KING CONTENT LTD

Company Documents

DateDescription
26/11/1926 November 2019 STRUCK OFF AND DISSOLVED

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR PETER THOMAS MCCLELLAND

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CROLL

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ORLANDO

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MR JAMES VENTURA ORLANDO

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR JAMES VENTURA ORLANDO

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIMESH SHAH

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY NIMESH SHAH

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 1 PRIMROSE STREET LONDON EC2A 2EX

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 10 JOHN STREET LONDON WC1N 2EB UNITED KINGDOM

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 5TH FLOOR 133 HOUNDSDITCH LONDON EC3A 7BX

View Document

05/07/165 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BURGE

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR JOHN ANDREW CROLL

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR NIMESH BHUPATRAI SHAH

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MR NIMESH BHUPATRAI SHAH

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURGE

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 559A KINGS ROAD LONDON SW6 2EB ENGLAND

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

16/06/1416 June 2014 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