Date | Description |
2023-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH CLARE KINGSLEY / 06/04/2016 |
2023-06-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-20 |
delete source_ip 67.227.153.31 |
2023-04-20 |
insert source_ip 217.160.0.135 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-28 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES |
2021-12-07 |
update person_title Kimberley Rogers: Marketing Executive => null |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-09 |
delete email be..@kp-comms.com |
2021-08-09 |
delete person Becky Ray |
2021-08-09 |
insert email ki..@kp-comms.com |
2021-07-09 |
update person_title Becky Ray: Office Manager => null |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES |
2021-04-07 |
delete address VICTORIA HOUSE SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM SURREY ENGLAND GU9 7QU |
2021-04-07 |
insert address 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY UNITED KINGDOM RG27 8XU |
2021-04-07 |
update registered_address |
2021-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2021 FROM
VICTORIA HOUSE SUITE 2 VICTORIA HOUSE
SOUTH STREET
FARNHAM
SURREY
GU9 7QU
ENGLAND |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-17 |
insert management_pages_linkeddomain thealternativeboard.co.uk |
2020-12-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-06 |
delete address Office 3, Clockhouse, Dogflud Way, Farnham, Surrey, GU9 7UD |
2020-10-06 |
delete phone 01252 711025 |
2020-10-06 |
insert address 1 Waverley Lane
Farnham
Surrey
GU9 8BB |
2020-10-06 |
insert phone 0204 522 9034 |
2020-10-06 |
update primary_contact Office 3, Clockhouse, Dogflud Way, Farnham, Surrey, GU9 7UD => 1 Waverley Lane
Farnham
Surrey
GU9 8BB |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
2020-03-02 |
update person_title Becky Ray: null => Office Manager |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-02 |
delete phone 01252 711052 |
2019-08-03 |
delete otherexecutives Deborah Kingsley |
2019-08-03 |
insert cco Deborah Kingsley |
2019-08-03 |
delete email al..@kp-comms.com |
2019-08-03 |
delete email an..@kp-comms.com |
2019-08-03 |
delete email de..@kp-comms.com |
2019-08-03 |
delete email jo..@kp-comms.com |
2019-08-03 |
delete email ki..@kp-comms.com |
2019-08-03 |
delete management_pages_linkeddomain smartworks.org.uk |
2019-08-03 |
delete person Mike Mullen |
2019-08-03 |
delete person Tim Brown |
2019-08-03 |
insert person Gill Perkins |
2019-08-03 |
insert phone 01252 711052 |
2019-08-03 |
update person_description Deborah Kingsley => Deborah Kingsley |
2019-08-03 |
update person_description Kimberley Rogers => Kimberley Rogers |
2019-08-03 |
update person_title Alison Cummins: Creative Concept Designer => Designer |
2019-08-03 |
update person_title Deborah Kingsley: Director; Stakeholder Communications => Communications Director |
2019-08-03 |
update person_title John Evans: Online Development => Web Developer |
2019-08-03 |
update person_title Kimberley Rogers: Digital Marketing Executive => Marketing Executive |
2019-06-20 |
insert company_previous_name KINGSLEY PESTER COMMUNICATIONS LIMITED |
2019-06-20 |
update name KINGSLEY PESTER COMMUNICATIONS LIMITED => KPC CREATIVE COMMUNICATION LTD. |
2019-05-23 |
update statutory_documents COMPANY NAME CHANGED KINGSLEY PESTER COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 23/05/19 |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
2019-02-07 |
delete address WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT |
2019-02-07 |
insert address VICTORIA HOUSE SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM SURREY ENGLAND GU9 7QU |
2019-02-07 |
update registered_address |
2019-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM
WEY COURT WEST
UNION ROAD
FARNHAM
SURREY
GU9 7PT |
2018-11-26 |
delete alias KP Communications Ltd. |
2018-11-26 |
insert address Office 3, Clockhouse, Dogflud Way, Farnham, Surrey, GU9 7UD |
2018-11-26 |
insert alias KPC Creative Communication Ltd. |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
2018-02-14 |
delete person Sophie Cook |
2018-02-14 |
insert person Kimberley Rogers |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-07 |
delete support_emails su..@kp-comms.com |
2017-08-07 |
delete email su..@kp-comms.com |
2017-08-07 |
insert email on..@kp-comms.com |
2017-07-09 |
delete source_ip 217.160.231.209 |
2017-07-09 |
insert source_ip 67.227.153.31 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-02 |
delete service_pages_linkeddomain jcpalliancing.com |
2016-08-02 |
delete service_pages_linkeddomain opemed.net |
2016-08-02 |
update person_description Sophie Cook => Sophie Cook |
2016-07-07 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-07-07 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-06-09 |
delete email ka..@kp-comms.com |
2016-06-09 |
delete person Karen Tolley |
2016-06-09 |
delete source_ip 82.165.107.87 |
2016-06-09 |
insert email so..@kp-comms.com |
2016-06-09 |
insert person Sophie Cook |
2016-06-09 |
insert source_ip 217.160.231.209 |
2016-06-09 |
update robots_txt_status www.kp-comms.com: 404 => 200 |
2016-06-08 |
update statutory_documents 12/05/16 FULL LIST |
2015-09-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-08 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-06-05 |
delete email la..@kp-comms.com |
2015-06-05 |
delete email ni..@kp-comms.com |
2015-06-05 |
delete person Laura Geaves |
2015-06-05 |
delete person Nicole Pickford |
2015-06-05 |
insert email jo..@kp-comms.com |
2015-06-05 |
insert email ka..@kp-comms.com |
2015-06-05 |
insert person John Evans |
2015-06-05 |
insert person Karen Tolley |
2015-05-12 |
update statutory_documents 12/05/15 FULL LIST |
2014-11-23 |
delete client_pages_linkeddomain kpcfeatures.co.uk |
2014-11-23 |
delete contact_pages_linkeddomain kpcfeatures.co.uk |
2014-11-23 |
delete index_pages_linkeddomain kpcfeatures.co.uk |
2014-11-23 |
delete management_pages_linkeddomain kpcfeatures.co.uk |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-23 |
insert career_pages_linkeddomain theguardian.com |
2014-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-06-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-05-12 |
update statutory_documents 12/05/14 FULL LIST |
2014-01-12 |
insert general_emails in..@kp-comms.com |
2014-01-12 |
delete alias Kingsley Pester |
2014-01-12 |
delete alias Kingsley Pester Communications |
2014-01-12 |
delete index_pages_linkeddomain farrowcreative.co.uk |
2014-01-12 |
delete index_pages_linkeddomain forbes.com |
2014-01-12 |
delete index_pages_linkeddomain prezi.com |
2014-01-12 |
insert email in..@kp-comms.com |
2014-01-12 |
insert index_pages_linkeddomain linkedin.com |
2014-01-12 |
insert index_pages_linkeddomain twitter.com |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-06-26 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-22 |
update statutory_documents 12/05/13 FULL LIST |
2013-03-07 |
delete address Town Hall Exchange
Castle Street
Farnham
Surrey
GU9 7ND |
2013-03-07 |
insert address Dogflud Way
Farnham
Surrey
GU9 7UD |
2012-11-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH CLARE PESTER / 13/05/2011 |
2012-05-14 |
update statutory_documents 12/05/12 FULL LIST |
2011-08-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-03 |
update statutory_documents 12/05/11 FULL LIST |
2010-08-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-18 |
update statutory_documents 12/05/10 FULL LIST |
2010-01-29 |
update statutory_documents COMPANY NAME CHANGED DEBORAH PESTER COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 29/01/10 |
2010-01-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLARE PESTER / 03/10/2009 |
2009-07-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
2008-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/08 FROM:
SPRINGWOOD, HOOK HEATH ROAD
WOKING
SURREY
GU22 0DT |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
2006-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2006-06-09 |
update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-16 |
update statutory_documents SECRETARY RESIGNED |
2005-05-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |