Company NameK & A Productions Limited
Company StatusActive
Company Number03057515
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKlaus Heymann
Date of BirthOctober 1936 (Born 87 years ago)
NationalityGerman
StatusCurrent
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Braga Circuit
Hong Kong
Sar
Director NameMr Andrew Walton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address87 Woodville Road
Barnet
EN5 5NJ
Secretary NameMr Andrew Walton
NationalityBritish
StatusCurrent
Appointed17 May 1995(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address87 Woodville Road
Barnet
EN5 5NJ
Director NameMrs Eleanor Mary Walton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Woodville Road
Barnet
Hertfordshire
EN5 5NJ
Director NameAnthony Daniel Ross Anderson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressRoom 506 62 High Street
Redhill
Surrey
RH1 1SH
Director NameMs Deborah Spanton
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitekaproductions.co.uk
Email address[email protected]
Telephone01707 661200
Telephone regionWelwyn Garden City

Location

Registered Address5 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew Walton
50.00%
Ordinary
1 at £1Naxos Global Rights LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£503,434
Cash£18,792
Current Liabilities£49,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

30 December 1998Delivered on: 14 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building 4 block e wyllotts place potters bar hertfordshire.
Outstanding
17 April 1998Delivered on: 23 April 1998
Persons entitled: Havantour UK Limited

Classification: Rent security deposit deed
Secured details: £3,200 together with any interest due from the company to the chargee and credited to the interest bearing deposit account opened at national westminster bank PLC or such other london clearing bank or registered building society of the landlord's choice.
Particulars: The tenant's interest in the deposit as security relating to the second floor,block e,unit 2 at wyllyotts manor office development,darkes lane,potters bar,hertfordshire. See the mortgage charge document for full details.
Outstanding

Filing History

20 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Director's details changed for Klaus Heymann on 2 June 2016 (2 pages)
3 June 2016Director's details changed for Anthony Daniel Ross Anderson on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Eleanor Mary Walton on 2 June 2016 (2 pages)
27 May 2016Director's details changed for Eleanor Mary Walton on 26 May 2016 (2 pages)
27 May 2016Director's details changed for Anthony Daniel Ross Anderson on 26 May 2016 (2 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(7 pages)
4 March 2015Appointment of Anthony Daniel Ross Anderson as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Eleanor Mary Walton as a director on 27 February 2015 (2 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Andrew Walton on 28 April 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 28/04/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Return made up to 28/04/08; full list of members (4 pages)
7 September 2007Return made up to 28/04/07; no change of members (7 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 02/05/06
(7 pages)
29 June 2005Return made up to 28/04/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 May 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Return made up to 17/05/02; full list of members (7 pages)
11 May 2003Director's particulars changed (1 page)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 July 2001Return made up to 17/05/01; full list of members (6 pages)
12 September 2000Return made up to 17/05/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Return made up to 17/05/99; full list of members (6 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
22 May 1998Registered office changed on 22/05/98 from: 15-19 cavendish place london W1M 0DD (1 page)
23 April 1998Particulars of mortgage/charge (3 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 February 1998Return made up to 17/05/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 December 1996Full accounts made up to 31 January 1996 (9 pages)
26 October 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
28 August 1996Return made up to 17/05/96; full list of members (6 pages)
6 June 1996Accounting reference date shortened from 31/05/96 to 31/01/96 (1 page)
17 May 1995Incorporation (15 pages)