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

KYME Studios Limited

Documents

Total Documents46
Total Pages145

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off
12 August 2014First Gazette notice for voluntary strike-off
1 August 2014Application to strike the company off the register
16 June 2014Previous accounting period extended from 31 December 2013 to 31 May 2014
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
1 July 2013Total exemption small company accounts made up to 31 December 2012
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 December 2011
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
8 April 2011Total exemption small company accounts made up to 31 December 2010
8 February 2011Termination of appointment of Brian Lane as a director
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
18 May 2010Total exemption small company accounts made up to 31 December 2009
11 December 2009Director's details changed for Roy Kyme on 10 December 2009
11 December 2009Director's details changed for Josephine Kyme on 10 December 2009
11 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
11 December 2009Director's details changed for Mr Brian John Lane on 10 December 2009
1 September 2009Director appointed mr brian john lane
12 August 2009Total exemption small company accounts made up to 31 December 2008
10 December 2008Return made up to 13/11/08; full list of members
26 August 2008Registered office changed on 26/08/2008 from whitbecks, harkerside grinton richmond north yorkshire TS1 5EH
28 May 2008Total exemption small company accounts made up to 31 December 2007
23 November 2007Location of debenture register
23 November 2007Location of register of members
23 November 2007Return made up to 13/11/07; full list of members
23 November 2007Registered office changed on 23/11/07 from: whitbecks harkerside grinton richmond north yorkshire DL11 6JB
20 November 2007Registered office changed on 20/11/07 from: 69 gilkes street middlesbrough TS1 5EH
6 June 2007Director resigned
22 May 2007Total exemption small company accounts made up to 31 December 2006
4 December 2006Return made up to 13/11/06; full list of members
12 June 2006Total exemption small company accounts made up to 31 December 2005
8 February 2006Return made up to 13/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 November 2005Total exemption small company accounts made up to 30 November 2004
26 July 2005Accounting reference date extended from 30/11/05 to 31/12/05
3 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 February 2004Director's particulars changed
13 February 2004Secretary's particulars changed;director's particulars changed
16 December 2003New director appointed
5 December 2003New director appointed
2 December 2003Ad 13/11/03--------- £ si 98@1=98 £ ic 1/99
21 November 2003Registered office changed on 21/11/03 from: broadcasting house, newport road middlesbrough cleveland TS1 5JA
14 November 2003New director appointed
14 November 2003New secretary appointed
14 November 2003Secretary resigned
14 November 2003Director resigned
13 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing