Company NameKagami Productions Ltd
Company StatusDissolved
Company Number08142770
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameKagami Production Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Susan Crowcroft
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleCoach
Country of ResidenceGermany
Correspondence Address11 Paehler Strasse
Raisting
82399
Director NameMr Kassian Alexander Goukassian
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed13 July 2012(same day as company formation)
RolePublisher
Country of ResidenceGermany
Correspondence Address45 Konsul-Lieder-Allee
Heikendorf
24226
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusClosed
Appointed13 July 2012(same day as company formation)
Correspondence Address54-58 Tanner Street
The Brandenburg Suite
London
SE1 3PH

Location

Registered Address54-58 Tanner Street
The Brandenburg Suite - Tanner Place
London
SE1 3PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Falkemedia Digital Gmbh
50.00%
Ordinary
500 at £1Susan Crowcroft
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,639
Cash£44
Current Liabilities£12,426

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
29 September 2021Application to strike the company off the register (1 page)
17 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
12 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(5 pages)
19 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 September 2014Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page)
3 September 2014Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(5 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(5 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 December 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 (1 page)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2012Company name changed kagami production LTD\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2012Company name changed kagami production LTD\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
30 August 2012Director's details changed for Mrs Sabana Crowcroft on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Mrs Sabana Crowcroft on 30 August 2012 (2 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)