Ilford
Essex
IG1 1LR
Director Name | Mr Chris Shi Chai Liu |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Francis Anthony Meehan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 59 Barmouth Road Wandsworth London SW18 2DT |
Director Name | Mr Bart Killen Swanson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | SSH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | SSH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | www.kuatostudios.com |
---|---|
Email address | [email protected] |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Kuato Us Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,185,143 |
Cash | £112,209 |
Current Liabilities | £82,394 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 April 2012 | Delivered on: 7 April 2012 Persons entitled: Donating Charity Limited and Hurdale Charity Limited Classification: Rent deposit deed Secured details: £21,000 due or to become due from the company to the chargee. Particulars: Its interest in an account set up pursuant to a rent deposit deed see image for full details. Outstanding |
---|
8 August 2023 | Termination of appointment of Chris Shi Chai Liu as a director on 2 February 2023 (1 page) |
---|---|
25 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 June 2022 | Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
17 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 February 2022 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
6 December 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
1 December 2021 | Cessation of Winnie Yu as a person with significant control on 1 January 2021 (1 page) |
1 December 2021 | Cessation of Debbie Chang Pui Vee as a person with significant control on 1 January 2021 (1 page) |
1 December 2021 | Notification of Hoi Shuen Solina Holly Chau as a person with significant control on 1 January 2021 (2 pages) |
26 August 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
26 August 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
19 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 January 2021 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
10 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
29 October 2020 | Director's details changed for Mr Chris Shi Chai Liu on 19 October 2020 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 August 2020 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
3 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 November 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
25 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 August 2019 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page) |
1 May 2019 | Change of details for Mr Mark Horneff as a person with significant control on 1 May 2019 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 February 2018 | Satisfaction of charge 1 in full (1 page) |
6 February 2018 | Director's details changed for Mr Mark Horneff on 29 January 2018 (2 pages) |
6 February 2018 | Change of details for Mr Mark Horneff as a person with significant control on 29 January 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Termination of appointment of Bart K Swanson as a director on 2 September 2015 (1 page) |
10 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Termination of appointment of Bart K Swanson as a director on 2 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Bart K Swanson as a director on 2 September 2015 (1 page) |
9 December 2015 | Appointment of Mr Mark Horneff as a director on 1 September 2015 (2 pages) |
9 December 2015 | Appointment of Mr Mark Horneff as a director on 1 September 2015 (2 pages) |
9 December 2015 | Appointment of Mr Chris Shi Chai Liu as a director on 1 September 2015 (2 pages) |
9 December 2015 | Appointment of Mr Mark Horneff as a director on 1 September 2015 (2 pages) |
9 December 2015 | Appointment of Mr Chris Shi Chai Liu as a director on 1 September 2015 (2 pages) |
9 December 2015 | Appointment of Mr Chris Shi Chai Liu as a director on 1 September 2015 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
10 September 2013 | Annual return made up to 11 October 2012 with a full list of shareholders
|
10 September 2013 | Annual return made up to 11 October 2012 with a full list of shareholders
|
13 August 2013 | Termination of appointment of Francis Meehan as a director (1 page) |
13 August 2013 | Termination of appointment of Francis Meehan as a director (1 page) |
1 August 2013 | Appointment of Mr Bart K Swanson as a director (2 pages) |
1 August 2013 | Appointment of Mr Bart K Swanson as a director (2 pages) |
26 July 2013 | Registered office address changed from , Squire Sanders Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from , Squire Sanders Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom on 26 July 2013 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders
|
14 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders
|
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
18 October 2011 | Termination of appointment of Ssh Secretaries Limited as a secretary (1 page) |
18 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
18 October 2011 | Termination of appointment of Ssh Directors Limited as a director (1 page) |
18 October 2011 | Termination of appointment of Ssh Directors Limited as a director (1 page) |
18 October 2011 | Appointment of Mr Francis Meehan as a director (2 pages) |
18 October 2011 | Termination of appointment of Ssh Secretaries Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
18 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
18 October 2011 | Appointment of Mr Francis Meehan as a director (2 pages) |
11 October 2011 | Incorporation (31 pages) |
11 October 2011 | Incorporation (31 pages) |