KICK START PRODUCTIONS LTD

Company Documents

DateDescription
06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM
218 BARRY ROAD
EAST DULWICH
LONDON
SE22 0JS

View Document

04/12/184 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/12/184 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/184 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/1817 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

11/08/1611 August 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM, THE PINES BOARS HEAD, CROWBOROUGH, EAST SUSSEX, TN6 3HD

View Document

19/04/1619 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 21/12/14 NO CHANGES

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD

View Document

05/12/145 December 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
24 UXBRIDGE ROAD
HAMPTON
MIDDLESEX
TW12 3AD
ENGLAND

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/145 December 2014 COMPANY RESTORED ON 05/12/2014

View Document

05/08/145 August 2014 STRUCK OFF AND DISSOLVED

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

21/12/1221 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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