Company NameKathleen Davis Productions Ltd
DirectorKathleen Davis
Company StatusActive
Company Number03036466
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Previous NamesPrime Source Limited and Empire Theatre College For Performing Arts Limited

Business Activity

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

Directors

Director NameKathleen Davis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(10 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address39 Long Meadows
Sunderland
Tyne & Wear
SR3 3SE
Secretary NameMrs Danielle Campbell
StatusCurrent
Appointed07 February 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address16 George Street East
Silksworth
Sunderland
SR3 1HG
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameBenjamin Thomas Body
NationalityBritish
StatusResigned
Appointed07 February 1996(10 months, 3 weeks after company formation)
Appointment Duration24 years (resigned 07 February 2020)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Long Meadows
Sunderland
Tyne & Wear
SR3 3SE
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitewww.kathleendaviswraps.com

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Kathleen Davis
99.00%
Ordinary
1 at £1Benjamin Thomas Body
1.00%
Ordinary

Financials

Year2014
Net Worth£778
Cash£503
Current Liabilities£1,845

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 April 2020Termination of appointment of Benjamin Thomas Body as a secretary on 7 February 2020 (1 page)
1 April 2020Appointment of Mrs Danielle Campbell as a secretary on 7 February 2020 (2 pages)
1 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Registered office address changed from Russell Bedford House City Forum,250 City Road London EC1V 2QQ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Russell Bedford House City Forum,250 City Road London EC1V 2QQ on 7 May 2014 (1 page)
7 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Registered office address changed from Russell Bedford House City Forum,250 City Road London EC1V 2QQ on 7 May 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Kathleen Davis on 21 March 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Kathleen Davis on 21 March 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 22/03/08; full list of members (3 pages)
23 April 2008Return made up to 22/03/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 22/03/07; full list of members (6 pages)
18 April 2007Return made up to 22/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 22/03/06; full list of members (6 pages)
12 April 2006Return made up to 22/03/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 22/03/05; full list of members (6 pages)
5 April 2005Return made up to 22/03/05; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2004Return made up to 22/03/04; full list of members (6 pages)
19 April 2004Return made up to 22/03/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 September 2003Company name changed empire theatre college for perfo rming arts LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed empire theatre college for perfo rming arts LIMITED\certificate issued on 01/09/03 (2 pages)
8 April 2003Return made up to 22/03/03; full list of members (6 pages)
8 April 2003Return made up to 22/03/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 March 2002Return made up to 22/03/02; full list of members (6 pages)
15 March 2002Return made up to 22/03/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 May 2001Return made up to 22/03/01; full list of members (6 pages)
16 May 2001Return made up to 22/03/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 April 2000Return made up to 22/03/00; full list of members (6 pages)
28 April 2000Return made up to 22/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 April 1998Return made up to 22/03/98; no change of members (4 pages)
14 April 1998Return made up to 22/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 August 1997Return made up to 22/03/97; full list of members (6 pages)
11 August 1997Return made up to 22/03/97; full list of members (6 pages)
21 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
11 October 1996Ad 30/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1996Ad 30/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996Return made up to 22/03/96; full list of members (6 pages)
1 August 1996Return made up to 22/03/96; full list of members (6 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 123-125 city road london EC1V 1JB (1 page)
24 March 1996Registered office changed on 24/03/96 from: 123-125 city road london EC1V 1JB (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Director resigned (1 page)
14 February 1996Company name changed prime source LIMITED\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed prime source LIMITED\certificate issued on 15/02/96 (2 pages)
22 March 1995Incorporation (28 pages)
22 March 1995Incorporation (28 pages)