PAGODA KISS KISS FILMS LIMITED
Status | DISSOLVED |
Company No. | 03899649 |
Category | Private Limited Company |
Incorporated | 24 Dec 1999 |
Age | 24 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2012 |
Years | 12 years, 1 month, 10 days |
SUMMARY
PAGODA KISS KISS FILMS LIMITED is an dissolved private limited company with number 03899649. It was incorporated 24 years, 5 months, 11 days ago, on 24 December 1999 and it was dissolved 12 years, 1 month, 10 days ago, on 24 April 2012. The company address is 5th Floor Fairgate House 5th Floor Fairgate House, London, WC1A 1HB, United Kingdom.
Company Fillings
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Old address: C/O the Works Media Group 4th Floor Portland House 4 Great Portland Street London W1W 8QJ
Change date: 2011-02-04
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Costa Milton Theo
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Norman Ian Humphrey
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Humphrey
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 19/01/2009 from 4TH floor portland house 4 great portland street london W1W 8QJ
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 25 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/01; full list of members
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 27 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; full list of members
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 28/02/01
Documents
Legacy
Date: 21 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 20/01/00 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 7 WESTMINSTER INDUSTRIAL ESTATE,SWADLINCOTE,DE12 7DS
Number: | 07175645 |
Status: | ACTIVE |
Category: | Private Limited Company |
AT THE OFFICES OF CARTMILL STEWART & CO. HOUSE OF VIC-RYN,LISBURN,BT28 2RF
Number: | NI650143 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB
Number: | 11025377 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, TWO,LEICESTER,LE1 1QH
Number: | 11069208 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EDMUNDS ROAD,BANBURY,OX16 0PZ
Number: | 11639973 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED LEOPARD MANAGEMENT LIMITED
50 JERMYN STREET,LONDON,SW1Y 6LX
Number: | 06105055 |
Status: | ACTIVE |
Category: | Private Limited Company |