Company Information for 4K LONDON LTD
UNIT F & G, LEESIDE ROAD, LONDON, N17 0QJ,
|
Company Registration Number
06245552
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
4K LONDON LTD | |
Legal Registered Office | |
UNIT F & G LEESIDE ROAD LONDON N17 0QJ Other companies in TN6 | |
Company Number | 06245552 | |
---|---|---|
Company ID Number | 06245552 | |
Date formed | 2007-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/03/2021 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 15:03:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TOBY HAMISH NEWMAN |
||
PIXIPIXEL LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE PLATTS-MILLS |
Company Secretary | ||
JPM FILM LTD |
Director | ||
MATTHEW JOHN PLATTS-MILLS |
Director | ||
BENJAMIN PLATTS-MILLS |
Company Secretary | ||
JONATHAN BRIAN WRIGHT |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIXIMOTION LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
STATION STUDIOS LIMITED | Director | 2008-07-31 | CURRENT | 2008-07-31 | Dissolved 2013-08-13 | |
SPV 1234 LIMITED | Director | 2002-08-23 | CURRENT | 2002-08-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM 35 Ballards Lane London N3 1XW England | |
PSC02 | Notification of Pixipixel Limited as a person with significant control on 2017-09-01 | |
PSC07 | CESSATION OF TOBY HAMISH NEWMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
CH02 | Director's details changed for Toby Newman Photography Limited on 2017-08-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY HAMISH NEWMAN | |
AD02 | SAIL ADDRESS CHANGED FROM: 35 BALLARDS LANE LONDON N3 1XW ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O NORTHERN ALLIANCE LTD 47 WHITE ROSE LANE WOKING SURREY GU22 7LB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JPM FILM LTD | |
TM02 | Termination of appointment of Sarah Louise Platts-Mills on 2017-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLATTS-MILLS | |
PSC07 | CESSATION OF MATTHEW JOHN PLATTS-MILLS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 1974 | |
SH01 | 30/01/17 STATEMENT OF CAPITAL GBP 1974 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 21a Oakfield Road London N4 4NP England | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1006 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB | |
AD02 | Register inspection address changed to C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB | |
AP01 | DIRECTOR APPOINTED MR TOBY HAMISH NEWMAN | |
AP02 | Appointment of Toby Newman Photography Limited as director on 2016-05-05 | |
AP02 | Appointment of Jpm Film Ltd as director on 2016-04-26 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE PLATTS-MILLS / 25/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PLATTS-MILLS / 15/12/2013 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE JOBLING / 17/05/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS SARAH LOUISE JOBLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN PLATTS-MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT | |
AR01 | 14/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/03/2012 | |
AR01 | 14/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM GOLDCREST STUDIOS 1 LEXINGTON STREET LONDON W1F 9AF UNITED KINGDOM | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM GROUND FLOOR 32 CREWSDON ROAD OVAL LONDON SW9 0LJ | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JON WRIGHT | |
AR01 | 14/05/10 FULL LIST | |
SH01 | 11/05/10 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 3 RADCOT STREET LONDON SE11 4AH | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 14/05/07 GBP SI 2@1=2 GBP IC 4/6 | |
88(2)R | AD 22/08/07--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES13 | ALLOTMENT OF SHARES 22/08/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 59120 - Motion picture, video and television programme post-production activities
Creditors Due Within One Year | 2013-03-31 | £ 68,410 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 53,269 |
Creditors and other liabilities
|
|
|
|
|
|
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 4K LONDON LTD
Cash Bank In Hand | 2013-03-31 | £ 34,239 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 55,221 |
Current Assets | 2013-03-31 | £ 75,742 |
Current Assets | 2012-03-31 | £ 74,998 |
Debtors | 2013-03-31 | £ 41,503 |
Debtors | 2012-03-31 | £ 16,555 |
Shareholder Funds | 2013-03-31 | £ 87,332 |
Shareholder Funds | 2012-03-31 | £ 111,729 |
Stocks Inventory | 2012-03-31 | £ 3,222 |
Tangible Fixed Assets | 2013-03-31 | £ 80,000 |
Tangible Fixed Assets | 2012-03-31 | £ 90,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as 4K LONDON LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |