About

Registered Number: 05123080
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 21 Northfield Road, Milford On Sea, Lymington, Hampshire, SO41 0RE,

 

Based in Lymington, Kifi Creative Ltd was registered on 10 May 2004, it's status is listed as "Active". The company has 4 directors listed as Macduff, Fiona Lindsey, Kendall, Clodagh Lindsey, Ingle, Robert James, Lawrence, Stuart Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDUFF, Fiona Lindsey 11 May 2004 - 1
INGLE, Robert James 22 May 2012 04 November 2012 1
LAWRENCE, Stuart Andrew 22 May 2012 04 November 2012 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Clodagh Lindsey 11 May 2004 22 May 2012 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 22 October 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 04 November 2012
TM01 - Termination of appointment of director 04 November 2012
AD01 - Change of registered office address 17 October 2012
AR01 - Annual Return 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
TM02 - Termination of appointment of secretary 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CERTNM - Change of name certificate 03 January 2010
CONNOT - N/A 03 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 17 May 2005
225 - Change of Accounting Reference Date 16 February 2005
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.