KS EVENT PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 06668204 |
Category | Private Limited Company |
Incorporated | 08 Aug 2008 |
Age | 15 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
KS EVENT PRODUCTIONS LTD is an active private limited company with number 06668204. It was incorporated 15 years, 9 months, 24 days ago, on 08 August 2008. The company address is 43 Meadowfields 43 Meadowfields, Northallerton, DL7 9SE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-03
Officer name: Mrs Kirstie Henry
Documents
Change to a person with significant control
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kirstie Henry
Change date: 2019-12-03
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
New address: 43 Meadowfields Morton on Swale Northallerton DL7 9SE
Old address: 42 Meadowfields Morton on Swale Northallerton DL7 9SE England
Change date: 2019-12-03
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
Change date: 2018-05-11
New address: 42 Meadowfields Morton on Swale Northallerton DL7 9SE
Old address: 33 Church Road Leckhampton Cheltenham GL53 0PS
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Address
Type: AD01
Old address: 8 Millfield Road Market Deeping Lincolnshire PE6 8AD
Change date: 2014-10-17
New address: 33 Church Road Leckhampton Cheltenham GL53 0PS
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-31
Officer name: Miss Kirstie Shannon
Documents
Change person secretary company with change date
Date: 20 Nov 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Kirstie Shannon
Change date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Old address: 3 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom
Change date: 2013-03-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 18 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Miss Kirstie Shannon
Documents
Change person secretary company with change date
Date: 13 Oct 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Kirstie Shannon
Change date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Miss Kirstie Shannon
Documents
Change person secretary company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-19
Officer name: Miss Kirstie Shannon
Documents
Change registered office address company with date old address
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-19
Old address: 8 Millfield Road Market Deeping Lincolnshire PE6 8AD
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 08 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-08
Documents
Some Companies
A.S.A.P FINANCIAL SERVICES LIMITED
FLAT 8 12-14 ST MARYS ROAD,LONDON,SE15 2DW
Number: | 05565079 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 TARNSIDE CLOSE,ROCHDALE,OL16 2QD
Number: | 11826912 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SOUTHERN CRESCENT,STOCKPORT,SK7 3AH
Number: | 05841840 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, METRO BUSINESS CENTRE,LONDON,NW10 7PA
Number: | 10881547 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO KITCHENS AND BATHROOMS LTD
3B ORMISTON TERRACE,EDINBURGH,EH12 7SJ
Number: | SC304822 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BACHELOR LANE,LEEDS,LS18 5NA
Number: | 05308563 |
Status: | ACTIVE |
Category: | Private Limited Company |