Kukui Films Ltd

General information

Name:

Kukui Films Limited

Office Address:

179 Park Lane Poynton SK12 1RH Stockport

Number: 07170604

Incorporation date: 2010-02-26

Dissolution date: 2021-12-07

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Stockport under the ID 07170604. The company was established in the year 2010. The office of this firm was located at 179 Park Lane Poynton. The postal code is SK12 1RH. This company was officially closed on Tue, 7th Dec 2021, which means it had been active for 11 years.

This specific limited company was supervised by one director: Paul E., who was appointed 14 years ago.

Executives who controlled the firm include: Jacquie V. owned 1/2 or less of company shares. Paul E. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul E.

Role: Director

Appointed: 26 February 2010

Latest update: 25 May 2023

People with significant control

Jacquie V.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares
Paul E.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 09 April 2021
Confirmation statement last made up date 26 February 2020
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 10 November 2015
Annual Accounts 26 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 26 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 14 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 Valleys Enterprise Centre Greenway Bedwas

Post code:

CF83 8GF

City / Town:

Caerphilly

HQ address,
2014

Address:

5 Valleys Enterprise Centre Greenway Bedwas

Post code:

CF83 8GF

City / Town:

Caerphilly

HQ address,
2015

Address:

5 Valleys Enterprise Centre Greenway Bedwas

Post code:

CF83 8GF

City / Town:

Caerphilly

HQ address,
2016

Address:

5 Valleys Enterprise Centre Greenway Bedwas

Post code:

CF83 8GF

City / Town:

Caerphilly

Accountant/Auditor,
2015 - 2014

Name:

Dc Tax And Accounts Ltd

Address:

5 Valleys Enterprise Centre Greenway Bedwas

Post code:

CF83 8GF

City / Town:

Caerphilly

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
11
Company Age

Closest Companies - by postcode