Company Information for KNOXX PRODUCTIONS LIMITED
4TH FLOOR, EAST WING CHANCERY HOUSE, 53-64 CHANCERY LANE, LONDON, WC2A 1QS,
|
Company Registration Number
08200911
Private Limited Company
Active |
Company Name | |
---|---|
KNOXX PRODUCTIONS LIMITED | |
Legal Registered Office | |
4TH FLOOR, EAST WING CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS Other companies in W1W | |
Company Number | 08200911 | |
---|---|---|
Company ID Number | 08200911 | |
Date formed | 2012-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-12 12:18:46 |
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 |
---|---|---|
LYDIA HILARION NICOLA OWEN EDMUNDS |
||
FRANCESCO JONATHAN GEODHUIS |
||
JATISH SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER OWEN EDMUNDS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Francesco Jonathan Geodhuis on 2019-05-10 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO JONATHAN GEODHUIS / 06/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA HILARION NICOLA OWEN EDMUNDS / 06/06/2018 | |
PSC04 | Change of details for Mrs Lydia Edmunds as a person with significant control on 2018-06-06 | |
AA01 | Current accounting period extended from 30/09/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR FRANCESCO JONATHAN GEODHUIS | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER OWEN EDMUNDS | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/16 FROM C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JATISH SHAH / 02/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OWEN EDMUNDS / 02/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA HILARION NICOLA OWEN EDMUNDS / 02/10/2015 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OWEN EDMUNDS / 04/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA HILARION NICOLA OWEN EDMUNDS / 07/08/2014 | |
SH01 | 05/08/14 STATEMENT OF CAPITAL GBP 300 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
SH01 | 26/09/13 STATEMENT OF CAPITAL GBP 280 | |
AP01 | DIRECTOR APPOINTED JATISH SHAH | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | ALLOTMENT OF SHARES 22/04/2013 | |
SH01 | 22/04/13 STATEMENT OF CAPITAL GBP 113113 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities
|
|
|
|
|
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 KNOXX PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as KNOXX PRODUCTIONS LIMITED are:
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. |