KERNOW MULTIMEDIA & COMMUNICATIONS PLC

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

14/04/2514 April 2025 Registered office address changed from 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-04-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/05/245 May 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KUMUD JOSHI / 28/09/2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DAXA HARISH JOSHI / 28/09/2015

View Document

04/10/154 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH CHANDRA JUGATRAY JOSHI / 10/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH CHANDRA JUGATRAY JOSHI / 10/07/2012

View Document

24/04/1224 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

03/04/023 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 APPLICATION COMMENCE BUSINESS

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IL BASILICO LTD


  • 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