K-TEL MULTIMEDIA (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/208 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CESSATION OF PHILIP KIVES AS A PSC

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR KIVES

View Document

18/08/1718 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2017

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY SIMART SECRETARIAL SERVICES LIMITED

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP KIVES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR DANIEL PAUL KIVES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL KIVES / 29/07/2016

View Document

09/03/169 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMART SECRETARIAL SERVICES LIMITED / 28/07/2013

View Document

16/08/1316 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KIVES / 23/08/2012

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/04/1113 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMART SECRETARIAL SERVICES LIMITED / 20/07/2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 SECRETARY APPOINTED SIMART SECRETARIAL SERVICES LIMITED

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

17/02/0917 February 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HILLHOUSE

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HILLHOUSE / 02/02/2009

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN FADIL

View Document

07/02/097 February 2009 DIRECTOR APPOINTED PHILIP KIVES

View Document

29/07/0829 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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