Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAGEMUSHA TAIKO
Company Information for

KAGEMUSHA TAIKO

9 SEALE HAYNE, HOWTON ROAD, NEWTON ABBOT, DEVON, TQ12 6NQ,
Company Registration Number
03823438
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Kagemusha Taiko
KAGEMUSHA TAIKO was founded on 1999-08-11 and has its registered office in Newton Abbot. The organisation's status is listed as "Active - Proposal to Strike off". Kagemusha Taiko is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KAGEMUSHA TAIKO
 
Legal Registered Office
9 SEALE HAYNE
HOWTON ROAD
NEWTON ABBOT
DEVON
TQ12 6NQ
Other companies in EX4
 
Filing Information
Company Number 03823438
Company ID Number 03823438
Date formed 1999-08-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 01:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAGEMUSHA TAIKO
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KAGEMUSHA TAIKO
The following companies were found which have the same name as KAGEMUSHA TAIKO. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KAGEMUSHA LLC Delaware Unknown
KAGEMUSHA LTD 24 ARGYLL ROAD EXETER EX4 4RY Active Company formed on the 2018-11-02
KAGEMUSHA EXPRESS CORPORATION 13310 Via Santillana Nassau San Diego CA 92129 Active Company formed on the 2021-10-22

Company Officers of KAGEMUSHA TAIKO

Current Directors
Officer Role Date Appointed
JONATHAN PETER KIRBY
Company Secretary 2015-05-31
YVETTE BOGGIS
Director 2005-01-12
JANET SUSAN HOWE
Director 2013-10-30
MATTHEW MORE MACAN
Director 2013-04-26
IAN DANIEL MARK THISTLETHWAITE
Director 2009-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN THOMAS RICHARDSON
Director 2011-11-14 2017-10-24
SARAH JUDITH ELEANOR HENNESSY
Director 2003-10-09 2015-06-29
GABRIELLE ANNE KIRBY
Company Secretary 1999-08-11 2015-05-31
MARY CATHERINE ARNOLDI
Director 2008-01-16 2011-11-14
DAVID WHITFIELD
Director 2003-12-06 2011-11-14
JESSICA MARGARET MACAN
Director 2000-07-25 2008-11-19
PAUL BIRD
Director 1999-08-11 2004-09-22
DIANA GURR
Director 2000-07-25 2004-09-22
ANNEMARIE MELVIN MACDONALD
Director 1999-08-11 2003-10-09
LUCY ROCKCLIFFE
Director 1999-08-11 2000-07-25
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1999-08-11 1999-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET SUSAN HOWE SPIRING ENTERPRISES LIMITED Director 1998-03-06 CURRENT 1967-04-19 Active
MATTHEW MORE MACAN MACAN BUSINESS CONSULTING LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
MATTHEW MORE MACAN MACAN CONSULTANCY LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
MATTHEW MORE MACAN HEALTH BEHAVIOUR GROUP Director 2007-04-25 CURRENT 2006-06-26 Active
MATTHEW MORE MACAN HAYES QUARRY LIMITED Director 1999-04-19 CURRENT 1997-11-03 Dissolved 2015-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-10-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET SUSAN HOWE
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM 35 Powderham Crescent Exeter Devon EX4 6BZ
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE BOGGIS
2019-09-05AP01DIRECTOR APPOINTED MS JOYCE WALTERS
2019-09-02AP01DIRECTOR APPOINTED MR PAUL WILLIAM ALWAY
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DANIEL MARK THISTLETHWAITE
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMAS RICHARDSON
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JUDITH ELEANOR HENNESSY
2015-06-03AP03Appointment of Mr Jonathan Peter Kirby as company secretary on 2015-05-31
2015-06-03TM02Termination of appointment of Gabrielle Anne Kirby on 2015-05-31
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11AR0106/07/14 ANNUAL RETURN FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MRS JANET SUSAN HOWE
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-20AP01DIRECTOR APPOINTED MR MATTHEW MORE MACAN
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0106/07/12 ANNUAL RETURN FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR STEVE RICHARDSON
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITFIELD
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY ARNOLDI
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0106/07/11 NO MEMBER LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AR0106/07/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITFIELD / 01/01/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DANIEL MARK THISTLETHWAITE / 01/01/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS YVETTE BOGGIS / 01/01/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE ARNOLDI / 01/01/2010
2009-10-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02288aDIRECTOR APPOINTED MR IAN DANIEL MARK THISTLETHWAITE
2009-07-27363aANNUAL RETURN MADE UP TO 06/07/09
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aANNUAL RETURN MADE UP TO 06/07/08
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR JESSICA MACAN
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363aANNUAL RETURN MADE UP TO 06/07/07
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363aANNUAL RETURN MADE UP TO 06/07/06
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363aANNUAL RETURN MADE UP TO 06/07/05
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-08-06363sANNUAL RETURN MADE UP TO 06/07/04
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sANNUAL RETURN MADE UP TO 06/07/03
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-12363sANNUAL RETURN MADE UP TO 06/07/02
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-13363sANNUAL RETURN MADE UP TO 11/08/01
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-20288bDIRECTOR RESIGNED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-17363sANNUAL RETURN MADE UP TO 11/08/00
1999-08-24288bSECRETARY RESIGNED
1999-08-17225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
1999-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to KAGEMUSHA TAIKO or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAGEMUSHA TAIKO
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAGEMUSHA TAIKO does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAGEMUSHA TAIKO

Intangible Assets
Patents
We have not found any records of KAGEMUSHA TAIKO registering or being granted any patents
Domain Names

KAGEMUSHA TAIKO owns 2 domain names.

taikofestival.co.uk   kagemusha.co.uk  

Trademarks
We have not found any records of KAGEMUSHA TAIKO registering or being granted any trademarks
Income
Government Income

Government spend with KAGEMUSHA TAIKO

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-03-30 GBP £2,000 Curriculum Support (Schools)
Devon County Council 2016-03-07 GBP £1,075 Learning Resources exc. IT Equipment
Derbyshire County Council 2016-01-22 GBP £1,150
Devon County Council 2015-09-11 GBP £500 Curriculum Support (Schools)
Devon County Council 2015-05-26 GBP £2,564 Curriculum Support (Schools)
London Borough of Barking and Dagenham Council 2015-04-09 GBP £2,640 ARTS AND LEISURE COSTS
Devon County Council 2015-03-30 GBP £1,075 Learning Resources exc. IT Equipment
Devon County Council 2015-03-30 GBP £672 Other professional Services Schools
London Borough of Barking and Dagenham Council 2014-01-08 GBP £3,228
Devon County Council 2013-06-10 GBP £3,519
Somerset County Council 2013-06-10 GBP £636 Miscellaneous Expenses
Warwickshire County Council 2013-02-26 GBP £3,960 Equipment
Devon County Council 2012-08-14 GBP £718
Somerset County Council 2012-06-27 GBP £530 Miscellaneous Expenses
Devon County Council 2012-04-04 GBP £3,000
Devon County Council 2011-07-01 GBP £1,000
London Borough of Ealing 2011-06-30 GBP £1,058
Devon County Council 2011-04-12 GBP £1,000
Derbyshire County Council 2011-03-21 GBP £4,934
London Borough of Ealing 2010-12-06 GBP £2,868
Torbay Council 2010-11-30 GBP £621 SERVICES - PROFESSIONAL FEES
Devon County Council 2010-11-23 GBP £5,019
Devon County Council 2010-11-09 GBP £2,330

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KAGEMUSHA TAIKO is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAGEMUSHA TAIKO any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAGEMUSHA TAIKO any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.