London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 03 October 2017(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Kyle Anne Bewley Cathie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Miss Angela Luxton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Alison Goff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | www.kylebooks.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 7226819 |
Telephone region | Edinburgh |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kyle Cathie LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (3 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 August 2019 | Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 February 2018 | Termination of appointment of Angela Luxton as a director on 27 February 2018 (1 page) |
10 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 October 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
10 October 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
10 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 October 2017 | Appointment of Mr Pierre De Cacqueray as a secretary on 3 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Pierre De Cacqueray as a director on 3 October 2017 (2 pages) |
5 October 2017 | Appointment of Miss Alison Goff as a director on 3 October 2017 (2 pages) |
5 October 2017 | Cessation of Kyle Anna Bewley Cathie as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Kyle Anne Bewley Cathie as a director on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Angela Luxton as a director on 3 October 2017 (2 pages) |
5 October 2017 | Appointment of Miss Angela Luxton as a director on 3 October 2017 (2 pages) |
5 October 2017 | Notification of Kyle Cathie Ltd as a person with significant control on 3 October 2016 (1 page) |
5 October 2017 | Appointment of Miss Alison Goff as a director on 3 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from Bridge House London Bridge London SE1 9QR to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Bridge House London Bridge London SE1 9QR to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 5 October 2017 (1 page) |
5 October 2017 | Cessation of Kyle Anna Bewley Cathie as a person with significant control on 3 October 2017 (1 page) |
5 October 2017 | Notification of Kyle Cathie Ltd as a person with significant control on 3 October 2016 (1 page) |
5 October 2017 | Termination of appointment of Kyle Anne Bewley Cathie as a director on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Pierre De Cacqueray as a secretary on 3 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Pierre De Cacqueray as a director on 3 October 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Incorporation (34 pages) |
6 April 2011 | Incorporation (34 pages) |