KINDLE ENTERTAINMENT (HANK ZIPZER) LIMITED

Shepherds Building Central Shepherds Building Central, London, W14 0EE, United Kingdom
StatusACTIVE
Company No.09593001
CategoryPrivate Limited Company
Incorporated15 May 2015
Age9 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

KINDLE ENTERTAINMENT (HANK ZIPZER) LIMITED is an active private limited company with number 09593001. It was incorporated 9 years, 1 month, 4 days ago, on 15 May 2015. The company address is Shepherds Building Central Shepherds Building Central, London, W14 0EE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kindle Entertainment Limited

Change date: 2023-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-10

Old address: 27 Mortimer Street London W1T 3BL England

New address: Shepherds Building Central Charecroft Way London W14 0EE

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Patricia Brogan

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095930010001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

New address: 27 Mortimer Street London W1T 3BL

Old address: C/O West One 114 Wellington Street Leeds LS1 1BA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Melanie Boys Stokes

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Patricia Brogan

Change date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095930010001

Charge creation date: 2015-07-14

Documents

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTSLINE LIMITED

189 HAREWOOD AVENUE,BOURNEMOUTH,BH7 7BL

Number:05149023
Status:ACTIVE
Category:Private Limited Company

ALEXANDER CAINE LTD

KAPREKAR,,LEICESTER,LE1 7EA

Number:09233143
Status:ACTIVE
Category:Private Limited Company

BUNKOUT LTD

RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:11944873
Status:ACTIVE
Category:Private Limited Company

DOMESTIC APPLIANCE HELPLINE LIMITED

THIRD FLOOR,LEEDS,LS1 5QS

Number:04635610
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 126 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:07929902
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORFOLK GYNAECOLOGY SERVICES LTD

SPIRE HOSPITAL NORWICH,NORWICH,NR4 7TD

Number:11500786
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