Winnipeg, Manitoba
Canada
Director Name | Mrs Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Chartered Company Secretary |
Correspondence Address | 11 Pilgrim Street London EC4V 6RW |
Director Name | Mr Robert James Hillhouse |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Director Name | Mr Philip Kives |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 592 Boulevard Park West Winnipeg Manitoba R3p 0h4 |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | Simart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 February 2017) |
Correspondence Address | C/O Michael Simkins Llp Lynton House 7-12 Tavistoc London WC1H 9LT |
Website | www.ktel.com/ |
---|---|
Telephone | 020 87996358 |
Telephone region | London |
Registered Address | Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | K-tel International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £310,718 |
Gross Profit | £124,373 |
Net Worth | £173,338 |
Cash | £91,118 |
Current Liabilities | £140,369 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
11 January 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
16 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
26 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
26 August 2022 | Change of details for Mrs Eleanor Kives as a person with significant control on 29 June 2022 (2 pages) |
24 June 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
18 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
21 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Cessation of Philip Kives as a person with significant control on 8 August 2017 (1 page) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Cessation of Philip Kives as a person with significant control on 8 August 2017 (1 page) |
18 August 2017 | Notification of Eleanor Kives as a person with significant control on 8 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Notification of Eleanor Kives as a person with significant control on 8 August 2017 (2 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
8 March 2017 | Termination of appointment of Simart Secretarial Services Limited as a secretary on 7 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Simart Secretarial Services Limited as a secretary on 7 February 2017 (1 page) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 July 2016 | Termination of appointment of Philip Kives as a director on 27 April 2016 (1 page) |
29 July 2016 | Director's details changed for Mr Daniel Paul Kives on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Daniel Paul Kives on 29 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Daniel Paul Kives as a director on 25 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Philip Kives as a director on 27 April 2016 (1 page) |
29 July 2016 | Appointment of Mr Daniel Paul Kives as a director on 25 July 2016 (2 pages) |
9 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
9 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
16 August 2013 | Secretary's details changed for Simart Secretarial Services Limited on 28 July 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Simart Secretarial Services Limited on 28 July 2013 (2 pages) |
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
13 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
13 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for Simart Secretarial Services Limited on 20 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Simart Secretarial Services Limited on 20 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
16 July 2009 | Secretary appointed simart secretarial services LIMITED (1 page) |
16 July 2009 | Secretary appointed simart secretarial services LIMITED (1 page) |
16 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
16 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
17 February 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
17 February 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
13 February 2009 | Appointment terminated director robert hillhouse (1 page) |
13 February 2009 | Appointment terminated director robert hillhouse (1 page) |
12 February 2009 | Ad 13/01/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
12 February 2009 | Director's change of particulars / robert hillhouse / 02/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / robert hillhouse / 02/02/2009 (1 page) |
12 February 2009 | Ad 13/01/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
7 February 2009 | Appointment terminated director susan fadil (1 page) |
7 February 2009 | Director appointed philip kives (3 pages) |
7 February 2009 | Director appointed philip kives (3 pages) |
7 February 2009 | Appointment terminated director susan fadil (1 page) |
29 July 2008 | Incorporation (19 pages) |
29 July 2008 | Incorporation (19 pages) |