Company NamePukka Group Limited
Company StatusDissolved
Company Number01885715
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)
Dissolution Date30 July 2009 (14 years, 8 months ago)
Previous NamePukka Films Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Vincent Gordon Saker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(15 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 30 July 2009)
RoleManaging Director
Correspondence AddressBrocks Cottage
13 Main Street
Barsby
Leicestershire
LE7 4RH
Secretary NameMr Thomas Gerard Obrien
NationalityBritish
StatusClosed
Appointed12 March 2001(16 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 30 July 2009)
RoleCompany Director
Correspondence Address19 Seaford Road
Enfield
Middlesex
EN1 1NS
Director NameMr Paul Alexander Katis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 15 January 2002)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressWhite Chimneys
Nineveh Lane, Benenden
Cranbrook
Kent
TN17 4LG
Secretary NameRoger Rene Raymond Katis
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 2000)
RoleCompany Director
Correspondence AddressCatherine Wheel Barn Sand Lane
Frittenden
Cranbrook
Kent
TN17 2BA
Secretary NameJohn Vincent Gordon Saker
NationalityBritish
StatusResigned
Appointed04 September 2000(15 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 2001)
RoleManaging Director
Correspondence AddressBrocks Cottage
13 Main Street
Barsby
Leicestershire
LE7 4RH

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£717,703
Gross Profit£484,376
Net Worth-£48,642
Cash£102
Current Liabilities£148,092

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 April 2009Completion of winding up (1 page)
17 April 2008Order of court to wind up (2 pages)
23 June 2005Administrator's abstract of receipts and payments (2 pages)
24 December 2004Administrator's abstract of receipts and payments (2 pages)
25 June 2004Administrator's abstract of receipts and payments (3 pages)
29 December 2003Administrator's abstract of receipts and payments (3 pages)
1 July 2003Administrator's abstract of receipts and payments (3 pages)
27 March 2003Notice of result of meeting of creditors (4 pages)
13 January 2003Administrator's abstract of receipts and payments (3 pages)
27 June 2002Administrator's abstract of receipts and payments (3 pages)
15 March 2002Statement of administrator's proposal (48 pages)
12 March 2002Director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
9 January 2002Notice of Administration Order (1 page)
9 January 2002Administration Order (4 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
2 May 2001Return made up to 22/01/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 April 2000 (13 pages)
1 March 2001Company name changed pukka films LIMITED\certificate issued on 01/03/01 (2 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Return made up to 22/01/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
5 May 1999Full accounts made up to 30 April 1998 (8 pages)
16 February 1999Return made up to 22/01/99; no change of members (4 pages)
16 February 1999Registered office changed on 16/02/99 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
3 March 1998Return made up to 22/01/98; full list of members (6 pages)
3 March 1998Secretary's particulars changed (1 page)
20 February 1998Full accounts made up to 30 April 1997 (6 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
13 March 1997Return made up to 22/01/97; full list of members (6 pages)
10 December 1996Full accounts made up to 30 April 1996 (6 pages)
6 December 1996Company name changed paragon media enterprises limite d\certificate issued on 09/12/96 (2 pages)
28 February 1996Full accounts made up to 30 April 1995 (6 pages)
21 February 1996Return made up to 22/01/96; full list of members (6 pages)
30 October 1986Return made up to 20/08/86; full list of members (5 pages)