KENNEDY PUBLISHING & PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

23/08/2423 August 2024 Satisfaction of charge 098054200006 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 098054200005 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 098054200007 in full

View Document

16/08/2416 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Resolutions

View Document

31/07/2431 July 2024 Appointment of Mr Daniel John Pounder as a director on 2024-07-29

View Document

31/07/2431 July 2024 Appointment of Mr Benjamin Jerome Katovsky as a director on 2024-07-29

View Document

31/07/2431 July 2024 Termination of appointment of Robert Graham Naylor as a director on 2024-07-29

View Document

31/07/2431 July 2024 Termination of appointment of Cindy Purnamattie Rampersaud as a director on 2024-07-29

View Document

31/07/2431 July 2024 Appointment of Mr Phillip Lindsay Kerle as a director on 2024-07-29

View Document

29/02/2429 February 2024 Appointment of Mr Robert Graham Naylor as a director on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Miss Cindy Purnamattie Rampersaud as a director on 2024-02-28

View Document

03/01/243 January 2024 Auditor's resignation

View Document

07/12/237 December 2023 Termination of appointment of Ian Philip Brundrett as a director on 2023-11-24

View Document

07/12/237 December 2023 Termination of appointment of Christopher Arthur Helm as a director on 2023-11-24

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2023-03-31

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

29/12/2229 December 2022 Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 2022-12-29

View Document

25/10/2225 October 2022 Satisfaction of charge 098054200003 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 098054200004 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 098054200002 in full

View Document

07/10/227 October 2022 Registration of charge 098054200007, created on 2022-09-30

View Document

04/10/224 October 2022 Registration of charge 098054200005, created on 2022-09-30

View Document

04/10/224 October 2022 Registration of charge 098054200006, created on 2022-09-30

View Document

03/10/223 October 2022 Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-03-31

View Document

06/05/226 May 2022 Appointment of Mr Ian Philip Brundrett as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Bjorn Olof Lindvall as a director on 2022-04-29

View Document

03/12/213 December 2021 Termination of appointment of Roger Stuart Howl as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Mr Bjorn Olof Lindvall as a director on 2021-12-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 1ST FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR. ROGER STUART HOWL

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR HELM

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098054200001

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIPGNOSIS SFH XX LIMITED

View Document

27/07/2027 July 2020 CESSATION OF ELIOT JOHN KENNEDY AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELIOT KENNEDY

View Document

06/07/206 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/19

View Document

19/06/2019 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/18

View Document

18/02/2018 February 2020 29/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 SECOND FILED SH01 - 09/03/16 STATEMENT OF CAPITAL GBP 455

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

29/07/1929 July 2019 29/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 6TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

27/07/1827 July 2018 29/10/17 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

23/05/1823 May 2018 31/10/16 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

28/09/1728 September 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

30/06/1730 June 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/05/1620 May 2016 09/03/16 STATEMENT OF CAPITAL GBP 495

View Document

20/05/1620 May 2016 09/03/16 STATEMENT OF CAPITAL GBP 495

View Document

18/05/1618 May 2016 ADOPT ARTICLES 09/03/2016

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098054200001

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/10/157 October 2015 COMPANY NAME CHANGED EK PUBLISHING LIMITED CERTIFICATE ISSUED ON 07/10/15

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ELIOT JOHN KENNEDY

View Document

02/10/152 October 2015 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