KERNEL CONTENT STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Neil Christopher Bennett on 2025-08-19

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to The Milking Parlour Hurst Farm Dairy Lane Crockham Hill Kent TN8 6RA on 2024-12-02

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

06/06/246 June 2024 Change of details for Mr Robert Anthony Jones as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Robert Anthony Jones on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/11/1919 November 2019 COMPANY NAME CHANGED SIGNAL CONTENT STUDIOS LIMITED CERTIFICATE ISSUED ON 19/11/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED KERNEL SOHO LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY JONES / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY JONES / 28/09/2017

View Document

12/09/1712 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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