About

Registered Number: 03481384
Date of Incorporation: 16/12/1997 (26 years and 6 months ago)
Company Status: Liquidation
Registered Address: 15 Westferry Circus, Canary Wharf, London, E14 4HD

 

Having been setup in 1997, Kuju Entertainment Ltd have registered office in London, it has a status of "Liquidation". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAXTON, Robert John 16 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
STANNETT, Robert William 27 April 2010 31 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2019
LIQ03 - N/A 05 March 2019
CS01 - N/A 26 February 2018
LIQ02 - N/A 08 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2018
RESOLUTIONS - N/A 13 December 2017
MR04 - N/A 27 November 2017
AD01 - Change of registered office address 24 November 2017
MR04 - N/A 24 November 2017
MR04 - N/A 24 November 2017
MR04 - N/A 24 November 2017
MR04 - N/A 24 November 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 10 October 2016
AUD - Auditor's letter of resignation 17 February 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 23 February 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 07 October 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 24 December 2012
AD01 - Change of registered office address 24 December 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 17 September 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 03 January 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
TM02 - Termination of appointment of secretary 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 05 January 2011
AUD - Auditor's letter of resignation 31 August 2010
AA - Annual Accounts 27 May 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
AP03 - Appointment of secretary 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
395 - Particulars of a mortgage or charge 24 May 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 05 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
AA - Annual Accounts 19 October 2007
395 - Particulars of a mortgage or charge 18 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
225 - Change of Accounting Reference Date 23 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
395 - Particulars of a mortgage or charge 06 May 2006
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 28 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 10 January 2003
AUD - Auditor's letter of resignation 11 December 2002
AA - Annual Accounts 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 12 December 2001
395 - Particulars of a mortgage or charge 13 August 2001
363s - Annual Return 17 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2000
AA - Annual Accounts 04 September 2000
RESOLUTIONS - N/A 15 May 2000
363s - Annual Return 07 January 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 18 October 1999
225 - Change of Accounting Reference Date 14 April 1999
363s - Annual Return 13 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
CERTNM - Change of name certificate 30 September 1998
RESOLUTIONS - N/A 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 1998
CERTNM - Change of name certificate 11 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2011 Fully Satisfied

N/A

Deed of rent deposit 20 May 2008 Fully Satisfied

N/A

Debenture 16 October 2007 Fully Satisfied

N/A

Guarantee & debenture 26 April 2006 Fully Satisfied

N/A

Rent deposit deed 10 February 2005 Fully Satisfied

N/A

Debenture 07 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.