ABOUT PUBLIC EYE COMMUNICATIONS LIMITED
Who We Are
We represent some of today’s most renowned acting talent, alongside presenters, artists, comedians, photographers, and industry professionals. With a wealth of experience in the business, Public Eye is known for taking a dynamic and imaginative approach to clients’ needs and achieving results with high-impact outcomes.
KEY FINANCES
Year
2016
Assets
£228.48k
▼ £-29.85k (-11.56 %)
Cash
£139.65k
▼ £-18.87k (-11.90 %)
Liabilities
£101.73k
▲ £2.55k (2.57 %)
Net Worth
£126.75k
▼ £-32.4k (-20.36 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brighton and Hove
- Company name
- PUBLIC EYE COMMUNICATIONS LIMITED
- Company number
- 02634895
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Aug 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- publiceye.co.uk
- Phones
-
+44 (0)2073 511 555
+44 (0)2073 511 010
02073 511 555
02073 511 010
- Registered Address
- 12A MARLBOROUGH PLACE,
BRIGHTON,
EAST SUSSEX,
BN1 1WN
ECONOMIC ACTIVITIES
- 70210
- Public relations and communications activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 10 Aug 2016
- Confirmation statement made on 5 August 2016 with updates
- 06 May 2016
- Total exemption small company accounts made up to 31 December 2015
- 28 Sep 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
15 January 2010
- Status
- Outstanding
- Delivered
- 22 January 2010
-
Persons entitled
- Dooba Investments Ii Limited
- Description
- £9,957.50 together with vat and any sum from time to time…
-
17 January 2007
- Status
- Outstanding
- Delivered
- 6 February 2007
-
Persons entitled
- Gmv Three Limited
- Description
- £9,957.50 together with vat and any sum from time to time…
-
29 September 2003
- Status
- Outstanding
- Delivered
- 1 October 2003
-
Persons entitled
- Nestron Limited
- Description
- £11,333.33 plus vat. See the mortgage charge document for…
-
27 September 2000
- Status
- Outstanding
- Delivered
- 13 October 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
PUBLIC EYE COMMUNICATIONS LIMITED DIRECTORS
Ciara Anne Houghton Parkes
Acting
- Appointed
- 08 August 1991
- Occupation
- Public Relations
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 12a, Marlborough Place, Brighton, England, BN1 1WN
- Country Of Residence
- United Kingdom
- Name
- HOUGHTON-PARKES, Ciara Anne
Hayley Stubbs
Acting
PSC
- Appointed
- 01 July 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 36
- Nationality
- British
- Address
- 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN
- Country Of Residence
- England
- Name
- STUBBS, Hayley
- Notified On
- 5 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Pandora Weldon
Acting
PSC
- Appointed
- 01 July 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN
- Country Of Residence
- England
- Name
- WELDON, Pandora
- Notified On
- 5 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Ciara Anne Houghton Parkes
Resigned
PSC
- Appointed
- 30 December 2001
- Resigned
- 05 October 2009
- Role
- Secretary
- Address
- Garden Flat, 41 Cumberland Street, Pimlico, London, SW1V 4LU
- Name
- HOUGHTON-PARKES, Ciara Anne
- Notified On
- 5 August 2016
- Nature Of Control
- Ownership of shares – 75% or more
Judy Kneale
Resigned
- Appointed
- 31 January 1993
- Resigned
- 30 December 2001
- Role
- Secretary
- Address
- The Old Gatehouse, Hardres Court Road Upper Hardres, Canterbury, Kent, CT4 6EN
- Name
- KNEALE, Judy
Andrew John Lane
Resigned
- Appointed
- 06 October 2009
- Resigned
- 01 August 2014
- Role
- Secretary
- Address
- 12a, Marlborough Place, Brighton, England, BN1 1WN
- Name
- LANE, Andrew John
Jerry Singh
Resigned
- Appointed
- 06 August 1991
- Resigned
- 30 January 1993
- Role
- Secretary
- Address
- 279 Southcroft Road, London, SW16
- Name
- SINGH, Jerry
SEMKEN LIMITED
Resigned
- Appointed
- 05 August 1991
- Resigned
- 08 March 1991
- Role
- Nominee Secretary
- Address
- The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
- Name
- SEMKEN LIMITED
Joanna Margaret Allan
Resigned
- Appointed
- 30 December 2001
- Resigned
- 31 December 2008
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 19 Campden Street, London, United Kingdom, W8 7EP
- Country Of Residence
- United Kingdom
- Name
- ALLAN, Joanna Margaret
Judy Kneale
Resigned
- Appointed
- 31 January 1993
- Resigned
- 30 December 2001
- Occupation
- Publicist
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- The Old Gatehouse, Hardres Court Road Upper Hardres, Canterbury, Kent, CT4 6EN
- Name
- KNEALE, Judy
David Simon Phelps
Resigned
- Appointed
- 08 August 1991
- Resigned
- 31 January 1993
- Occupation
- Public Relations
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 3 Crondace Road, London, SW6 4BA
- Name
- PHELPS, David Simon
Luke Windsor
Resigned
- Appointed
- 02 February 2012
- Resigned
- 31 October 2014
- Occupation
- Publicist
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 12a, Marlborough Place, Brighton, England, BN1 1WN
- Country Of Residence
- United Kingdom
- Name
- WINDSOR, Luke
LUFMER LIMITED
Resigned
- Appointed
- 05 August 1991
- Resigned
- 08 August 1991
- Role
- Nominee Director
- Address
- The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
- Name
- LUFMER LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.