- Company Overview for KALEL PRODUCTIONS LIMITED (05337540)
- Filing history for KALEL PRODUCTIONS LIMITED (05337540)
- People for KALEL PRODUCTIONS LIMITED (05337540)
- More for KALEL PRODUCTIONS LIMITED (05337540)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Sep 2024 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Academic House 24-28 Oval Road London NW1 7DJ on 10 September 2024 | |
23 May 2024 | TM01 | Termination of appointment of Stuart David Mullin as a director on 22 May 2024 | |
23 May 2024 | PSC04 | Change of details for Nicky James Parnes as a person with significant control on 22 May 2024 | |
23 May 2024 | PSC07 | Cessation of Greenbird Media Limited as a person with significant control on 22 May 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 3 Gatcombe Road London N19 4PT to 71 Queen Victoria Street London EC4V 4BE on 19 March 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
16 Jan 2022 | CH01 | Director's details changed for Mr Stuart David Mullin on 16 January 2022 | |
16 Jan 2022 | PSC05 | Change of details for Greenbird Media Limited as a person with significant control on 16 April 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2021 | TM02 | Termination of appointment of Neptune Secretaries Limited as a secretary on 4 May 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
19 Jan 2021 | CH01 | Director's details changed for Mr Nicky James Parnes on 18 January 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Stuart David Mullin on 10 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 |