KITSCH MEDIA GROUP LIMITED

Company Documents

DateDescription
09/06/239 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM PO BOX E14 0UX 384 UNIT 7, POLAR WORKS 384 ABBOTT ROAD POPLAR LONDON E14 0UX UNITED KINGDOM

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 14 SELSDON COURT CHESTER CH4 7HT ENGLAND

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JUDEA BOGLE

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/11/1823 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH EAGLE- SIMBEYE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 21A DUDDEN HILL LANE LONDON NW10 2ET ENGLAND

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 14 SELSDON COURT CHESTER CHESHIRE CH4 7HT UNITED KINGDOM

View Document

26/02/1826 February 2018 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/07/1615 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1526 May 2015 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