Company NameKmglondon Limited
DirectorKerry Lewis
Company StatusActive
Company Number08350961
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 4 months ago)

Business Activity

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

Director

Director NameMr Kerry Lewis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityJamaican
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGlob Barbers 831a Harrow Road
London
NW10 5NH

Location

Registered AddressGlob Barbers
831a Harrow Road
London
NW10 5NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

100 at £1Kerry Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,452
Cash£100
Current Liabilities£187

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2024 (4 months ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

19 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
2 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 March 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
22 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 April 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 August 2020Compulsory strike-off action has been discontinued (1 page)
26 August 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
6 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Micro company accounts made up to 31 January 2017 (3 pages)
24 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
23 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Registered office address changed from 105 High Street London NW10 4TS United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 105 High Street London NW10 4TS United Kingdom on 30 June 2014 (1 page)
30 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)