KANTERN LIMITED - LONDON
Company Profile | Company Filings |
Overview
KANTERN LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
KANTERN LIMITED was incorporated 23 years ago on 06/12/2000 and has the registered number: 04120100. The accounts status is SMALL and accounts are next due on 22/09/2024.
KANTERN LIMITED was incorporated 23 years ago on 06/12/2000 and has the registered number: 04120100. The accounts status is SMALL and accounts are next due on 22/09/2024.
KANTERN LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
22 / 12 | 29/12/2022 | 22/09/2024 |
Registered Office
PARCELS BUILDING
LONDON
W1U 1BU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
INGENIOUS MEDIA CONSULTING LIMITED (until 17/11/2020)
INGENIOUS MEDIA CONSULTING LIMITED (until 17/11/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH CRUICKSHANK | Other | Secretary | 2006-10-11 | CURRENT | |
MR NEIL ANDREW FORSTER | Dec 1970 | British | Director | 2008-08-18 | CURRENT |
MR DUNCAN MURRAY REID | Jul 1958 | British | Director | 2000-12-06 | CURRENT |
MR KEVIN THOMAS JOHN MEAD | Jan 1953 | British | Director | 2002-04-01 UNTIL 2007-08-31 | RESIGNED |
JOHN LEONARD BOYTON | Sep 1947 | British | Secretary | 2004-07-19 UNTIL 2006-06-23 | RESIGNED |
MS SUSAN ELIZABETH FORD | Apr 1960 | British | Secretary | 2006-06-23 UNTIL 2006-10-11 | RESIGNED |
MR DUNCAN MURRAY REID | Jul 1958 | British | Secretary | 2000-12-06 UNTIL 2004-07-19 | RESIGNED |
JENNIFER WRIGHT | Secretary | 2016-08-24 UNTIL 2019-04-11 | RESIGNED | ||
MS SUSAN ELIZABETH FORD | Apr 1960 | British | Director | 2005-10-24 UNTIL 2008-05-09 | RESIGNED |
MR SEBASTIAN JAMES SPEIGHT | Dec 1967 | British | Director | 2009-06-01 UNTIL 2015-10-16 | RESIGNED |
PATRICK ANTHONY MCKENNA | Jun 1956 | British | Director | 2000-12-06 UNTIL 2009-06-01 | RESIGNED |
MR KINGSLEY JOHN NEVILLE MEEK | Apr 1955 | British | Director | 2007-05-01 UNTIL 2010-09-30 | RESIGNED |
JOHN LEONARD BOYTON | Sep 1947 | British | Director | 2001-08-22 UNTIL 2016-06-19 | RESIGNED |
MR JAMES HENRY MICHAEL CLAYTON | Jan 1973 | British | Director | 2009-06-01 UNTIL 2014-09-19 | RESIGNED |
MATTHEW TAYLOR BUGDEN | Jun 1967 | British | Director | 2009-06-01 UNTIL 2015-10-16 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-06 UNTIL 2000-12-06 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-12-06 UNTIL 2000-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Freeshire Limited | 2017-01-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-10-01 | 29-12-2021 | 34 Cash -1,746 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-24 | 29-12-2020 | 34 Cash -1,713 equity |