KYLE CATHIE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR

Company number 02427215
Status Active
Incorporation Date 28 September 1989
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 24 September 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of KYLE CATHIE LIMITED are www.kylecathie.co.uk, and www.kyle-cathie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Kyle Cathie Limited is a Private Limited Company. The company registration number is 02427215. Kyle Cathie Limited has been working since 28 September 1989. The present status of the company is Active. The registered address of Kyle Cathie Limited is Bridge House London Bridge London Se1 9qr. . VINE, Cleveland Francis Jack is a Secretary of the company. AP SIMON, Kyle Anne Bewley is a Director of the company. AP SIMON, Thomas David Griffiths is a Director of the company. BARDER, Julia Katharine Selina is a Director of the company. KYLE, James Terence is a Director of the company. VINE, Cleveland Francis Jack is a Director of the company. Secretary AP SIMON, David Charles has been resigned. Director AP SIMON, David Charles has been resigned. Director BECKWITH, Laura Clare has been resigned. Director GAME, Paul has been resigned. Director GRAY, Melanie Elizabeth has been resigned. Director SMITH, Vincent Patrick has been resigned. Director WHYMAN, Emma Kate has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
VINE, Cleveland Francis Jack
Appointed Date: 17 May 2004

Director

Director
AP SIMON, Thomas David Griffiths
Appointed Date: 08 February 2011
47 years old

Director
BARDER, Julia Katharine Selina
Appointed Date: 01 January 1998
56 years old

Director
KYLE, James Terence
Appointed Date: 30 January 2007
79 years old

Director

Resigned Directors

Secretary
AP SIMON, David Charles
Resigned: 17 May 2004

Director
AP SIMON, David Charles
Resigned: 17 May 2004
Appointed Date: 25 November 2003
78 years old

Director
BECKWITH, Laura Clare
Resigned: 11 March 1994
63 years old

Director
GAME, Paul
Resigned: 31 July 2010
Appointed Date: 25 May 2005
56 years old

Director
GRAY, Melanie Elizabeth
Resigned: 12 August 2004
Appointed Date: 01 June 2000
52 years old

Director
SMITH, Vincent Patrick
Resigned: 08 October 1996
Appointed Date: 01 February 1996
75 years old

Director
WHYMAN, Emma Kate
Resigned: 14 May 1997
Appointed Date: 14 December 1995
58 years old

Persons With Significant Control

Ms Kyle Anne Bewley Ap Simon
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KYLE CATHIE LIMITED Events

29 Sep 2016
Accounts for a small company made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
27 Sep 2016
Satisfaction of charge 4 in full
28 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 825,000

02 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 99 more events
03 Aug 1990
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

03 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Mar 1990
Secretary resigned;new secretary appointed;new director appointed

20 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1989
Incorporation

KYLE CATHIE LIMITED Charges

23 October 2009
Rent deposit deed
Delivered: 5 November 2009
Status: Satisfied on 27 September 2016
Persons entitled: Saatchi & Saatchi Group LTD
Description: Interest in the account and all money from time to time in…
11 November 1998
Debenture
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1993
Rent deposit deed
Delivered: 12 February 1993
Status: Satisfied on 14 March 2003
Persons entitled: Darius Investments Limited
Description: £1,876.25 held by messrs. Clifford chance.
31 May 1991
Mortgage debenture
Delivered: 13 June 1991
Status: Satisfied on 23 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…