Advanced company searchLink opens in new window

KAMET PRODUCTIONS LIMITED

Company number 07911093

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)
11 Jan 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Jan 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Jan 2016 RR02 Re-registration from a public company to a private limited company
17 Oct 2015 AA Full accounts made up to 5 April 2015
13 Jul 2015 TM01 Termination of appointment of Sebastian James Speight as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Miss Katherine Alison Bennetts as a director on 30 June 2015
30 Apr 2015 AD02 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,950,002
20 Oct 2014 TM01 Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014
29 Sep 2014 AA Full accounts made up to 5 April 2014
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,950,002
09 Oct 2013 AA Full accounts made up to 5 April 2013
11 Sep 2013 CH01 Director's details changed for Mr Sebastian James Speight on 1 August 2013
11 Sep 2013 CH03 Secretary's details changed for Sarah Cruickshank on 1 August 2013
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Nicholas Anthony Crosfield Bower on 17 December 2012
25 Sep 2012 AA Full accounts made up to 5 April 2012
29 Aug 2012 SH02 Sub-division of shares on 4 April 2012
01 Aug 2012 CH01 Director's details changed for Neil Andrew Forster on 31 July 2012
15 May 2012 AA01 Previous accounting period shortened from 5 April 2013 to 5 April 2012
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,000,002
26 Apr 2012 AD03 Register(s) moved to registered inspection location
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 1,810,002
26 Apr 2012 AD02 Register inspection address has been changed
03 Feb 2012 CERT8A Commence business and borrow