Key Cross Media LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Key Cross Media Limited |
|
Last balance sheet date | 2016-03-31 | |
Net Income | £16,002 | 0% |
Cash in hand | £702 | -641.32% |
Net Worth | £12,530 | +11.18% |
Liabilities | £37,544 | +72.31% |
Fixed Assets | £17,304 | +30.82% |
Trade Debtors | £31,548 | +86.21% |
Total assets | £50,074 | +57.01% |
Shareholder's funds | £12,530 | +11.18% |
Total liabilities | £37,544 | +72.31% |
CAXTON BURKE LIMITED
SWAINE DESIGN 4 BUSINESS LTD
CAXTON BURKE INVESTMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07380989 |
Record last updated | Saturday, July 8, 2017 6:43:30 AM UTC |
Official Address | 11 Thorpe Road West There are 140 companies registered at this street |
Locality | West |
Region | Peterborough, England |
Postal Code | PE36AB |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 2, 2016 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Jun 9, 2014 | Change of accounting reference date |  |
Financials | May 8, 2014 | Annual accounts |  |
Registry | Apr 17, 2014 | Company name change |  |
Registry | Apr 17, 2014 | Change of name certificate |  |
Registry | Apr 16, 2014 | Resignation of one Director |  |
Registry | Mar 31, 2014 | Resignation of one Manager and one Director (a man) |  |
Registry | Sep 4, 2013 | Annual return |  |
Financials | May 22, 2013 | Annual accounts |  |
Registry | Nov 1, 2012 | Annual return |  |
Registry | Jun 29, 2012 | Change of name certificate |  |
Registry | Jun 29, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Jun 29, 2012 | Company name change |  |
Registry | May 29, 2012 | Change of registered office address |  |
Registry | May 29, 2012 | Appointment of a man as Director |  |
Registry | May 29, 2012 | Resignation of one Director |  |
Registry | May 25, 2012 | Change of name certificate |  |
Registry | May 25, 2012 | Notice of change of name nm01 - resolution |  |
Registry | May 25, 2012 | Company name change |  |
Registry | Apr 19, 2012 | Appointment of a man as Director and Manager |  |
Financials | Apr 17, 2012 | Annual accounts |  |
Registry | Nov 22, 2011 | Annual return |  |
Registry | Nov 17, 2011 | Change of particulars for director |  |
Registry | Nov 17, 2011 | Change of particulars for director 7380... |  |
Registry | Nov 10, 2011 | Change of name 10 |  |
Registry | Nov 10, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Sep 20, 2010 | Two appointments: a woman and a man |  |