Warning: file_put_contents(c/1f2c6e7981c94bfe566ca8e3fe047733.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The K's Band Limited, EC1V 9BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE K'S BAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The K's Band Limited. The company was founded 4 years ago and was given the registration number 12540047. The firm's registered office is in LONDON. You can find them at 130 Old Street, , London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE K'S BAND LIMITED
Company Number:12540047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:130 Old Street, London, England, EC1V 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Tib Street, Manchester, M4 1LS

Director31 March 2020Active
79, Tib Street, Manchester, M4 1LS

Director31 March 2020Active
79, Tib Street, Manchester, M4 1LS

Director31 March 2020Active
79, Tib Street, Manchester, M4 1LS

Director13 March 2024Active
130, Old Street, London, England, EC1V 9BD

Director31 March 2020Active

People with Significant Control

Mr James Newcastle Boyle
Notified on:31 March 2020
Status:Active
Date of birth:September 1995
Nationality:English
Address:79, Tib Street, Manchester, M4 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Patrick Breslin
Notified on:31 March 2020
Status:Active
Date of birth:October 1993
Nationality:English
Address:79, Tib Street, Manchester, M4 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan James Holden
Notified on:31 March 2020
Status:Active
Date of birth:June 1995
Nationality:English
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control
Mr Dexter Baker
Notified on:31 March 2020
Status:Active
Date of birth:November 1995
Nationality:English
Address:79, Tib Street, Manchester, M4 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-07-08Address

Change registered office address company with date old address new address.

Download
2022-06-25Gazette

Gazette filings brought up to date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-06Address

Default companies house registered office address applied.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.