KERBSIDE PRODUCTIONS LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 3QA

Company number 03010509
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 16-20 PRINCES AVENUE, HULL, EAST YORKSHIRE, HU5 3QA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 110 . The most likely internet sites of KERBSIDE PRODUCTIONS LIMITED are www.kerbsideproductions.co.uk, and www.kerbside-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Kerbside Productions Limited is a Private Limited Company. The company registration number is 03010509. Kerbside Productions Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of Kerbside Productions Limited is 16 20 Princes Avenue Hull East Yorkshire Hu5 3qa. . ARMSTRONG, Lee Robert is a Director of the company. Secretary COBBY, Liesel has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MAYS, David has been resigned. Secretary SHAW, Stephen Peter has been resigned. Secretary STEPHENSON, Matthew Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MAYS, David has been resigned. Director MAYS, Robert has been resigned. Director SHAW, Stephen Peter has been resigned. Director STEPHENSON, Matthew Peter has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
ARMSTRONG, Lee Robert
Appointed Date: 21 September 1999
57 years old

Resigned Directors

Secretary
COBBY, Liesel
Resigned: 21 September 1999
Appointed Date: 16 March 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Secretary
MAYS, David
Resigned: 16 March 1998
Appointed Date: 17 January 1995

Secretary
SHAW, Stephen Peter
Resigned: 06 June 2013
Appointed Date: 18 September 2001

Secretary
STEPHENSON, Matthew Peter
Resigned: 18 September 2001
Appointed Date: 21 September 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 January 1995
Appointed Date: 17 January 1995
71 years old

Director
MAYS, David
Resigned: 31 July 2001
Appointed Date: 16 March 1998
60 years old

Director
MAYS, Robert
Resigned: 16 March 1998
Appointed Date: 17 January 1995
68 years old

Director
SHAW, Stephen Peter
Resigned: 06 June 2013
Appointed Date: 21 September 1999
66 years old

Director
STEPHENSON, Matthew Peter
Resigned: 18 September 2001
Appointed Date: 21 September 1999
57 years old

Persons With Significant Control

Mr Lee Armstrong
Notified on: 17 January 2017
57 years old
Nature of control: Has significant influence or control

KERBSIDE PRODUCTIONS LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 110

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Statement of capital following an allotment of shares on 1 March 2015
  • GBP 110

...
... and 62 more events
08 Feb 1995
Ad 24/01/95--------- £ si 99@1=99 £ ic 1/100

22 Jan 1995
Secretary resigned;new secretary appointed

22 Jan 1995
Director resigned;new director appointed

22 Jan 1995
Registered office changed on 22/01/95 from: 61 fairview avenue gillingham kent ME8 0QP

17 Jan 1995
Incorporation

KERBSIDE PRODUCTIONS LIMITED Charges

20 February 2002
Legal charge of licensed premises
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16, 18 - 20 princes avenue kingston upon hull. By way of…
12 November 2001
Debenture
Delivered: 20 November 2001
Status: Satisfied on 18 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…