Company NameK.G. Copyright Limited
Company StatusDissolved
Company Number02968913
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 6 months ago)
Dissolution Date25 September 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Glenn Cox Holberton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994
Appointment Duration7 years (closed 25 September 2001)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Cottage The Street
Plaxtol
Sevenoaks
Kent
TN15 0QF
Director NameKen Lidster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed01 September 1994
Appointment Duration7 years (closed 25 September 2001)
RoleFilm Director
Correspondence Address21 High Park Road
Richmond
Surrey
TW9 4BL
Secretary NameMr Glenn Cox Holberton
NationalityBritish
StatusClosed
Appointed01 September 1994
Appointment Duration7 years (closed 25 September 2001)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Cottage The Street
Plaxtol
Sevenoaks
Kent
TN15 0QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£344
Cash£520
Current Liabilities£176

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2001Application for striking-off (1 page)
10 October 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
22 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 September 1999Return made up to 16/09/99; full list of members (6 pages)
3 March 1999Return made up to 16/09/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
(6 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
19 September 1997Return made up to 16/09/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
18 September 1996Return made up to 16/09/96; full list of members (6 pages)
17 October 1995Ad 19/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)