K & B STUDIOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Notification of Susan Michelle Birch as a person with significant control on 2022-07-27 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-03 with updates |
17/10/2217 October 2022 | Cessation of Beverley Ann Baines as a person with significant control on 2022-07-27 |
06/10/226 October 2022 | Cancellation of shares. Statement of capital on 2022-07-27 |
27/07/2227 July 2022 | Cancellation of shares. Statement of capital on 2022-07-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/08/2014 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN BAINES / 17/01/2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MICHELLE BIRCH / 17/01/2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN BAINES / 17/01/2019 |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN BAINES / 17/01/2019 |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
18/09/1718 September 2017 | CESSATION OF ROBERT LOUIS WALTER BAINES AS A PSC |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BAINES |
05/05/175 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/10/1523 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB |
25/06/1525 June 2015 | APPOINTMENT TERMINATED, DIRECTOR GARRY POSTLETHWAITE |
07/04/157 April 2015 | DIVIDE AND CONVERT SHARES 17/03/2014 |
07/02/157 February 2015 | DISS40 (DISS40(SOAD)) |
06/02/156 February 2015 | Annual return made up to 3 October 2014 with full list of shareholders |
03/02/153 February 2015 | FIRST GAZETTE |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/12/1318 December 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | DIRECTOR APPOINTED MR GARRY POSTLETHWAITE |
10/10/1210 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
11/06/1211 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | ALTER ARTICLES 13/12/2011 |
20/12/1120 December 2011 | ARTICLES OF ASSOCIATION |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN BAINES / 01/10/2011 |
12/10/1112 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS WALTER BAINES / 01/10/2011 |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN BAINES / 03/10/2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS WALTER BAINES / 03/10/2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MICHELLE BIRCH / 03/10/2010 |
15/10/1015 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MICHELLE BIRCH / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS WALTER BAINES / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN BAINES / 01/10/2009 |
24/08/0924 August 2009 | ADOPT MEM AND ARTS 14/08/2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/10/0628 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0611 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB |
18/07/0618 July 2006 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ |
21/10/0521 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
06/07/046 July 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
09/10/039 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
10/10/0210 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
05/08/025 August 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
15/11/0115 November 2001 | COMPANY NAME CHANGED BLANKBUILD LIMITED CERTIFICATE ISSUED ON 15/11/01 |
08/11/018 November 2001 | NEW DIRECTOR APPOINTED |
08/11/018 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/018 November 2001 | NEW DIRECTOR APPOINTED |
08/11/018 November 2001 | SECRETARY RESIGNED |
08/11/018 November 2001 | DIRECTOR RESIGNED |
08/11/018 November 2001 | REGISTERED OFFICE CHANGED ON 08/11/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
03/10/013 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company