Company NameKIDZ Kouture Productions Limited
Company StatusDissolved
Company Number08592565
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Aileen Louise Docherty
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Carol Ann Docherty Fagan
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Emerald Films Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 10 June 2019 (1 page)
20 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
9 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
8 July 2013Termination of appointment of Barbara Kahan as a director (1 page)
8 July 2013Termination of appointment of Barbara Kahan as a director (1 page)
3 July 2013Appointment of Miss Aileen Louise Docherty as a director (2 pages)
3 July 2013Appointment of Miss Aileen Louise Docherty as a director (2 pages)
2 July 2013Appointment of Mrs Carol Ann Docherty Fagan as a director (2 pages)
2 July 2013Appointment of Mrs Carol Ann Docherty Fagan as a director (2 pages)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 1
(36 pages)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 1
(36 pages)