KITCHENWARE RECORDS LIMITED
NEWCASTLE UPON TYNE TOUCHTIME LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1DB

Company number 04629278
Status Active - Proposal to Strike off
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address THE FAMOUS BUILDING, 1 ARCHBOLD TERRACE, NEWCASTLE UPON TYNE, NE2 1DB
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of KITCHENWARE RECORDS LIMITED are www.kitchenwarerecords.co.uk, and www.kitchenware-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Kitchenware Records Limited is a Private Limited Company. The company registration number is 04629278. Kitchenware Records Limited has been working since 06 January 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Kitchenware Records Limited is The Famous Building 1 Archbold Terrace Newcastle Upon Tyne Ne2 1db. . MCGUINNESS, Anne is a Secretary of the company. ARMSTRONG, Keith is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
MCGUINNESS, Anne
Appointed Date: 13 January 2003

Director
ARMSTRONG, Keith
Appointed Date: 13 January 2003
67 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 January 2003
Appointed Date: 06 January 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 January 2003
Appointed Date: 06 January 2003

Persons With Significant Control

Mr Keith Armstrong
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

KITCHENWARE RECORDS LIMITED Events

13 Jan 2017
Confirmation statement made on 6 January 2017 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
09 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1

...
... and 42 more events
04 Feb 2003
Director resigned
04 Feb 2003
Secretary resigned
24 Jan 2003
Registered office changed on 24/01/03 from: 120 east road london N1 6AA
16 Jan 2003
Company name changed touchtime LIMITED\certificate issued on 16/01/03
06 Jan 2003
Incorporation

KITCHENWARE RECORDS LIMITED Charges

19 March 2008
Deed of charge
Delivered: 8 April 2008
Status: Satisfied on 22 November 2011
Persons entitled: H.I.T.Trade Limited
Description: Fixed charge the shares and all related rights see image…
17 August 2007
Deed of charge
Delivered: 4 September 2007
Status: Satisfied on 22 November 2011
Persons entitled: H.I.T. Trade Limited
Description: The shares and all related rights. See the mortgage charge…
13 July 2004
Mortgage debenture
Delivered: 22 July 2004
Status: Satisfied on 22 November 2011
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Guarantee & debenture
Delivered: 12 May 2004
Status: Satisfied on 11 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2003
Mortgage debenture
Delivered: 10 September 2003
Status: Satisfied on 21 July 2004
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…