KITSCHEN SYNC PRODUCTIONS LIMITED
LONDON THE ONELINE COMPANY LIMITED MEERKAT MARKETING COMMUNICATIONS LIMITED

Hellopages » Greater London » Southwark » SE22 0QT

Company number 04287519
Status Active
Incorporation Date 14 September 2001
Company Type Private Limited Company
Address 58 UNDERHILL ROAD, LONDON, SE22 0QT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 1 . The most likely internet sites of KITSCHEN SYNC PRODUCTIONS LIMITED are www.kitschensyncproductions.co.uk, and www.kitschen-sync-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Barbican Rail Station is 5.3 miles; to Bickley Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kitschen Sync Productions Limited is a Private Limited Company. The company registration number is 04287519. Kitschen Sync Productions Limited has been working since 14 September 2001. The present status of the company is Active. The registered address of Kitschen Sync Productions Limited is 58 Underhill Road London Se22 0qt. The company`s financial liabilities are £0k. It is £0k against last year. . HANNA, Sara Margaret Elizabeth is a Secretary of the company. GRINDALL, David John is a Director of the company. MARSHALL, Paul is a Director of the company. Secretary FULLER, Katherine Alice has been resigned. Secretary GREEN, Graham James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GREEN, Graham James has been resigned. Director HANNA GRINDALL, Rebecca Sara has been resigned. Director PAGE, Rebecca Elizabeth has been resigned. Director TITTERTON, Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


kitschen sync productions Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HANNA, Sara Margaret Elizabeth
Appointed Date: 30 January 2002

Director
GRINDALL, David John
Appointed Date: 30 January 2002
73 years old

Director
MARSHALL, Paul
Appointed Date: 21 December 2005
63 years old

Resigned Directors

Secretary
FULLER, Katherine Alice
Resigned: 21 December 2005
Appointed Date: 22 April 2004

Secretary
GREEN, Graham James
Resigned: 30 January 2002
Appointed Date: 14 September 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001
35 years old

Director
GREEN, Graham James
Resigned: 30 January 2002
Appointed Date: 14 September 2001
77 years old

Director
HANNA GRINDALL, Rebecca Sara
Resigned: 21 December 2005
Appointed Date: 22 April 2004
43 years old

Director
PAGE, Rebecca Elizabeth
Resigned: 21 December 2005
Appointed Date: 22 April 2004
43 years old

Director
TITTERTON, Michael
Resigned: 30 January 2002
Appointed Date: 14 September 2001
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

Persons With Significant Control

Mr David John Grindall
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

KITSCHEN SYNC PRODUCTIONS LIMITED Events

04 Oct 2016
Confirmation statement made on 14 September 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1

17 Oct 2014
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1

...
... and 44 more events
05 Oct 2001
Director resigned
05 Oct 2001
Secretary resigned;director resigned
05 Oct 2001
New director appointed
05 Oct 2001
Registered office changed on 05/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Sep 2001
Incorporation