KNOXX PRODUCTIONS LIMITED

4th Floor, East Wing Chancery House 4th Floor, East Wing Chancery House, London, WC2A 1QS, England
StatusDISSOLVED
Company No.08200911
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 27 days

SUMMARY

KNOXX PRODUCTIONS LIMITED is an dissolved private limited company with number 08200911. It was incorporated 11 years, 8 months, 24 days ago, on 04 September 2012 and it was dissolved 4 years, 7 months, 27 days ago, on 01 October 2019. The company address is 4th Floor, East Wing Chancery House 4th Floor, East Wing Chancery House, London, WC2A 1QS, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francesco Jonathan Geodhuis

Change date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Francesco Jonathan Geodhuis

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lydia Hilarion Nicola Owen Edmunds

Change date: 2018-06-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-06

Psc name: Mrs Lydia Edmunds

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Jonathan Geodhuis

Appointment date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 24 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-24

Officer name: Peter Owen Edmunds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN

New address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Peter Owen Edmunds

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jatish Shah

Change date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Miss Lydia Hilarion Nicola Owen Edmunds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Owen Edmunds

Change date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lydia Hilarion Nicola Owen Edmunds

Change date: 2014-08-07

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2014

Action Date: 05 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-05

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 26 Sep 2013

Category: Capital

Type: SH01

Capital : 280 GBP

Date: 2013-09-26

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jatish Shah

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 May 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Capital : 113,113 GBP

Date: 2013-04-22

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOMM PORTFOLIOS PTY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11032108
Status:ACTIVE
Category:Private Limited Company

EVERMORE GLOBAL SOURCING LTD

PENHURST HOUSE,LONDON,SW11 3BY

Number:08875077
Status:ACTIVE
Category:Private Limited Company

KINGSTON UNIVERSITY CAMPUS ENTERPRISES LTD

KINGS' STONE HOUSE,KINGSTON UPON THAMES,KT1 1HD

Number:02863207
Status:ACTIVE
Category:Private Limited Company

REZISTOR LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:09464553
Status:ACTIVE
Category:Private Limited Company

RYAN-BISHOP LIMITED

26 WHITE ROCK ROAD,PAIGNTON,TQ4 7FU

Number:10131778
Status:ACTIVE
Category:Private Limited Company

S MYLES LTD.

14 DARTINGTON AVENUE,READING,RG5 3PD

Number:09988443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source