London
WC2A 3LZ
Director Name | Mr Hamish Andrew Jenkinson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vic Theatre 103 The Cut London SE1 8NB |
Secretary Name | Mr Richard James Midgley |
---|---|
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Mr Richard James Midgley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Registered Address | 51 Lincoln's Inn Fields London WC2A 3LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
99 at £1 | Kevin Fowler 99.00% Ordinary |
---|---|
1 at £1 | Richard Midgley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£387,018 |
Cash | £66,460 |
Current Liabilities | £1,277,033 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 October 2017 | Change of details for Mr Kevin Spacey Fowler as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
31 October 2017 | Change of details for Mr Kevin Spacey Fowler as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Kevin Spacey Fowler on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Kevin Spacey Fowler on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Kevin Spacey Fowler on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Kevin Spacey Fowler on 30 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr Kevin Spacey Fowler as a person with significant control on 28 June 2017 (2 pages) |
20 October 2017 | Change of details for Mr Kevin Spacey Fowler as a person with significant control on 28 June 2017 (2 pages) |
18 October 2017 | Change of details for Mr Kevin Spacey Fowler as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Change of details for Mr Kevin Spacey Fowler as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
24 July 2017 | Termination of appointment of Richard James Midgley as a secretary on 27 June 2017 (1 page) |
24 July 2017 | Director's details changed for Kevin Spacey Fowler on 27 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Kevin Spacey Fowler on 27 June 2017 (2 pages) |
24 July 2017 | Termination of appointment of Richard James Midgley as a director on 27 June 2017 (1 page) |
24 July 2017 | Termination of appointment of Richard James Midgley as a director on 27 June 2017 (1 page) |
24 July 2017 | Termination of appointment of Richard James Midgley as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 55 Loudoun Road St. John's Wood London NW8 0DL on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 55 Loudoun Road St. John's Wood London NW8 0DL on 27 June 2017 (1 page) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 November 2015 | Secretary's details changed for Mr Richard James Midgley on 18 October 2015 (1 page) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Secretary's details changed for Mr Richard James Midgley on 18 October 2015 (1 page) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Company name changed brand K.S. com LIMITED\certificate issued on 22/08/14
|
22 August 2014 | Company name changed brand K.S. com LIMITED\certificate issued on 22/08/14
|
7 August 2014 | Resolutions
|
7 August 2014 | Change of name notice (2 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Change of name notice (2 pages) |
22 October 2013 | Director's details changed for Rihard James Midgley on 18 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (5 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (5 pages) |
22 October 2013 | Director's details changed for Rihard James Midgley on 18 October 2013 (2 pages) |
15 July 2013 | Appointment of Rihard James Midgley as a director on 5 July 2013 (3 pages) |
15 July 2013 | Appointment of Rihard James Midgley as a director on 5 July 2013 (3 pages) |
15 July 2013 | Appointment of Rihard James Midgley as a director on 5 July 2013 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
27 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
20 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
18 April 2013 | Termination of appointment of Hamish Andrew Jenkinson as a director on 20 March 2012 (2 pages) |
18 April 2013 | Termination of appointment of Hamish Andrew Jenkinson as a director on 20 March 2012 (2 pages) |
28 March 2013 | Appointment of Kevin Spacey Fowler as a director on 2 January 2013 (3 pages) |
28 March 2013 | Appointment of Kevin Spacey Fowler as a director on 2 January 2013 (3 pages) |
28 March 2013 | Appointment of Kevin Spacey Fowler as a director on 2 January 2013 (3 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Company name changed old vic tunnels productions LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Company name changed old vic tunnels productions LIMITED\certificate issued on 20/01/12
|
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Resolutions
|
18 October 2011 | Incorporation (44 pages) |
18 October 2011 | Incorporation (44 pages) |