KIPPERTIE LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 03722342
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 4 . The most likely internet sites of KIPPERTIE LIMITED are www.kippertie.co.uk, and www.kippertie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Kippertie Limited is a Private Limited Company. The company registration number is 03722342. Kippertie Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Kippertie Limited is Rutland House 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. The company`s financial liabilities are £51.82k. It is £-12.81k against last year. The cash in hand is £2.7k. It is £-23.4k against last year. And the total assets are £53.83k, which is £8.64k against last year. CAAMANO, Fernando Martinez is a Secretary of the company. CAAMANO, Fernando Martinez is a Director of the company. MARCHANT, John Barry is a Director of the company. Secretary O'DEA, Michael Laurence has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director O'DEA, Michael Laurence has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


kippertie Key Finiance

LIABILITIES £51.82k
-20%
CASH £2.7k
-90%
TOTAL ASSETS £53.83k
+19%
All Financial Figures

Current Directors

Secretary
CAAMANO, Fernando Martinez
Appointed Date: 18 July 2000

Director
CAAMANO, Fernando Martinez
Appointed Date: 01 March 1999
53 years old

Director
MARCHANT, John Barry
Appointed Date: 01 March 1999
48 years old

Resigned Directors

Secretary
O'DEA, Michael Laurence
Resigned: 18 July 2000
Appointed Date: 01 March 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
O'DEA, Michael Laurence
Resigned: 18 July 2000
Appointed Date: 01 March 1999
58 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Persons With Significant Control

Mr John Barry Marchant
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIPPERTIE LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4

...
... and 42 more events
09 Mar 1999
New secretary appointed;new director appointed
09 Mar 1999
New director appointed
09 Mar 1999
New director appointed
09 Mar 1999
Registered office changed on 09/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
01 Mar 1999
Incorporation

KIPPERTIE LIMITED Charges

17 April 2000
Debenture
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…