About

Registered Number: 03010509
Date of Incorporation: 17/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 16-20 Princes Avenue, Hull, East Yorkshire, HU5 3QA

 

Established in 1995, Kerbside Productions Ltd have registered office in East Yorkshire, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Armstrong, Lee Robert, Mays, Robert, Stephenson, Matthew Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Lee Robert 21 September 1999 - 1
MAYS, Robert 17 January 1995 16 March 1998 1
STEPHENSON, Matthew Peter 21 September 1999 18 September 2001 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 23 December 2015
SH01 - Return of Allotment of shares 23 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 27 December 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
AR01 - Annual Return 28 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
363a - Annual Return 16 March 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 23 October 2003
225 - Change of Accounting Reference Date 24 January 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 24 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
287 - Change in situation or address of Registered Office 27 September 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 20 November 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 15 March 1999
287 - Change in situation or address of Registered Office 28 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
363s - Annual Return 20 February 1997
RESOLUTIONS - N/A 11 February 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 13 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
287 - Change in situation or address of Registered Office 22 January 1995
NEWINC - New incorporation documents 17 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 20 February 2002 Outstanding

N/A

Debenture 12 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.