KSO AUDIOVISUAL LIMITED

Unit F12 Parkhall Business Centre 40 Martell Road Unit F12 Parkhall Business Centre 40 Martell Road, London, SE21 8EN, England
StatusACTIVE
Company No.11828687
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

KSO AUDIOVISUAL LIMITED is an active private limited company with number 11828687. It was incorporated 5 years, 3 months, 2 days ago, on 15 February 2019. The company address is Unit F12 Parkhall Business Centre 40 Martell Road Unit F12 Parkhall Business Centre 40 Martell Road, London, SE21 8EN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-23

Old address: Unit F11B1 Parkhall Business Centre 40 Martell Road London Dulwich SE21 8EN England

New address: Unit F12 Parkhall Business Centre 40 Martell Road Dulwich London SE21 8EN

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-03

Officer name: Kenneth Graham

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Nesbit

Notification date: 2023-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Graham

Cessation date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-10

Psc name: Mr Simeon Thomas Corless

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Mr Simeon Thomas Corless

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simeon Thomas Corless

Change date: 2022-01-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-18

Psc name: Mr Kenneth Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Nesbit

Change date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Ms Anna Nesbit

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-13

Officer name: Mr Kenneth Graham

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-13

Officer name: Mr Simeon Thomas Corless

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

New address: Unit F11B1 Parkhall Business Centre 40 Martell Road London Dulwich SE21 8EN

Old address: Unit F14 40 Martell Road Dulwich London SE21 8EN England

Change date: 2020-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2019

Action Date: 11 Jun 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

New address: Unit F14 40 Martell Road Dulwich London SE21 8EN

Old address: Flat 1 Restormel House Chester Way London SE11 4UU England

Change date: 2019-08-30

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-02-28

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F-STOP LIMITED

74 HIGHDOWN,SURREY,KT4 7JB

Number:06331204
Status:ACTIVE
Category:Private Limited Company

FEDFIX LTD

10 SHACKLETON TERRACE,GRAVESEND,DA12 5FE

Number:09368759
Status:ACTIVE
Category:Private Limited Company

MIM INVESTMENTS 3 LIMITED

1 5TH FLOOR,LONDON,W1J 0AH

Number:09013897
Status:ACTIVE
Category:Private Limited Company

PANZER (DELICATESSEN) LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:00391671
Status:ACTIVE
Category:Private Limited Company

RED RAY MANAGEMENT LTD

197-199 KENT STREET,PRESTON,PR1 1PH

Number:11102895
Status:ACTIVE
Category:Private Limited Company

SHMS RECRUITMENT LTD

4 TALISMAN BUSINESS CENTRE,SOUTHAMPTON,SO31 7GA

Number:08827686
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