Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIZEN RELATIONS LIMITED
Company Information for

CITIZEN RELATIONS LIMITED

ALPHABETA BUILDING, 2 WORSHIP STREET, 4TH FLOOR, LONDON, EC2A 2AH,
Company Registration Number
03629851
Private Limited Company
Active

Company Overview

About Citizen Relations Ltd
CITIZEN RELATIONS LIMITED was founded on 1998-09-10 and has its registered office in London. The organisation's status is listed as "Active". Citizen Relations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITIZEN RELATIONS LIMITED
 
Legal Registered Office
ALPHABETA BUILDING, 2 WORSHIP STREET
4TH FLOOR
LONDON
EC2A 2AH
Other companies in W1W
 
Previous Names
CITIZEN BRANDO LIMITED01/11/2018
BAND & BROWN COMMUNICATIONS LIMITED18/10/2011
Filing Information
Company Number 03629851
Company ID Number 03629851
Date formed 1998-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB203183157  
Last Datalog update: 2024-02-06 22:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZEN RELATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITIZEN RELATIONS LIMITED
The following companies were found which have the same name as CITIZEN RELATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Citizen Relations Limited Unknown Company formed on the 2015-03-26
CITIZEN RELATIONS LLC Delaware Unknown
CITIZEN RELATIONS LLC California Unknown

Company Officers of CITIZEN RELATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN CATER
Company Secretary 2015-06-01
SANDRA GIGUERE
Director 2014-12-17
MICHAËL GIRARD
Director 2016-04-01
DARYL RAY MCCULLOUGH
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOSEPH
Director 2017-11-14 2018-05-08
DARYL RAY MCCULLOUGH
Director 2015-06-01 2017-11-14
FRANCIS TRUDEAU
Director 2015-12-31 2016-04-01
MARTIN FAUCHER
Director 2014-12-17 2015-12-31
STEVE RAWLINS
Company Secretary 2013-10-16 2015-06-01
JOHN BARTLE
Director 2013-10-16 2014-12-17
MARK MONTGOMERY COLLIER
Director 2013-10-16 2014-12-17
CHARLES GOLDMAN
Director 2013-10-16 2014-12-17
THOMAS LYNCH
Director 2013-10-16 2014-12-17
BRETT MARCHAND
Director 2013-10-16 2014-12-17
PAUL DAVID HAMMERSLEY
Director 2013-04-01 2014-12-02
SANDRA GIGUÈRE
Company Secretary 2012-04-30 2013-10-16
MARTIN FAUCHER
Director 2008-08-25 2013-10-16
SANDRA GIGUÈRE
Director 2012-04-30 2013-10-16
STEVE RAWLINS
Director 2013-04-01 2013-10-16
GREGOR ANGUS
Director 2007-09-27 2013-01-31
KIMBERLEY OKELL
Company Secretary 2004-08-31 2012-04-30
KIMBERLEY OKELL
Director 2007-02-08 2012-04-30
JEAN ROYER
Director 2004-08-31 2008-08-25
JAMES CROSSLAND
Director 2004-08-31 2007-05-27
FRANCOIS DUFFAR
Director 2004-08-31 2007-02-08
GILLIAN BROWN
Company Secretary 1998-09-10 2004-08-31
NICHOLAS BAND
Director 1998-09-10 2004-08-31
GILLIAN BROWN
Director 1998-09-10 2004-08-31
NICOLA DONE
Director 2004-03-10 2004-08-31
GERARD JOHN HOPKINSON
Director 2001-09-10 2004-08-31
FIONA MARY LONGHURST
Director 1999-01-20 2004-08-31
CHERYL GALE
Director 2000-06-21 2003-10-31
CATHRINE SARAH MOLE
Director 2002-10-28 2003-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-09-10 1998-09-10
COMPANY DIRECTORS LIMITED
Nominated Director 1998-09-10 1998-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036298510003
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036298510003
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298510004
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-01AP01DIRECTOR APPOINTED NICK COWLING
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DARYL RAY MCCULLOUGH
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298510003
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-01RES15CHANGE OF COMPANY NAME 01/11/18
2018-07-12AP01DIRECTOR APPOINTED MR. DARYL RAY MCCULLOUGH
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DARYL RAY MCCULLOUGH
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM Alphabeta Building 2 Worship Street 4th Floor London EC2A 1BR England
2017-11-16AP01DIRECTOR APPOINTED JAMES JOSEPH
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 42
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-01SH0123/02/16 STATEMENT OF CAPITAL GBP 42
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 41
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-16CH01Director's details changed for Sandra Giguere on 2016-06-01
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AP01DIRECTOR APPOINTED MR. MICHAëL GIRARD
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS TRUDEAU
2016-03-09AP01DIRECTOR APPOINTED MR. FRANCIS TRUDEAU
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FAUCHER
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM 101 New Cavendish Street London W1W 6XH
2015-11-18AP01DIRECTOR APPOINTED MR. DARYL RAY MCCULLOUGH
2015-10-21AUDAUDITOR'S RESIGNATION
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 41
2015-09-10AR0110/09/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09AP03Appointment of Mr. Mark John Cater as company secretary on 2015-06-01
2015-06-09TM02APPOINTMENT TERMINATED, SECRETARY STEVE RAWLINS
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MARCHAND
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOLDMAN
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLIER
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLE
2015-01-07AP01DIRECTOR APPOINTED MARTIN FAUCHER
2015-01-07AP01DIRECTOR APPOINTED SANDRA GIGUERE
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 41
2014-12-16SH0130/09/14 STATEMENT OF CAPITAL GBP 41
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMERSLEY
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 40
2014-09-19AR0110/09/14 FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22AP01DIRECTOR APPOINTED MR JOHN BARTLE
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARCHAND / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LYNCH / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GOLDMAN / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLLIER / 16/10/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GOODMAN / 16/10/2013
2013-11-18AP01DIRECTOR APPOINTED MR CHARLES GOODMAN
2013-11-18AP01DIRECTOR APPOINTED MR THOMAS LYNCH
2013-11-18AP03SECRETARY APPOINTED MR STEVE RAWLINS
2013-11-18AP01DIRECTOR APPOINTED MR MARK COLLIER
2013-11-18AP01DIRECTOR APPOINTED MR BRETT MARCHAND
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVE RAWLINS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GIGUÈRE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FAUCHER
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GIGUÈRE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FAUCHER
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY SANDRA GIGUÈRE
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0110/09/13 FULL LIST
2013-04-09AP01DIRECTOR APPOINTED STEVE RAWLINS
2013-04-09AP01DIRECTOR APPOINTED PAUL HAMMERSLEY
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR ANGUS
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0110/09/12 FULL LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FAUCHER / 01/10/2009
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ANGUS / 01/09/2011
2012-05-10AP03SECRETARY APPOINTED SANDRA GIGUÈRE
2012-05-10AP01DIRECTOR APPOINTED SANDRA GIGUÈRE
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY OKELL
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLEY OKELL
2011-10-18RES15CHANGE OF NAME 13/10/2011
2011-10-18CERTNMCOMPANY NAME CHANGED BAND & BROWN COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/10/11
2011-10-13AR0110/09/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 13 MILBORNE GROVE CHELSEA LONDON SW10 9SN UNITED KINGDOM
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 57 JAMESTOWN ROAD LONDON NW1 7DB
2010-09-14AR0110/09/10 FULL LIST
2010-04-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-08AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-04MEM/ARTSARTICLES OF ASSOCIATION
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/02/2010
2009-09-10363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-19363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JEAN ROYER
2008-09-16288aDIRECTOR APPOINTED MARTIN FAUCHER
2008-03-31288aDIRECTOR APPOINTED GREGOR ANGUS LOGGED FORM
2008-03-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-08363sRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-10-18288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-05-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CITIZEN RELATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIZEN RELATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-08 Satisfied BMO CAPITAL CORPORATION (THE "AGENT")
DEBENTURE 2010-03-08 Outstanding BANK OF MONTREAL (THE "AGENT")
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITIZEN RELATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CITIZEN RELATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZEN RELATIONS LIMITED
Trademarks
We have not found any records of CITIZEN RELATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIZEN RELATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CITIZEN RELATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CITIZEN RELATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIZEN RELATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITIZEN RELATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1