KENNEDY PUBLISHING & PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
23/08/2423 August 2024 | Satisfaction of charge 098054200006 in full |
23/08/2423 August 2024 | Satisfaction of charge 098054200005 in full |
23/08/2423 August 2024 | Satisfaction of charge 098054200007 in full |
16/08/2416 August 2024 | Memorandum and Articles of Association |
02/08/242 August 2024 | Resolutions |
31/07/2431 July 2024 | Appointment of Mr Daniel John Pounder as a director on 2024-07-29 |
31/07/2431 July 2024 | Appointment of Mr Benjamin Jerome Katovsky as a director on 2024-07-29 |
31/07/2431 July 2024 | Termination of appointment of Robert Graham Naylor as a director on 2024-07-29 |
31/07/2431 July 2024 | Termination of appointment of Cindy Purnamattie Rampersaud as a director on 2024-07-29 |
31/07/2431 July 2024 | Appointment of Mr Phillip Lindsay Kerle as a director on 2024-07-29 |
29/02/2429 February 2024 | Appointment of Mr Robert Graham Naylor as a director on 2024-02-28 |
28/02/2428 February 2024 | Appointment of Miss Cindy Purnamattie Rampersaud as a director on 2024-02-28 |
03/01/243 January 2024 | Auditor's resignation |
07/12/237 December 2023 | Termination of appointment of Ian Philip Brundrett as a director on 2023-11-24 |
07/12/237 December 2023 | Termination of appointment of Christopher Arthur Helm as a director on 2023-11-24 |
08/10/238 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
03/10/233 October 2023 | Accounts for a small company made up to 2023-03-31 |
03/01/233 January 2023 | Accounts for a small company made up to 2022-03-31 |
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 |
25/10/2225 October 2022 | Satisfaction of charge 098054200003 in full |
25/10/2225 October 2022 | Satisfaction of charge 098054200004 in full |
25/10/2225 October 2022 | Satisfaction of charge 098054200002 in full |
07/10/227 October 2022 | Registration of charge 098054200007, created on 2022-09-30 |
04/10/224 October 2022 | Registration of charge 098054200005, created on 2022-09-30 |
04/10/224 October 2022 | Registration of charge 098054200006, created on 2022-09-30 |
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 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
17/05/2217 May 2022 | Accounts for a small company made up to 2021-03-31 |
06/05/226 May 2022 | Appointment of Mr Ian Philip Brundrett as a director on 2022-04-29 |
06/05/226 May 2022 | Termination of appointment of Bjorn Olof Lindvall as a director on 2022-04-29 |
03/12/213 December 2021 | Termination of appointment of Roger Stuart Howl as a director on 2021-12-01 |
03/12/213 December 2021 | Appointment of Mr Bjorn Olof Lindvall as a director on 2021-12-01 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 1ST FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR. ROGER STUART HOWL |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR HELM |
27/07/2027 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098054200001 |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIPGNOSIS SFH XX LIMITED |
27/07/2027 July 2020 | CESSATION OF ELIOT JOHN KENNEDY AS A PSC |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ELIOT KENNEDY |
06/07/206 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/19 |
19/06/2019 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/18 |
18/02/2018 February 2020 | 29/10/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | SECOND FILED SH01 - 09/03/16 STATEMENT OF CAPITAL GBP 455 |
29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
29/07/1929 July 2019 | 29/10/18 TOTAL EXEMPTION FULL |
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 |
29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
27/07/1827 July 2018 | 29/10/17 TOTAL EXEMPTION FULL |
26/05/1826 May 2018 | DISS40 (DISS40(SOAD)) |
23/05/1823 May 2018 | 31/10/16 TOTAL EXEMPTION FULL |
14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/03/1813 March 2018 | FIRST GAZETTE |
13/01/1813 January 2018 | DISS40 (DISS40(SOAD)) |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
29/10/1729 October 2017 | Annual accounts for year ending 29 Oct 2017 |
28/09/1728 September 2017 | PREVSHO FROM 30/10/2016 TO 29/10/2016 |
30/06/1730 June 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/05/1620 May 2016 | 09/03/16 STATEMENT OF CAPITAL GBP 495 |
20/05/1620 May 2016 | 09/03/16 STATEMENT OF CAPITAL GBP 495 |
18/05/1618 May 2016 | ADOPT ARTICLES 09/03/2016 |
23/03/1623 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098054200001 |
07/10/157 October 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/10/157 October 2015 | COMPANY NAME CHANGED EK PUBLISHING LIMITED CERTIFICATE ISSUED ON 07/10/15 |
06/10/156 October 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
06/10/156 October 2015 | DIRECTOR APPOINTED MR ELIOT JOHN KENNEDY |
02/10/152 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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