Company NameKalakuta Sunrise Limited
Company StatusActive
Company Number07423466
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Eric Allen Stein
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMorgan H Margolis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleActor & President/Ceo Of Knitting Factory Records
Country of ResidenceUnited States
Correspondence Address281 N
7th St #2
Brooklyn
New York
Ny 11211
Director NameTimothy Lewis Putnam
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleFounder / President Of Partisan Records
Country of ResidenceUnited States
Correspondence Address281 N
7th St #2
Brooklyn
New York
Ny 11211
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Kalakuta Sunrise Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£398,565
Cash£40,852
Current Liabilities£514,523

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 May 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
20 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
20 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
19 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 August 2019Appointment of Morgan H Margolis as a director on 21 August 2019 (2 pages)
28 August 2019Appointment of Timothy Lewis Putnam as a director on 21 August 2019 (2 pages)
4 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2014Director's details changed for Mr Eric Allen Stein on 29 October 2013 (2 pages)
11 November 2014Director's details changed for Mr Eric Allen Stein on 29 October 2013 (2 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 February 2013Registered office address changed from 25 Kenneth Gardens Stanmore Middlesex HA7 3SA on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 25 Kenneth Gardens Stanmore Middlesex HA7 3SA on 15 February 2013 (1 page)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
20 January 2011Appointment of Mr Eric Allen Stein as a director (2 pages)
20 January 2011Appointment of Mr Eric Allen Stein as a director (2 pages)
3 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 November 2010 (1 page)
3 November 2010Termination of appointment of Graham Cowan as a director (1 page)
3 November 2010Termination of appointment of Graham Cowan as a director (1 page)
3 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 November 2010 (1 page)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)