Company NameKTZ Communications Limited
DirectorKatherine Frances Alice Athena Tzouliadis
Company StatusActive
Company Number07404022
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Previous NameAttica PR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameKatherine Frances Alice Athena Tzouliadis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters' House 168 Thornbury Road, Ost
Isleworth
Middlesex
TW7 4QE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.ktzcommunications.com
Telephone0845 6003128
Telephone regionUnknown

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Katherine Tzouliadis
100.00%
Ordinary

Financials

Year2014
Net Worth£297,935
Cash£297,510
Current Liabilities£85,451

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
10 July 2023Registered office address changed from The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 10 July 2023 (1 page)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
23 October 2012Company name changed attica pr LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
23 October 2012Change of name notice (2 pages)
23 October 2012Change of name notice (2 pages)
23 October 2012Company name changed attica pr LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
12 May 2011Appointment of Katherine Frances Alice Athena Tzouliadis as a director (2 pages)
12 May 2011Appointment of Katherine Frances Alice Athena Tzouliadis as a director (2 pages)
13 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)