Company NameKelnat Productions Limited
Company StatusDissolved
Company Number03488399
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameFrances Jane Langton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Jamie Edwin Langton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Secretary NameMr Jamie Edwin Langton
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameHoward Simon Archer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Michleham Down
Woodside Park
London
N12 7JJ
Secretary NameMrs Meena Shah
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Morley Crescent East
Stanmore
Middlesex
HA7 2LH

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Mr Jamie Edwin Langton
90.00%
Ordinary
1 at £1Frances Jane Langton
10.00%
Ordinary

Financials

Year2014
Net Worth-£356
Cash£3,757
Current Liabilities£11,210

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(5 pages)
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
28 February 2014Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 28 February 2014 (1 page)
28 February 2014Director's details changed for Jamie Edwin Langton on 1 May 2013 (2 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
28 February 2014Secretary's details changed for Jamie Edwin Langton on 1 May 2013 (1 page)
28 February 2014Secretary's details changed for Jamie Edwin Langton on 1 May 2013 (1 page)
28 February 2014Director's details changed for Frances Jane Langton on 1 May 2013 (2 pages)
28 February 2014Director's details changed for Frances Jane Langton on 1 May 2013 (2 pages)
28 February 2014Director's details changed for Jamie Edwin Langton on 1 May 2013 (2 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Director's details changed for Jamie Edwin Langton on 4 January 2011 (2 pages)
18 January 2011Director's details changed for Jamie Edwin Langton on 4 January 2011 (2 pages)
18 January 2011Director's details changed for Frances Jane Langton on 4 January 2011 (2 pages)
18 January 2011Director's details changed for Frances Jane Langton on 4 January 2011 (2 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 January 2011Secretary's details changed for Jamie Edwin Langton on 4 January 2011 (2 pages)
18 January 2011Secretary's details changed for Jamie Edwin Langton on 4 January 2011 (2 pages)
12 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 10
(3 pages)
12 November 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 January 2007Return made up to 05/01/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Return made up to 05/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 January 2005Return made up to 05/01/05; full list of members (5 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 February 2004Return made up to 05/01/04; full list of members (5 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 February 2003Return made up to 05/01/03; full list of members (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 January 2002Return made up to 05/01/02; full list of members (5 pages)
21 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
6 February 2001Return made up to 05/01/01; full list of members (5 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 February 2000Return made up to 05/01/00; full list of members (5 pages)
22 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 February 1999Return made up to 05/01/99; full list of members (5 pages)
16 February 1998Secretary's particulars changed;director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Director resigned (1 page)
5 January 1998Incorporation (19 pages)