Company NameKerr-Kneale Productions Limited
Company StatusActive
Company Number01356230
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 2 months ago)
Previous NameZipbrook Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameTacy Deborah Kneale
NationalityBritish
StatusCurrent
Appointed08 May 2007(29 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleActress
Correspondence Address97 Judd Street
London
WC1H 9NE
Director NameMr Matthew Nicholas Kerr Kneale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish,German
StatusCurrent
Appointed24 July 2018(40 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleWriter
Country of ResidenceItaly
Correspondence Address97 Judd Street
London
WC1H 9NE
Director NameMs Tacy Kneale
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(40 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9NE
Director NameMr Alexander Dante Kerr Russell Kneale
Date of BirthAugust 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(45 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence Address97 Judd Street
London
WC1H 9NE
Director NameMs Tatiana Ella Kerr Russell Kneale
Date of BirthJanuary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(45 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence Address97 Judd Street
London
WC1H 9NE
Director NameMr Thomas Nigel Kneale
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(14 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 29 October 2006)
RoleAuthor
Correspondence Address11 Ranelagh Avenue
London
SW13 0BP
Director NameMrs Anne Judith Kneale
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(14 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 22 May 2019)
RoleAuthor And Illustrator
Country of ResidenceEngland
Correspondence Address11 Ranelagh Avenue
London
SW13 0BP
Secretary NameMrs Anne Judith Kneale
NationalityBritish
StatusResigned
Appointed20 April 1992(14 years, 1 month after company formation)
Appointment Duration15 years (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ranelagh Avenue
London
SW13 0BP
Director NameMatthew Nicholas Kerr Kneale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(14 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 May 2007)
RoleNovelist
Correspondence Address11 Ranelagh Avenue
London
SW13 0BP

Location

Registered Address97 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

82 at £1Mrs Anne Judith Kneale
51.90%
Ordinary A
38 at £1Mr Matthew Nicholas Kerr Kneale
24.05%
Ordinary B
38 at £1Mr Tacy Deborah Kneale
24.05%
Ordinary C

Financials

Year2014
Net Worth£373,402
Cash£439,843
Current Liabilities£67,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

27 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 January 2017Registered office address changed from 11 Ranelagh Avenue London SW13 0BP England to 35 Rampton Road Willingham Cambridge CB24 5JG on 12 January 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Registered office address changed from 1st Floor 4 George V Place Thames Avenue Windsor Berkshire SL4 1QP to 11 Ranelagh Avenue London SW13 0BP on 14 December 2016 (1 page)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 158
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 158
(5 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 158
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 11 June 2014 (1 page)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 158
(5 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 158
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mrs Anne Judith Kneale on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mrs Anne Judith Kneale on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 08/04/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 08/04/08; full list of members (4 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
17 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
29 April 2007Director resigned (4 pages)
29 April 2007Return made up to 08/04/07; full list of members (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 May 2006Return made up to 08/04/06; full list of members (9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 December 2005Resolutions
  • RES13 ‐ Divided 01/12/05
(1 page)
12 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2005Return made up to 08/04/05; full list of members (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 May 2004Return made up to 08/04/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 April 2003Return made up to 08/04/03; full list of members (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 April 2002Return made up to 08/04/02; full list of members (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 May 2000Return made up to 20/04/00; full list of members (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 August 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
10 August 1999Nc inc already adjusted 22/05/98 (1 page)
5 August 1999Return made up to 20/04/99; full list of members (5 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 April 1998Return made up to 20/04/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
1 May 1997Return made up to 20/04/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
21 April 1996Return made up to 20/04/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
30 April 1995Return made up to 20/04/95; no change of members (4 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)