KEN BRAY STUDIOS (NO.1) LTD
Status | ACTIVE |
Company No. | 08046563 |
Category | Private Limited Company |
Incorporated | 26 Apr 2012 |
Age | 12 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
KEN BRAY STUDIOS (NO.1) LTD is an active private limited company with number 08046563. It was incorporated 12 years, 1 month, 5 days ago, on 26 April 2012. The company address is 225 High Road, London, E18 2PB, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Vanstone
Termination date: 2020-03-31
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Vanstone
Appointment date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts amended with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Capital allotment shares
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-21
Capital : 4 GBP
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Change date: 2018-05-29
Old address: 221a High Road London E18 2PB England
New address: 225 High Road London E18 2PB
Documents
Capital allotment shares
Date: 25 Sep 2017
Action Date: 29 Apr 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-04-29
Documents
Capital allotment shares
Date: 25 Sep 2017
Action Date: 29 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-29
Capital : 1 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-05
Old address: 221 High Road London E18 2PB England
New address: 221a High Road London E18 2PB
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Old address: 225 High Road London E18 2PB
New address: 221 High Road London E18 2PB
Change date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-19
Charge number: 080465630001
Documents
Gazette filings brought up to date
Date: 05 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
New address: 225 High Road London E18 2PB
Old address: 221-223 High Road London E18 2PB
Change date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change person director company with change date
Date: 15 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Connor Smyth
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 23 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Old address: 223 High Road London E18 2PB England
Change date: 2013-04-24
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom
Change date: 2013-04-24
Documents
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Connor Smyth
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Bray
Documents
Appoint person director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Bray
Documents
Termination director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Purdon
Documents
Termination secretary company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chalfen Secretaries Limited
Documents
Some Companies
DAWES COURT HOUSE DAWES COURT,ESHER,KT10 9QD
Number: | 07866633 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 TREWARDEN AVENUE,IVER,SL0 0SB
Number: | 11360533 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BAMBOO APARTMENTS,LONDON,NW9 0FQ
Number: | 10193167 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 07935760 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHISTLEBRAE STEADING,ABERDEEN,AB12 5YJ
Number: | SC317519 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 KELLAWAY AVENUE,BRISTOL,BS6 7YF
Number: | 09305509 |
Status: | ACTIVE |
Category: | Private Limited Company |