KIDSCAPISM LIMITED
READING

Hellopages » Berkshire » Reading » RG4 8UE

Company number 06374377
Status Active
Incorporation Date 18 September 2007
Company Type Private Limited Company
Address 57 KILN ROAD, EMMER GREEN, READING, BERKSHIRE, RG4 8UE
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 1,000 . The most likely internet sites of KIDSCAPISM LIMITED are www.kidscapism.co.uk, and www.kidscapism.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Kidscapism Limited is a Private Limited Company. The company registration number is 06374377. Kidscapism Limited has been working since 18 September 2007. The present status of the company is Active. The registered address of Kidscapism Limited is 57 Kiln Road Emmer Green Reading Berkshire Rg4 8ue. The company`s financial liabilities are £0.06k. It is £0k against last year. And the total assets are £0.06k, which is £0k against last year. LOADER, Rupert John, Dr is a Secretary of the company. LOADER, Elisabeth Mary is a Director of the company. LOADER, Rupert John, Dr is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


kidscapism Key Finiance

LIABILITIES £0.06k
CASH n/a
TOTAL ASSETS £0.06k
All Financial Figures

Current Directors

Secretary
LOADER, Rupert John, Dr
Appointed Date: 18 September 2007

Director
LOADER, Elisabeth Mary
Appointed Date: 18 September 2007
92 years old

Director
LOADER, Rupert John, Dr
Appointed Date: 18 September 2007
62 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 September 2007
Appointed Date: 18 September 2007

Director
THEYDON NOMINEES LIMITED
Resigned: 18 September 2007
Appointed Date: 18 September 2007

Persons With Significant Control

Dr Rupert John Loader
Notified on: 18 September 2016
62 years old
Nature of control: Ownership of shares – 75% or more

KIDSCAPISM LIMITED Events

01 Oct 2016
Confirmation statement made on 18 September 2016 with updates
28 Jun 2016
Micro company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000

20 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000

...
... and 17 more events
16 Oct 2007
New director appointed
25 Sep 2007
Registered office changed on 25/09/07 from: 25 hill road theydon bois epping essex CM16 7LX
25 Sep 2007
Secretary resigned
25 Sep 2007
Director resigned
18 Sep 2007
Incorporation