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

NTK DISTRIBUTION LIMITED

SECOND FLOOR, RIVERSIDE OFFICES, 26 ST GEORGE'S QUAY, LANCASTER, LANCASHIRE, LA1 1RD,
Company Registration Number
06509994
Private Limited Company
Active

Company Overview

About Ntk Distribution Ltd
NTK DISTRIBUTION LIMITED was founded on 2008-02-20 and has its registered office in Lancaster. The organisation's status is listed as "Active". Ntk Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NTK DISTRIBUTION LIMITED
 
Legal Registered Office
SECOND FLOOR, RIVERSIDE OFFICES
26 ST GEORGE'S QUAY
LANCASTER
LANCASHIRE
LA1 1RD
Other companies in WC2E
 
Filing Information
Company Number 06509994
Company ID Number 06509994
Date formed 2008-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB971250919  
Last Datalog update: 2024-05-05 07:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NTK DISTRIBUTION LIMITED
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.

Company Officers of NTK DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
LUC ROEG
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTIAN GRANT ROBINSON
Company Secretary 2008-02-20 2013-02-01
MICHAEL CHRISTIAN GRANT ROBINSON
Director 2008-03-07 2013-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUC ROEG BINARY STAR FILMS LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
LUC ROEG BELLEISLE PRODUCTIONS LIMITED Director 2016-02-29 CURRENT 2014-12-19 Active - Proposal to Strike off
LUC ROEG ISAB FILM LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
LUC ROEG ISAB FILM DEVELOPMENT LIMITED Director 2014-03-31 CURRENT 2013-12-19 Active - Proposal to Strike off
LUC ROEG MALADY FILMS LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
LUC ROEG THE SEA FILMS LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
LUC ROEG THE SEA DISTRIBUTION LIMITED Director 2012-04-05 CURRENT 2012-04-05 Dissolved 2013-11-19
LUC ROEG CLEAN FACE FILMS LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2014-08-19
LUC ROEG KEVIN DISTRIBUTION LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
LUC ROEG KEVIN FILMS LIMITED Director 2009-12-02 CURRENT 2009-12-02 Dissolved 2014-06-03
LUC ROEG BOXING DAY FILMS LIMITED Director 2009-12-02 CURRENT 2009-12-02 Dissolved 2015-04-28
LUC ROEG MR NICE PRODUCTIONS LIMITED Director 2008-10-31 CURRENT 2008-10-31 Dissolved 2015-02-17
LUC ROEG MR NICE DISTRIBUTION LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
LUC ROEG INDEPENDENT DISTRIBUTION LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active
LUC ROEG INDEPENDENT FILM SALES LIMITED Director 2004-01-13 CURRENT 2003-12-18 Active

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
2024-04-04MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2024-03-11Register inspection address changed from 195 Wardour Street London W1F 8ZG England to 24 Hanway Street London W1T 1UH
2024-03-11CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-12-02MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-16CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-19DISS40Compulsory strike-off action has been discontinued
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-03-04AD02Register inspection address changed from 7a Pindock Mews London W9 2PY to 195 Wardour Street London W1F 8ZG
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 7a Pindock Mews London W9 2PY
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-07-04AAMICRO COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-07-04AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/15
2016-07-04AD02Register inspection address changed to 7a Pindock Mews London W9 2PY
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 32 Tavistock Street London WC2E 7PB
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04AR0120/02/16 ANNUAL RETURN FULL LIST
2016-07-04RT01Administrative restoration application
2016-04-19GAZ2Final Gazette dissolved via compulsory strike-off
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23AR0120/02/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0120/02/14 ANNUAL RETURN FULL LIST
2013-11-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0120/02/13 ANNUAL RETURN FULL LIST
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON
2013-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL ROBINSON
2013-01-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-20AR0120/02/12 ANNUAL RETURN FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUC ROEG / 21/02/2011
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 21/02/2011
2012-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 21/02/2011
2011-12-14AA28/02/11 TOTAL EXEMPTION FULL
2011-04-27AA28/02/10 TOTAL EXEMPTION FULL
2011-04-27AR0120/02/11 FULL LIST
2010-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM THE HAT FACTORY 65-67 BUTE STREET LUTON BEDFORDSHIRE LU1 2EY
2010-08-19AR0120/02/10 FULL LIST
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM, THE HAT FACTORY, 65-67 BUTE STREET, LUTON, BEDFORDSHIRE, LU1 2EY
2010-08-12RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-07-13GAZ2STRUCK OFF AND DISSOLVED
2010-03-30GAZ1FIRST GAZETTE
2009-11-16AR0120/02/09 FULL LIST
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-11288aDIRECTOR APPOINTED MICHAEL ROBINSON
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM, ALLIOTTS CHARTERED ACCOUNTANTS, 9 KINGSWAY, LONDON, WC2B 6XF
2008-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to NTK DISTRIBUTION LIMITED 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 NTK DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE AND SECURITY ASSIGNMENT 2008-04-04 Outstanding SCREEN EAST
AN AGREEMENT 2008-04-03 Outstanding FILM FINANCES, INC
DEED OF CHARGE AND SECURITY ASSIGNMENT 2008-04-02 Outstanding SCOTTISH SCREEN (ENTERPRISES) LIMITED
DEED OF CHARGE AND SECURITY ASSIGNMENT 2008-04-01 Outstanding PAUL JOSEPH MARTIN TRADING AS STR8JACKET CREATIONS
DEED OF CHARGE AND SECURITY ASSIGNMENT 2008-03-27 Outstanding INDEPENDENT FILM SALES LIMITED
DEED OF CHARGE AND SECURITY ASSIGNMENT 2008-03-26 Outstanding LIVING CAPITAL LIMITED
Creditors
Bank Borrowings Overdrafts 2013-02-28 £ 0
Creditors Due After One Year 2012-02-29 £ 231,445
Creditors Due Within One Year 2012-02-29 £ 11,538
Taxation Social Security Due Within One Year 2012-02-29 £ 0
Trade Creditors Within One Year 2012-02-29 £ 7,493

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 NTK DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1
Cash Bank In Hand 2012-02-29 £ 2
Current Assets 2012-02-29 £ 146,027
Debtors 2012-02-29 £ 146,025
Fixed Assets 2012-02-29 £ 0
Other Debtors 2012-02-29 £ 0
Shareholder Funds 2012-02-29 £ 96,956
Stocks Inventory 2012-02-29 £ 0
Tangible Fixed Assets 2012-02-29 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NTK DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NTK DISTRIBUTION LIMITED
Trademarks
We have not found any records of NTK DISTRIBUTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF CHARGE AND SECURITY ASSIGNMENT ENGHAMSHIRE LIMITED 2008-03-28 Outstanding

We have found 1 mortgage charges which are owed to NTK DISTRIBUTION LIMITED

Income
Government Income
We have not found government income sources for NTK DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as NTK DISTRIBUTION LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where NTK DISTRIBUTION LIMITED 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 NTK DISTRIBUTION LIMITED 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 NTK DISTRIBUTION LIMITED 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.