Advanced company searchLink opens in new window

KINOPLEX PARTNERS LIMITED

Company number 07782731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2015 CH01 Director's details changed for Mr Rupert Thomas Ingress Bell on 8 September 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,976.017
22 Sep 2014 CH01 Director's details changed for Mr Rupert Thomas Ingress Bell on 31 October 2013
09 Sep 2014 CH01 Director's details changed for Benjamin James Beaton on 1 August 2014
16 Aug 2014 TM01 Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014
16 Aug 2014 AP01 Appointment of Benjamin James Beaton as a director on 1 August 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AD01 Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013
07 Nov 2013 CH01 Director's details changed for Mr Rupert Thomas Ingress Bell on 13 October 2013
25 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,976.017
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
07 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,976.02
30 Jul 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
06 Jul 2012 AD01 Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,970.70
11 May 2012 TM02 Termination of appointment of Interim Assistance Limited as a secretary
11 May 2012 AP03 Appointment of Mr Graham Kenneth Urquhart as a secretary
11 May 2012 AD01 Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England on 11 May 2012
20 Apr 2012 AP01 Appointment of Alastair Charles Hamilton Irvine as a director
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 05/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2012 AD01 Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ United Kingdom on 23 February 2012
24 Jan 2012 AD01 Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 24 January 2012
25 Oct 2011 AP04 Appointment of Interim Assistance Limited as a secretary