Download leads from Nexok and grow your business. Find out more

Character Kingdom Limited

Documents

Total Documents139
Total Pages555

Filing History

9 February 2024Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Unit 10 Maxted Park Maxted Road Maxted Road Hemel Hempstead HP2 7EP on 9 February 2024
9 June 2023Confirmation statement made on 1 May 2023 with no updates
19 May 2023Change of details for Mrs Juliet Marie Schusman as a person with significant control on 6 April 2016
19 May 2023Change of details for Mr Steven Paul Schusman as a person with significant control on 6 April 2016
27 April 2023Total exemption full accounts made up to 30 April 2022
12 May 2022Confirmation statement made on 1 May 2022 with no updates
12 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022
27 April 2022Total exemption full accounts made up to 30 April 2021
28 June 2021Confirmation statement made on 1 May 2021 with no updates
26 March 2021Total exemption full accounts made up to 30 April 2020
6 May 2020Confirmation statement made on 1 May 2020 with updates
28 April 2020Total exemption full accounts made up to 30 April 2019
27 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019
16 July 2019Confirmation statement made on 12 July 2019 with no updates
25 April 2019Total exemption full accounts made up to 30 April 2018
24 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018
16 July 2018Confirmation statement made on 12 July 2018 with no updates
5 March 2018Total exemption full accounts made up to 30 April 2017
17 July 2017Confirmation statement made on 12 July 2017 with no updates
17 July 2017Confirmation statement made on 12 July 2017 with no updates
28 November 2016Total exemption small company accounts made up to 30 April 2016
28 November 2016Total exemption small company accounts made up to 30 April 2016
23 November 2016Appointment of Mr Steven Paul Schusman as a secretary on 23 November 2016
23 November 2016Termination of appointment of Peter Barrett as a secretary on 23 November 2016
23 November 2016Termination of appointment of Peter Barrett as a secretary on 23 November 2016
23 November 2016Appointment of Mr Steven Paul Schusman as a secretary on 23 November 2016
19 August 2016Confirmation statement made on 12 July 2016 with updates
19 August 2016Confirmation statement made on 12 July 2016 with updates
2 August 2016Registration of charge 030793130001, created on 27 July 2016
2 August 2016Registration of charge 030793130001, created on 27 July 2016
10 May 2016Accounts for a dormant company made up to 30 April 2015
10 May 2016Accounts for a dormant company made up to 30 April 2015
24 February 2016Previous accounting period shortened from 31 July 2015 to 30 April 2015
24 February 2016Previous accounting period shortened from 31 July 2015 to 30 April 2015
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
1 May 2015Company name changed royale stamp company (1995) LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
1 May 2015Company name changed royale stamp company (1995) LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
21 April 2015Total exemption small company accounts made up to 31 July 2014
21 April 2015Total exemption small company accounts made up to 31 July 2014
9 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
9 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
19 November 2013Total exemption small company accounts made up to 31 July 2013
19 November 2013Total exemption small company accounts made up to 31 July 2013
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
16 November 2012Accounts for a dormant company made up to 31 July 2012
16 November 2012Accounts for a dormant company made up to 31 July 2012
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
3 May 2012Total exemption small company accounts made up to 31 July 2011
3 May 2012Total exemption small company accounts made up to 31 July 2011
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
4 May 2011Total exemption small company accounts made up to 31 July 2010
4 May 2011Total exemption small company accounts made up to 31 July 2010
10 November 2010Compulsory strike-off action has been discontinued
10 November 2010Compulsory strike-off action has been discontinued
9 November 2010First Gazette notice for compulsory strike-off
9 November 2010First Gazette notice for compulsory strike-off
8 November 2010Annual return made up to 12 July 2010 with a full list of shareholders
8 November 2010Annual return made up to 12 July 2010 with a full list of shareholders
1 March 2010Total exemption small company accounts made up to 31 July 2009
1 March 2010Total exemption small company accounts made up to 31 July 2009
1 October 2009Return made up to 12/07/09; full list of members
1 October 2009Return made up to 12/07/09; full list of members
1 June 2009Total exemption small company accounts made up to 31 July 2008
1 June 2009Total exemption small company accounts made up to 31 July 2008
26 September 2008Return made up to 12/07/08; full list of members
26 September 2008Return made up to 12/07/08; full list of members
30 May 2008Accounts for a dormant company made up to 31 July 2007
30 May 2008Accounts for a dormant company made up to 31 July 2007
26 July 2007Return made up to 12/07/07; full list of members
26 July 2007Return made up to 12/07/07; full list of members
29 May 2007Director resigned
29 May 2007New director appointed
29 May 2007Secretary resigned
29 May 2007New secretary appointed
29 May 2007New director appointed
29 May 2007Secretary resigned
29 May 2007Director resigned
29 May 2007New secretary appointed
25 May 2007Accounts for a dormant company made up to 31 July 2006
25 May 2007Accounts for a dormant company made up to 31 July 2006
4 October 2006Return made up to 12/07/06; full list of members
4 October 2006Return made up to 12/07/06; full list of members
7 June 2006Accounts for a dormant company made up to 31 July 2005
7 June 2006Accounts for a dormant company made up to 31 July 2005
11 July 2005Return made up to 12/07/05; full list of members
11 July 2005Return made up to 12/07/05; full list of members
25 February 2005Accounts for a dormant company made up to 31 July 2004
25 February 2005Accounts for a dormant company made up to 31 July 2004
21 July 2004Return made up to 12/07/04; full list of members
21 July 2004Return made up to 12/07/04; full list of members
1 March 2004Accounts for a dormant company made up to 31 July 2003
1 March 2004Accounts for a dormant company made up to 31 July 2003
26 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
26 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
27 March 2003Accounts for a dormant company made up to 31 July 2002
27 March 2003Accounts for a dormant company made up to 31 July 2002
17 July 2002Return made up to 12/07/02; full list of members
17 July 2002Return made up to 12/07/02; full list of members
3 April 2002Accounts for a dormant company made up to 31 July 2001
3 April 2002Accounts for a dormant company made up to 31 July 2001
18 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
18 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
6 October 2000Accounts for a dormant company made up to 31 July 2000
6 October 2000Accounts for a dormant company made up to 31 July 2000
19 July 2000Return made up to 12/07/00; full list of members
19 July 2000Return made up to 12/07/00; full list of members
27 January 2000Accounts for a dormant company made up to 31 July 1999
27 January 2000Accounts for a dormant company made up to 31 July 1999
22 July 1999Return made up to 12/07/99; full list of members
22 July 1999Return made up to 12/07/99; full list of members
29 December 1998Accounts for a dormant company made up to 31 July 1998
29 December 1998Accounts for a dormant company made up to 31 July 1998
15 April 1998Accounts for a dormant company made up to 31 July 1997
15 April 1998Accounts for a dormant company made up to 31 July 1997
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 May 1997Accounts for a dormant company made up to 31 July 1996
14 May 1997Accounts for a dormant company made up to 31 July 1996
14 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
17 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
8 November 1995Company name changed\certificate issued on 08/11/95
10 August 1995New secretary appointed;new director appointed
10 August 1995New secretary appointed;new director appointed
9 August 1995Director resigned
9 August 1995New director appointed
9 August 1995Secretary resigned
9 August 1995New director appointed
9 August 1995Secretary resigned
9 August 1995Director resigned
9 August 1995Registered office changed on 09/08/95 from: bridge house 181 queen victoria street london EC4V 4DD
9 August 1995Registered office changed on 09/08/95 from: bridge house 181 queen victoria street london EC4V 4DD
12 July 1995Incorporation
12 July 1995Incorporation
Sign up now to grow your client base. Plans & Pricing