Company NameK N Touring Limited
DirectorKate Marie Nash
Company StatusActive
Company Number07169522
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Kate Marie Nash
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleMusic/Performer
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Kate Nash
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,011
Cash£757
Current Liabilities£105,761

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
14 July 2021Change of details for Miss Kate Marie Nash as a person with significant control on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Miss Kate Marie Nash on 14 July 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
9 April 2019Change of details for Miss Kate Marie Nash as a person with significant control on 6 April 2016 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 9 February 2017 (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 38 Berkeley Square London W1J 5AE on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 38 Berkeley Square London W1J 5AE on 20 May 2016 (1 page)
18 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Miss Kate Marie Nash on 1 May 2010 (2 pages)
8 April 2011Director's details changed for Miss Kate Marie Nash on 1 May 2010 (2 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Miss Kate Marie Nash on 1 May 2010 (2 pages)
22 April 2010Registered office address changed from 10 Fitzroy Square London W1T 5HP on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 10 Fitzroy Square London W1T 5HP on 22 April 2010 (1 page)
19 March 2010Appointment of Kate Marie Nash as a director (3 pages)
19 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
19 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
19 March 2010Appointment of Kate Marie Nash as a director (3 pages)
12 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 March 2010 (1 page)
12 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 March 2010 (1 page)
12 March 2010Termination of appointment of Graham Cowan as a director (1 page)
12 March 2010Termination of appointment of Graham Cowan as a director (1 page)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)