KDT PRODUCTIONS LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY MARY CHADWICK

View Document

17/04/1917 April 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 30/11/16 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM 37B PEPYS ROAD NEW CROSS LONDON SE14 5SA

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/06/1519 June 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM CAMBRIDGE CHAMBERS 200-202 HIGH STREET BROMLEY KENT BR1 1PW

View Document

22/05/1522 May 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045825300001

View Document

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/06/1310 June 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

20/04/1220 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHADWICK / 07/11/2009

View Document

18/03/1018 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 06/11/09 NO CHANGES

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 30/11/07 PARTIAL EXEMPTION

View Document

25/02/0825 February 2008 30/11/06 PARTIAL EXEMPTION

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

10/05/0510 May 2005 STRIKE-OFF ACTION SUSPENDED

View Document

19/04/0519 April 2005 FIRST GAZETTE

View Document

31/03/0431 March 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 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