Company NameKnights Of Limited
DirectorsAimÉE Jane Felone and Louise Cornally
Company StatusActive
Company Number10728306
CategoryPrivate Limited Company
Incorporation Date18 April 2017(7 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameAimÉE Jane Felone
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Director NameMs Louise Cornally
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed06 September 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Director NameDavid Maybury
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

29 July 2017Delivered on: 31 July 2017
Persons entitled: Black Ice Media Holdings

Classification: A registered charge
Particulars: All properties acquired in the future. For more details please refer to the instrument.
Outstanding

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
6 November 2023Termination of appointment of David Maybury as a director on 1 November 2023 (1 page)
14 August 2023Director's details changed for David Maybury on 14 August 2023 (2 pages)
14 August 2023Change of details for David Maybury as a person with significant control on 14 August 2023 (2 pages)
7 April 2023Confirmation statement made on 6 April 2023 with updates (6 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
30 January 2023Statement of capital following an allotment of shares on 9 September 2021
  • GBP 6.1703
(3 pages)
28 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
8 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 October 2021Memorandum and Articles of Association (24 pages)
6 September 2021Appointment of Ms Louise Cornally as a director on 6 September 2021 (2 pages)
30 April 2021Confirmation statement made on 17 April 2021 with updates (5 pages)
5 February 2021Second filing of a statement of capital following an allotment of shares on 15 August 2019
  • GBP 4.854
(4 pages)
5 February 2021Second filing of Confirmation Statement dated 17 April 2020 (4 pages)
4 February 2021Statement of capital following an allotment of shares on 29 June 2020
  • GBP 5.4299
(3 pages)
4 February 2021Satisfaction of charge 107283060001 in full (1 page)
11 August 2020Micro company accounts made up to 30 April 2020 (4 pages)
4 May 2020Confirmation statement made on 17 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
(6 pages)
5 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
26 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 4.9273
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21
(4 pages)
9 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 July 2019Second filing of a statement of capital following an allotment of shares on 15 March 2018
  • GBP 4.3905
(7 pages)
24 July 2019Second filing of a statement of capital following an allotment of shares on 25 September 2018
  • GBP 41.465
(7 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
19 February 2019Change of details for David Maybury as a person with significant control on 12 February 2019 (2 pages)
19 February 2019Director's details changed for David Maybury on 12 February 2019 (2 pages)
12 February 2019Change of details for Aimée Jane Felone as a person with significant control on 10 February 2019 (2 pages)
11 February 2019Director's details changed for David Maybury on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Aimée Jane Felone on 11 February 2019 (2 pages)
11 February 2019Change of details for Aimée Jane Felone as a person with significant control on 11 February 2019 (2 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
28 April 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 4.122
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2019.
(4 pages)
28 April 2018Statement of capital following an allotment of shares on 25 September 2017
  • GBP 4.122
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2019
(4 pages)
28 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
2 March 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to Kalculus 119 Marylebone Road London NW1 5PU on 2 March 2018 (1 page)
13 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 4.122
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 23 September 2017
  • GBP 4
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 4.122
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 23 September 2017
  • GBP 4
(3 pages)
29 September 2017Sub-division of shares on 8 September 2017 (4 pages)
29 September 2017Sub-division of shares on 8 September 2017 (4 pages)
31 July 2017Registration of charge 107283060001, created on 29 July 2017 (31 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)