Company NameKK Wood Publishing Limited
Company StatusDissolved
Company Number04780379
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Bruno Alexandre Sochan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleMusicien Compositeur
Country of ResidenceFrance
Correspondence Address29 Rue Des Marais
89100. Fontaine La Gaillarde
France
Secretary NameMs Lucienne Bellet
NationalityFrench
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Rue De La Foret
Les Marchais
Bagneaux
89190
Director NameMr Messan Gbodjo Afantsawo
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2009(5 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Shere House Great Dover Street
London
SE1 4YQ

Location

Registered AddressThe Fitzpatrick Building
188 - 194 York Way
London
N7 9AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

750 at £1Messan Gbodjo Afantsawo
5.00%
Ordinary
750 at £1Solange Acacha
5.00%
Ordinary
6.5k at £1Bruno Sochan
43.33%
Ordinary
3.5k at £1Lucienne Bellet
23.33%
Ordinary
3.5k at £1Yannick Le Lay
23.33%
Ordinary

Financials

Year2014
Net Worth£8,167
Cash£8,000

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15,000
(6 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15,000
(6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,000
(6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,000
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 15,000
(6 pages)
21 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 15,000
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
20 February 2012Registered office address changed from the Binocular Growth Southbank House Black Prince Road London SE1 7SJ on 20 February 2012 (1 page)
20 February 2012Registered office address changed from the Binocular Growth Southbank House Black Prince Road London SE1 7SJ on 20 February 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Director's details changed for Mr Bruno Alexandre Sochan on 26 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Messan Gbodjo Afantsawo on 26 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Messan Gbodjo Afantsawo on 26 May 2010 (2 pages)
22 June 2010Secretary's details changed for Ms Lucienne Bellet on 1 January 2010 (1 page)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Ms Lucienne Bellet on 1 January 2010 (1 page)
22 June 2010Director's details changed for Mr Bruno Alexandre Sochan on 26 May 2010 (2 pages)
22 June 2010Secretary's details changed for Ms Lucienne Bellet on 1 January 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 June 2009Director's change of particulars / bruno sochan / 01/01/2009 (2 pages)
17 June 2009Return made up to 29/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / bruno sochan / 01/01/2009 (2 pages)
17 June 2009Return made up to 29/05/09; full list of members (4 pages)
16 June 2009Secretary's change of particulars / lucienne bellet / 20/11/2008 (2 pages)
16 June 2009Secretary's change of particulars / lucienne bellet / 20/11/2008 (2 pages)
12 May 2009Director appointed mr messan gbodjo afantsawo (1 page)
12 May 2009Director appointed mr messan gbodjo afantsawo (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2008Director's change of particulars / bruno sochan / 30/12/2007 (1 page)
11 June 2008Director's change of particulars / bruno sochan / 30/12/2007 (1 page)
11 June 2008Return made up to 29/05/08; full list of members (3 pages)
11 June 2008Return made up to 29/05/08; full list of members (3 pages)
10 June 2008Secretary's change of particulars / lucienne bellet / 30/12/2007 (1 page)
10 June 2008Secretary's change of particulars / lucienne bellet / 30/12/2007 (1 page)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 June 2007Return made up to 29/05/07; full list of members (2 pages)
20 June 2007Return made up to 29/05/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
23 June 2006Return made up to 29/05/06; full list of members (2 pages)
23 June 2006Return made up to 29/05/06; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
25 May 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
26 April 2006Total exemption full accounts made up to 31 May 2004 (6 pages)
26 April 2006Total exemption full accounts made up to 31 May 2004 (6 pages)
4 July 2005Return made up to 29/05/05; full list of members (6 pages)
4 July 2005Return made up to 29/05/05; full list of members (6 pages)
13 July 2004Return made up to 29/05/04; full list of members (6 pages)
13 July 2004Return made up to 29/05/04; full list of members (6 pages)
29 May 2003Incorporation (16 pages)
29 May 2003Incorporation (16 pages)