About

Registered Number: 03123713
Date of Incorporation: 08/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Magdalen House, 148 Tooley Street, London, SE1 2TU,

 

Kit Communications Ltd was established in 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Kit Communications Ltd. The companies directors are Redding, Philip David Cleveland, Nellen, Gideon Asher Lawrence, Murray, William Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDING, Philip David Cleveland 24 November 2015 - 1
MURRAY, William Alexander 11 July 2001 24 November 2015 1
Secretary Name Appointed Resigned Total Appointments
NELLEN, Gideon Asher Lawrence 24 November 1995 20 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 29 June 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 21 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 November 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 12 December 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 19 December 2014
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 November 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 06 December 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 01 November 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
CERTNM - Change of name certificate 05 June 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
363s - Annual Return 21 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 21 November 2000
363s - Annual Return 29 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
AA - Annual Accounts 27 October 1999
395 - Particulars of a mortgage or charge 07 October 1999
RESOLUTIONS - N/A 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
123 - Notice of increase in nominal capital 07 June 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 02 November 1998
AUD - Auditor's letter of resignation 22 June 1998
363s - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
395 - Particulars of a mortgage or charge 03 October 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 21 November 1996
395 - Particulars of a mortgage or charge 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
288 - N/A 15 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1996
MEM/ARTS - N/A 13 December 1995
CERTNM - Change of name certificate 07 December 1995
RESOLUTIONS - N/A 05 December 1995
288 - N/A 05 December 1995
288 - N/A 05 December 1995
287 - Change in situation or address of Registered Office 05 December 1995
NEWINC - New incorporation documents 08 November 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 April 2004 Outstanding

N/A

Rent deposit deed 04 October 1999 Outstanding

N/A

Rent deposit deed 26 September 1997 Outstanding

N/A

Fixed and floating charge 28 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.