Company NameKiss Public Relations Limited
Company StatusDissolved
Company Number07159744
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip Simon Fryer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany 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
StatusClosed
Appointed27 May 2015(5 years, 3 months after company formation)
Appointment Duration7 years (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b York Way Kings Cross
London
N1 9AB
Director NameMr Richard John Bland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavello Rose Smith End Lane
Barley
Royston
Hertfordshire
SG8 8LH
Director NameMs Justine Michelle Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Steeple Morden
Royston
Hertfordshire
SG8 0NW

Contact

Websitekisspr.co.uk

Location

Registered Address34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £0.01Kiss Communications LTD
66.67%
Ordinary
100 at £0.01Justine Michelle Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£43,807
Cash£29,741
Current Liabilities£31,296

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
15 March 2022Application to strike the company off the register (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
19 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
31 July 2018Director's details changed for Mr Philip Simon Fryer on 27 July 2018 (2 pages)
1 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 March 2018Director's details changed for Ms Sarah Louise Reakes on 1 October 2016 (2 pages)
1 March 2018Director's details changed for Mr Philip Simon Fryer on 1 October 2016 (2 pages)
1 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
21 August 2017Registered office address changed from 3Bb York Way Kings Cross London N1 9AB United Kingdom to 34B York Way London N1 9AB on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 3Bb York Way Kings Cross London N1 9AB United Kingdom to 34B York Way London N1 9AB on 21 August 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
15 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
22 December 2016Termination of appointment of Justine Michelle Smith as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Justine Michelle Smith as a director on 16 December 2016 (1 page)
9 November 2016Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 Oey to 3Bb 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 3Bb York Way Kings Cross London N1 9AB on 9 November 2016 (1 page)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(5 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 June 2015Appointment of Ms Sarah Louise Reakes as a director on 27 May 2015 (2 pages)
12 June 2015Appointment of Ms Sarah Louise Reakes as a director on 27 May 2015 (2 pages)
12 June 2015Termination of appointment of Richard John Bland as a director on 27 May 2015 (1 page)
12 June 2015Termination of appointment of Richard John Bland as a director on 27 May 2015 (1 page)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(5 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 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)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(5 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 July 2010Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
28 July 2010Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)