About

Registered Number: 04710497
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 17 Brunts Street, Mansfield, Nottinghamshire, NG18 1AX

 

Having been setup in 2003, Kids Zone (Notts) Ltd have registered office in Mansfield, Nottinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Murray, Graeme, Murray, Victoria Ann, White, Nicholas Paul at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Graeme 23 June 2009 - 1
MURRAY, Victoria Ann 11 May 2009 23 June 2009 1
WHITE, Nicholas Paul 25 March 2003 17 April 2003 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 13 November 2018
SH03 - Return of purchase of own shares 24 July 2018
RESOLUTIONS - N/A 09 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 30 September 2016
MR07 - N/A 17 June 2016
MR01 - N/A 16 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 03 October 2013
MR01 - N/A 10 May 2013
MR01 - N/A 10 May 2013
MR01 - N/A 10 May 2013
MR01 - N/A 10 May 2013
TM01 - Termination of appointment of director 19 April 2013
RESOLUTIONS - N/A 15 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2013
SH08 - Notice of name or other designation of class of shares 15 April 2013
CC04 - Statement of companies objects 15 April 2013
AR01 - Annual Return 03 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 16 January 2010
CH01 - Change of particulars for director 05 November 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
395 - Particulars of a mortgage or charge 15 September 2009
RESOLUTIONS - N/A 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
123 - Notice of increase in nominal capital 11 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
CERTNM - Change of name certificate 19 May 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
353 - Register of members 20 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 14 January 2005
CERTNM - Change of name certificate 25 May 2004
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2016 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

Legal mortgage 25 March 2013 Outstanding

N/A

Mortgage 28 February 2013 Outstanding

N/A

Debenture 29 September 2009 Fully Satisfied

N/A

Debenture 14 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.