Company NameKissing The Pink Music Ltd
Company StatusActive
Company Number05673903
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Simon Richard Piers Aldridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address70 Queens Road
East Sheen
London
SW14 8PJ
Director NameJon Kingsley Hall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address10 Bewdley Street
London
N1 1HB
Director NameNicholas Keith Whitecross
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 West London Studios 403 Fulham Road
London
SW6 1HR
Secretary NameMr David William Warwick Hitchcock
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kpf And Co
92 Norbiton Ave
Kingston Upon Thames
Surrey
KT1 3QP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1John Kingsley Hall
33.33%
Ordinary B
33 at £1Nicholas Keith Whitecross
33.33%
Ordinary C
33 at £1Simon Richard Piers Aldridge
33.33%
Ordinary A

Financials

Year2014
Net Worth-£11,824
Cash£1,130
Current Liabilities£140

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
18 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
14 March 2023Termination of appointment of David William Warwick Hitchcock as a secretary on 14 March 2023 (1 page)
13 March 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 January 2020 (8 pages)
14 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
4 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
2 October 2018Registered office address changed from 23 Cameo House 11 Bear Street London WC2H 7AS to C/O Kpf and Co 92 Norbiton Ave Kingston upon Thames Surrey KT1 3QP on 2 October 2018 (1 page)
13 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 March 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
3 March 2017Director's details changed for Nicholas Keith Whitecross on 28 February 2017 (2 pages)
3 March 2017Director's details changed for Jon Kingsley Hall on 1 March 2017 (2 pages)
3 March 2017Director's details changed for Jon Kingsley Hall on 1 March 2017 (2 pages)
3 March 2017Director's details changed for Nicholas Keith Whitecross on 28 February 2017 (2 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99
(7 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99
(7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 October 2015Registered office address changed from 53 Watchfield Court Sutton Court Road London W4 4NB to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 53 Watchfield Court Sutton Court Road London W4 4NB to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 53 Watchfield Court Sutton Court Road London W4 4NB to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 99
(7 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 99
(7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 99
(7 pages)
18 February 2014Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 18 February 2014 (1 page)
18 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 99
(7 pages)
6 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
9 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Director's details changed for Jon Kingsley Hall on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Simon Richard Piers Aldridge on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Nicholas Keith Whitecross on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Jon Kingsley Hall on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Simon Richard Piers Aldridge on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Simon Richard Piers Aldridge on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Nicholas Keith Whitecross on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Nicholas Keith Whitecross on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Jon Kingsley Hall on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 February 2009Return made up to 12/01/09; full list of members (4 pages)
5 February 2009Return made up to 12/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 January 2008Return made up to 12/01/08; full list of members (3 pages)
15 January 2008Return made up to 12/01/08; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
2 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
23 February 2007Ad 12/01/06--------- £ si 33@1=33 £ si 33@1=33 £ si 33@1=33 (2 pages)
23 February 2007Ad 12/01/06--------- £ si 33@1=33 £ si 33@1=33 £ si 33@1=33 (2 pages)
22 February 2007Return made up to 12/01/07; full list of members (3 pages)
22 February 2007Return made up to 12/01/07; full list of members (3 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 January 2006Incorporation (17 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Incorporation (17 pages)