer on 1 October 2016 (2 pages)
30 August 2017Change of details for Mr Richard John Bland as a person with significant control on 1 October 2016 (2 pages)
30 August 2017Director's details changed for Ms Sarah Louise Reakes on 1 October 2016 (2 pages)
30 August 2017Change of details for Mr Philip Simon Fryer as a person with significant control on 1 October 2016 (2 pages)
30 August 2017Change of details for Mr Philip Simon Fryer as a person with significant control on 1 October 2016 (2 pages)
30 August 2017Change of details for Mr Richard John Bland as a person with significant control on 1 October 2016 (2 pages)
30 August 2017Director's details changed for Mr Philip Simon Fryer on 1 October 2016 (2 pages)
30 August 2017Director's details changed for Mr Richard John Bland on 1 October 2016 (2 pages)
30 August 2017Director's details changed for Ms Sarah Louise Reakes on 1 October 2016 (2 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
9 November 2016Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 Oey to 34B York Way Kings Cross London N1 9AB on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 Oey to 34B York Way Kings Cross London N1 9AB on 9 November 2016 (1 page)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 January 2016Termination of appointment of John Gerard Dibb as a director on 19 January 2016 (1 page)
22 January 2016Termination of appointment of John Gerard Dibb as a director on 19 January 2016 (1 page)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 April 2015Statement of company's objects (2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 April 2015Statement of company's objects (2 pages)
21 April 2015Appointment of Mr John Gerard Dibb as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Ms Sarah Louise Reakes as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mr John Gerard Dibb as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Ms Sarah Louise Reakes as a director on 13 April 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Termination of appointment of Irene Ethel Carter as a secretary on 1 October 2009 (1 page)
18 September 2014Termination of appointment of Irene Ethel Carter as a secretary on 1 October 2009 (1 page)
18 September 2014Termination of appointment of Irene Ethel Carter as a secretary on 1 October 2009 (1 page)
18 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 May 2014Registered office address changed from Church House, Kneesworth Street Royston Hertfordshire SG8 5AB on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Church House, Kneesworth Street Royston Hertfordshire SG8 5AB on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Church House, Kneesworth Street Royston Hertfordshire SG8 5AB on 8 May 2014 (1 page)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 August 2008Return made up to 20/08/08; full list of members (4 pages)
28 August 2008Return made up to 20/08/08; full list of members (4 pages)
6 February 2008Registered office changed on 06/02/08 from: 35 hills road cambridge CB2 1NT (1 page)
6 February 2008Registered office changed on 06/02/08 from: 35 hills road cambridge CB2 1NT (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
5 February 2008Ad 01/02/08--------- £ si [email protected]=1 £ ic 1/2 (1 page)
5 February 2008Ad 01/02/08--------- £ si [email protected]=1 £ ic 1/2 (1 page)
20 August 2007Incorporation (30 pages)
20 August 2007Incorporation (30 pages)