London
SW18 2SX
Secretary Name | Mr Richard James Midgley |
---|---|
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Registered Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Deborah Macmillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,377 |
Cash | £18,175 |
Current Liabilities | £27,953 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Application to strike the company off the register (3 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Registered office address changed from Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS United Kingdom to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS United Kingdom to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 15 August 2016 (1 page) |
4 July 2016 | Registered office address changed from Park House Roehampton Lane London SW15 4LB to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Park House Roehampton Lane London SW15 4LB to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2014 | Director's details changed for Lady Deborah Millicent Macmillan on 3 August 2013 (2 pages) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Lady Deborah Millicent Macmillan on 3 August 2013 (2 pages) |
16 September 2014 | Termination of appointment of Richard James Midgley as a secretary on 9 June 2014 (1 page) |
16 September 2014 | Termination of appointment of Richard James Midgley as a secretary on 9 June 2014 (1 page) |
16 September 2014 | Termination of appointment of Richard James Midgley as a secretary on 9 June 2014 (1 page) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Lady Deborah Millicent Macmillan on 3 August 2013 (2 pages) |
8 August 2014 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to Park House Roehampton Lane London SW15 4LB on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to Park House Roehampton Lane London SW15 4LB on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to Park House Roehampton Lane London SW15 4LB on 8 August 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 April 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
4 April 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Company name changed k mac productions LIMITED\certificate issued on 19/08/11
|
19 August 2011 | Company name changed k mac productions LIMITED\certificate issued on 19/08/11
|
2 August 2011 | Incorporation (44 pages) |
2 August 2011 | Incorporation (44 pages) |