- Company Overview for KS PRODUCTIONS LIMITED (07986092)
- Filing history for KS PRODUCTIONS LIMITED (07986092)
- People for KS PRODUCTIONS LIMITED (07986092)
- More for KS PRODUCTIONS LIMITED (07986092)
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) |
---|---|---|---|
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2016 | AD01 | Registered office address changed from Bower House Frilsham Yattendon Frilsham Berkshire RG18 0XR to Yattendon Garage Frilsham Road Yattendon Thatcham Berkshire RG18 0XR on 20 February 2016 | |
07 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
11 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from Hollybank 63 Paines Lane Pinner Middlesex HA5 3BX on 20 August 2013 | |
26 Mar 2013 | TM01 | Termination of appointment of Lennie Harris as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Lennie Harris as a director | |
18 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
16 Mar 2013 | CH01 | Director's details changed for Mrs Kim Sheree Ashton on 16 March 2013 | |
16 Mar 2013 | TM01 | Termination of appointment of Lennie Harris as a director | |
01 Mar 2013 | TM01 | Termination of appointment of a director | |
31 Dec 2012 | TM01 | Termination of appointment of Simon Fagan as a director | |
09 Nov 2012 | AD01 | Registered office address changed from 10Th Floor Alberton House St Mary's Parsonage Manchester Lancashire M3 2WJ on 9 November 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 39 Coppice Green Westbrook Warrington Cheshire WA5 7WB England on 19 April 2012 | |
13 Apr 2012 | AP01 | Appointment of Lennie Harris as a director | |
12 Mar 2012 | NEWINC |
Incorporation
|