Background WavePink WaveYellow Wave

CITIZEN RELATIONS LIMITED (03629851)

CITIZEN RELATIONS LIMITED (03629851) is an active UK company. incorporated on 10 September 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CITIZEN RELATIONS LIMITED has been registered for 27 years. Current directors include COWLING, Nicholas, LEGAULT, Stéphane.

Company Number
03629851
Status
active
Type
ltd
Incorporated
10 September 1998
Age
27 years
Address
Alphabeta Building, 2 Worship Street, London, EC2A 2AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COWLING, Nicholas, LEGAULT, Stéphane
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZEN RELATIONS LIMITED

CITIZEN RELATIONS LIMITED is an active company incorporated on 10 September 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CITIZEN RELATIONS LIMITED was registered 27 years ago.(SIC: 73110)

Status

active

Active since 27 years ago

Company No

03629851

LTD Company

Age

27 Years

Incorporated 10 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CITIZEN BRANDO LIMITED
From: 18 October 2011To: 1 November 2018
BAND & BROWN COMMUNICATIONS LIMITED
From: 20 January 1999To: 18 October 2011
THE BAND & BROWN GROUP LIMITED
From: 10 September 1998To: 20 January 1999
Contact
Address

Alphabeta Building, 2 Worship Street 4th Floor London, EC2A 2AH,

Previous Addresses

Alphabeta Building 2 Worship Street 4th Floor London EC2A 1BR England
From: 14 December 2015To: 30 January 2018
101 New Cavendish Street London W1W 6XH
From: 25 November 2010To: 14 December 2015
13 Milborne Grove Chelsea London SW10 9SN United Kingdom
From: 24 November 2010To: 25 November 2010
57 Jamestown Road London NW1 7DB
From: 10 September 1998To: 24 November 2010
Timeline

47 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
May 12
Director Left
May 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Funding Round
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Jan 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Apr 22
Loan Cleared
Jun 22
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CATER, Mark John, Mr.

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 01 Jun 2015

COWLING, Nicholas

Active
Rue Saint Paul, QuebecG1K7R1
Born December 1971
Director
Appointed 01 May 2020

LEGAULT, Stéphane

Active
2 Worship Street, LondonEC2A 2AH
Born December 1968
Director
Appointed 30 Sept 2025

BROWN, Gillian

Resigned
Flat 1, LondonN1 8HX
Secretary
Appointed 10 Sept 1998
Resigned 31 Aug 2004

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 30 Apr 2012
Resigned 16 Oct 2013

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Secretary
Appointed 31 Aug 2004
Resigned 30 Apr 2012

RAWLINS, Steve

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 16 Oct 2013
Resigned 01 Jun 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Sept 1998
Resigned 10 Sept 1998

ANGUS, Gregor

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1967
Director
Appointed 27 Sept 2007
Resigned 31 Jan 2013

BAND, Nicholas

Resigned
206 Ice Wharf, LondonN1 9RF
Born November 1955
Director
Appointed 10 Sept 1998
Resigned 31 Aug 2004

BARTLE, John

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1944
Director
Appointed 16 Oct 2013
Resigned 17 Dec 2014

BROWN, Gillian

Resigned
Flat 1, LondonN1 8HX
Born August 1960
Director
Appointed 10 Sept 1998
Resigned 31 Aug 2004

COLLIER, Mark Montgomery

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1960
Director
Appointed 16 Oct 2013
Resigned 17 Dec 2014

COWLING, Nicholas

Resigned
2 Worship Street, LondonEC2A 2AH
Born December 1971
Director
Appointed 01 May 2020
Resigned 01 May 2020

CROSSLAND, James

Resigned
30 Kingsgarden Road, Etobicoke
Born April 1963
Director
Appointed 31 Aug 2004
Resigned 27 May 2007

DONE, Nicola

Resigned
32 Grafton Road, LondonNW5 3DU
Born May 1975
Director
Appointed 10 Mar 2004
Resigned 31 Aug 2004

DUFFAR, Francois

Resigned
3577 Atwater Street, Apt. 807, QuebecFOREIGN
Born October 1944
Director
Appointed 31 Aug 2004
Resigned 08 Feb 2007

FAUCHER, Martin

Resigned
2 Worship Street, LondonEC2A 1BR
Born June 1969
Director
Appointed 17 Dec 2014
Resigned 31 Dec 2015

FAUCHER, Martin

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1969
Director
Appointed 25 Aug 2008
Resigned 16 Oct 2013

GALE, Cheryl

Resigned
6 Carrara Mews, LondonE8 1PH
Born August 1969
Director
Appointed 21 Jun 2000
Resigned 31 Oct 2003

GIGUERE, Sandra

Resigned
2 Worship Street, LondonEC2A 2AH
Born February 1970
Director
Appointed 17 Dec 2014
Resigned 01 Aug 2025

GIGUÈRE, Sandra

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 30 Apr 2012
Resigned 16 Oct 2013

GIRARD, Michaël, Mr.

Resigned
2 Worship Street, LondonEC2A 2AH
Born July 1975
Director
Appointed 01 Apr 2016
Resigned 13 Oct 2025

GOLDMAN, Charles

Resigned
New Cavendish Street, LondonW1W 6XH
Born October 1968
Director
Appointed 16 Oct 2013
Resigned 17 Dec 2014

HAMMERSLEY, Paul David

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 01 Apr 2013
Resigned 02 Dec 2014

HOPKINSON, Gerard John

Resigned
80 Plimsoll Road, LondonN4 2EE
Born December 1963
Director
Appointed 10 Sept 2001
Resigned 31 Aug 2004

JOSEPH, James

Resigned
2 Worship Street, LondonEC2A 2AH
Born April 1963
Director
Appointed 14 Nov 2017
Resigned 08 May 2018

LONGHURST, Fiona Mary

Resigned
32 Lavender Grove, LondonE8 3LU
Born May 1966
Director
Appointed 20 Jan 1999
Resigned 31 Aug 2004

LYNCH, Thomas

Resigned
New Cavendish Street, LondonW1W 6XH
Born April 1959
Director
Appointed 16 Oct 2013
Resigned 17 Dec 2014

MARCHAND, Brett Simeon

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1966
Director
Appointed 16 Oct 2013
Resigned 17 Dec 2014

MCCULLOUGH, Daryl Ray, Mr.

Resigned
2 Worship Street, LondonEC2A 2AH
Born April 1964
Director
Appointed 08 May 2018
Resigned 01 May 2020

MCCULLOUGH, Daryl Ray, Mr.

Resigned
2 Worship Street, LondonEC2A 2AH
Born April 1964
Director
Appointed 01 Jun 2015
Resigned 14 Nov 2017

MOLE, Cathrine Sarah

Resigned
75 Albert Road, RichmondTW10 6DJ
Born July 1961
Director
Appointed 28 Oct 2002
Resigned 31 Mar 2003

OKELL, Kimberley

Resigned
10015 De La Fariniere, Quebec
Born September 1960
Director
Appointed 08 Feb 2007
Resigned 30 Apr 2012

RAWLINS, Steven Clive

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 16 Oct 2013

Persons with significant control

1

Plus Company Canada Inc.

Active
Rue Saint-Paul, Quebec CityG1K 7R1

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Resolution
1 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Auditors Resignation Company
21 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
18 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 March 2010
AA01Change of Accounting Reference Date
Legacy
8 March 2010
MG01MG01
Legacy
8 March 2010
MG01MG01
Memorandum Articles
4 March 2010
MEM/ARTSMEM/ARTS
Resolution
4 March 2010
RESOLUTIONSResolutions
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
225Change of Accounting Reference Date
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
225Change of Accounting Reference Date
Legacy
30 June 1999
88(2)R88(2)R
Auditors Resignation Company
27 April 1999
AUDAUD
Legacy
19 April 1999
287Change of Registered Office
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Incorporation Company
10 September 1998
NEWINCIncorporation