Company NameKM Ballet Productions Limited
Company StatusDissolved
Company Number07725851
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameK Mac Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLady Deborah Millicent Macmillan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Spencer Park
London
SW18 2SX
Secretary NameMr Richard James Midgley
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Ceylon Road
London
W14 0PY

Location

Registered Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Deborah Macmillan
100.00%
Ordinary

Financials

Year2014
Net Worth£33,377
Cash£18,175
Current Liabilities£27,953

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Director's details changed for Lady Deborah Millicent Macmillan on 3 August 2013 (2 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Director's details changed for Lady Deborah Millicent Macmillan on 3 August 2013 (2 pages)
16 September 2014Termination of appointment of Richard James Midgley as a secretary on 9 June 2014 (1 page)
16 September 2014Termination of appointment of Richard James Midgley as a secretary on 9 June 2014 (1 page)
16 September 2014Termination of appointment of Richard James Midgley as a secretary on 9 June 2014 (1 page)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Director's details changed for Lady Deborah Millicent Macmillan on 3 August 2013 (2 pages)
8 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 April 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
4 April 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
19 August 2011Company name changed k mac productions LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2011Company name changed k mac productions LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Incorporation (44 pages)
2 August 2011Incorporation (44 pages)