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

Kitschen Sync Productions Limited

Documents

Total Documents152
Total Pages486

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates
19 June 2023Accounts for a dormant company made up to 30 September 2022
21 October 2022Confirmation statement made on 14 September 2022 with no updates
22 June 2022Accounts for a dormant company made up to 30 September 2021
14 September 2021Confirmation statement made on 14 September 2021 with no updates
4 June 2021Accounts for a dormant company made up to 30 September 2020
15 September 2020Confirmation statement made on 14 September 2020 with no updates
26 June 2020Accounts for a dormant company made up to 30 September 2019
30 September 2019Confirmation statement made on 14 September 2019 with updates
30 September 2019Registered office address changed from Ashings Limited Suite 3B2 Northside House Cockfosters London EN4 9EB United Kingdom to 50 Queen Street Ramsgate CT11 9EE on 30 September 2019
14 November 2018Accounts for a dormant company made up to 30 September 2018
14 September 2018Confirmation statement made on 14 September 2018 with updates
21 August 2018Change of details for Mr Gary Marshall as a person with significant control on 21 August 2018
21 August 2018Change of details for Mr Paul Marshall as a person with significant control on 21 August 2018
28 November 2017Accounts for a dormant company made up to 30 September 2017
28 November 2017Accounts for a dormant company made up to 30 September 2017
22 September 2017Director's details changed for Mr Paul Marshall on 22 September 2017
22 September 2017Confirmation statement made on 14 September 2017 with updates
22 September 2017Director's details changed for Mr Gary Marshall on 22 September 2017
22 September 2017Director's details changed for Mr Paul Marshall on 22 September 2017
22 September 2017Confirmation statement made on 14 September 2017 with updates
22 September 2017Termination of appointment of a director
22 September 2017Director's details changed for Mr Gary Marshall on 22 September 2017
22 September 2017Termination of appointment of a director
21 September 2017Registered office address changed from 58 Underhill Road London SE22 0QT to Ashings Limited Suite 3B2 Northside House Cockfosters London EN4 9EB on 21 September 2017
21 September 2017Cessation of David John Grindall as a person with significant control on 2 June 2017
21 September 2017Notification of Gary Marshall as a person with significant control on 2 June 2017
21 September 2017Termination of appointment of Paul Marshall as a director on 1 June 2017
21 September 2017Registered office address changed from 58 Underhill Road London SE22 0QT to Ashings Limited Suite 3B2 Northside House Cockfosters London EN4 9EB on 21 September 2017
21 September 2017Termination of appointment of Paul Marshall as a director on 1 June 2017
21 September 2017Notification of Paul Marshall as a person with significant control on 2 June 2017
21 September 2017Cessation of David John Grindall as a person with significant control on 2 June 2017
21 September 2017Notification of Paul Marshall as a person with significant control on 2 June 2017
21 September 2017Appointment of Mr Gary Marshall as a director on 1 June 2017
21 September 2017Appointment of Mr Paul Marshall as a director on 1 June 2017
21 September 2017Appointment of Mr Paul Marshall as a director on 1 June 2017
21 September 2017Notification of Gary Marshall as a person with significant control on 2 June 2017
21 September 2017Appointment of Mr Gary Marshall as a director on 1 June 2017
2 June 2017Termination of appointment of David John Grindall as a director on 2 June 2017
2 June 2017Termination of appointment of David John Grindall as a director on 2 June 2017
15 May 2017Termination of appointment of Sara Margaret Elizabeth Hanna as a secretary on 15 May 2017
15 May 2017Total exemption small company accounts made up to 30 September 2016
15 May 2017Termination of appointment of Sara Margaret Elizabeth Hanna as a secretary on 15 May 2017
15 May 2017Total exemption small company accounts made up to 30 September 2016
4 October 2016Confirmation statement made on 14 September 2016 with updates
4 October 2016Confirmation statement made on 14 September 2016 with updates
3 June 2016Total exemption small company accounts made up to 30 September 2015
3 June 2016Total exemption small company accounts made up to 30 September 2015
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
17 October 2014Total exemption small company accounts made up to 30 September 2014
17 October 2014Total exemption small company accounts made up to 30 September 2014
8 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
8 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
16 October 2013Total exemption small company accounts made up to 30 September 2013
16 October 2013Total exemption small company accounts made up to 30 September 2013
17 September 2013Director's details changed for Paul Marshall on 10 September 2013
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
17 September 2013Director's details changed for Paul Marshall on 10 September 2013
8 November 2012Total exemption full accounts made up to 30 September 2012
8 November 2012Total exemption full accounts made up to 30 September 2012
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
24 October 2011Total exemption full accounts made up to 30 September 2011
24 October 2011Total exemption full accounts made up to 30 September 2011
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
12 July 2011Total exemption full accounts made up to 30 September 2010
12 July 2011Total exemption full accounts made up to 30 September 2010
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
30 September 2010Director's details changed for Paul Marshall on 14 September 2010
30 September 2010Director's details changed for Paul Marshall on 14 September 2010
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
18 June 2010Accounts for a dormant company made up to 30 September 2009
18 June 2010Accounts for a dormant company made up to 30 September 2009
22 September 2009Return made up to 14/09/09; full list of members
22 September 2009Return made up to 14/09/09; full list of members
8 July 2009Total exemption full accounts made up to 30 September 2008
8 July 2009Total exemption full accounts made up to 30 September 2008
13 October 2008Return made up to 14/09/08; full list of members
13 October 2008Return made up to 14/09/08; full list of members
9 October 2008Location of register of members
9 October 2008Return made up to 14/09/07; full list of members
9 October 2008Return made up to 14/09/07; full list of members
9 October 2008Location of register of members
9 October 2008Registered office changed on 09/10/2008 from 58 underhill road london SE22 0QT
9 October 2008Registered office changed on 09/10/2008 from 58 underhill road london SE22 0QT
6 August 2008Registered office changed on 06/08/2008 from 170 regents park road london NW1 8XN
6 August 2008Registered office changed on 06/08/2008 from 170 regents park road london NW1 8XN
4 August 2008Total exemption small company accounts made up to 30 September 2007
4 August 2008Total exemption small company accounts made up to 30 September 2007
17 July 2007Total exemption full accounts made up to 30 September 2006
17 July 2007Total exemption full accounts made up to 30 September 2006
22 September 2006Return made up to 14/09/06; full list of members
22 September 2006Return made up to 14/09/06; full list of members
2 August 2006Total exemption full accounts made up to 30 September 2005
2 August 2006Total exemption full accounts made up to 30 September 2005
9 January 2006Director resigned
9 January 2006Director resigned
9 January 2006Director resigned
9 January 2006Registered office changed on 09/01/06 from: 58 underhill road london SE22 0QT
9 January 2006Secretary resigned
9 January 2006Director resigned
9 January 2006Secretary resigned
9 January 2006Registered office changed on 09/01/06 from: 58 underhill road london SE22 0QT
9 January 2006New director appointed
9 January 2006New director appointed
18 October 2005Return made up to 14/09/05; full list of members
18 October 2005Return made up to 14/09/05; full list of members
5 August 2005Total exemption small company accounts made up to 30 September 2004
5 August 2005Total exemption small company accounts made up to 30 September 2004
13 October 2004Return made up to 14/09/04; full list of members
13 October 2004Return made up to 14/09/04; full list of members
30 April 2004New director appointed
30 April 2004New director appointed
30 April 2004New secretary appointed
30 April 2004New director appointed
30 April 2004New director appointed
30 April 2004New secretary appointed
17 April 2004Accounts for a dormant company made up to 30 September 2003
17 April 2004Accounts for a dormant company made up to 30 September 2003
22 March 2004Company name changed the oneline company LIMITED\certificate issued on 22/03/04
22 March 2004Company name changed the oneline company LIMITED\certificate issued on 22/03/04
17 October 2003Return made up to 14/09/03; full list of members
17 October 2003Return made up to 14/09/03; full list of members
19 November 2002Accounts for a dormant company made up to 30 September 2002
19 November 2002Accounts for a dormant company made up to 30 September 2002
22 October 2002New director appointed
22 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
22 October 2002Secretary resigned;director resigned
22 October 2002New secretary appointed
22 October 2002New secretary appointed
22 October 2002Secretary resigned;director resigned
22 October 2002Director resigned
22 October 2002New director appointed
22 October 2002Director resigned
22 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
23 October 2001Company name changed meerkat marketing communications LIMITED\certificate issued on 23/10/01
23 October 2001Company name changed meerkat marketing communications LIMITED\certificate issued on 23/10/01
5 October 2001Director resigned
5 October 2001Registered office changed on 05/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
5 October 2001Secretary resigned;director resigned
5 October 2001New director appointed
5 October 2001Director resigned
5 October 2001New secretary appointed;new director appointed
5 October 2001Secretary resigned;director resigned
5 October 2001Registered office changed on 05/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
5 October 2001New secretary appointed;new director appointed
5 October 2001New director appointed
14 September 2001Incorporation
14 September 2001Incorporation
Sign up now to grow your client base. Plans & Pricing