About

Registered Number: 04297844
Date of Incorporation: 03/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Having been setup in 2001, K & B Studios Ltd are based in Gerrards Cross in Buckinghamshire, it's status at Companies House is "Active". K & B Studios Ltd has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Susan Michelle 06 November 2001 - 1
POSTLETHWAITE, Garry 31 January 2013 16 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 19 August 2019
CH01 - Change of particulars for director 17 January 2019
PSC04 - N/A 17 January 2019
CH01 - Change of particulars for director 17 January 2019
CH03 - Change of particulars for secretary 17 January 2019
AD01 - Change of registered office address 17 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 October 2017
PSC07 - N/A 18 September 2017
TM01 - Termination of appointment of director 16 May 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 27 July 2015
TM01 - Termination of appointment of director 25 June 2015
RESOLUTIONS - N/A 07 April 2015
SH08 - Notice of name or other designation of class of shares 07 April 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AR01 - Annual Return 06 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 10 October 2012
MG01 - Particulars of a mortgage or charge 11 June 2012
AA - Annual Accounts 10 May 2012
RESOLUTIONS - N/A 20 December 2011
MEM/ARTS - N/A 20 December 2011
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 23 March 2011
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
RESOLUTIONS - N/A 24 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 01 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
287 - Change in situation or address of Registered Office 22 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 10 October 2002
225 - Change of Accounting Reference Date 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
CERTNM - Change of name certificate 15 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 2012 Outstanding

N/A

Debenture 24 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.