London
E17 4JR
Director Name | Miss Julie Anne Press |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 154 Brookscroft Road London E17 4JR |
Registered Address | 154 Brookscroft Road London E17 4JR |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
1000 at £0.01 | Elinor Jean Mckay-haynes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,270 |
Cash | £2,492 |
Current Liabilities | £3,543 |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
11 August 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
15 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
15 February 2023 | Statement of capital following an allotment of shares on 20 January 2023
|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 February 2021 | Register inspection address has been changed from 32 Tavistock Street London WC2E 7PB England to 154 Brookscroft Road London E17 4JR (1 page) |
3 December 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
5 February 2018 | Register inspection address has been changed from Unit 315 Screenworks 22 Highbury Grove London N5 2ER England to 32 Tavistock Street London WC2E 7PB (1 page) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
23 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Register inspection address has been changed to Unit 315 Screenworks 22 Highbury Grove London N5 2ER (1 page) |
15 February 2016 | Register(s) moved to registered inspection location Unit 315 Screenworks 22 Highbury Grove London N5 2ER (1 page) |
15 February 2016 | Register(s) moved to registered inspection location Unit 315 Screenworks 22 Highbury Grove London N5 2ER (1 page) |
15 February 2016 | Register inspection address has been changed to Unit 315 Screenworks 22 Highbury Grove London N5 2ER (1 page) |
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 May 2015 | Appointment of Miss Julie Anne Press as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Miss Julie Anne Press as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Miss Julie Anne Press as a director on 7 May 2015 (2 pages) |
7 May 2015 | Company name changed kitson management LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Company name changed kitson management LIMITED\certificate issued on 07/05/15
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|