About

Registered Number: 03311574
Date of Incorporation: 03/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 6 months ago)
Registered Address: Little Cwm, Dulas, Hereford, HR2 0HL

 

Established in 1997, Kiss of Life Multimedia Ltd have registered office in Hereford. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 31 July 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 26 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 29 October 1998
225 - Change of Accounting Reference Date 14 May 1998
363s - Annual Return 25 February 1998
CERTNM - Change of name certificate 02 October 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.