Hong Kong
Sar
Director Name | Mr Andrew Walton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1995(same day as company formation) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Woodville Road Barnet EN5 5NJ |
Secretary Name | Mr Andrew Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1995(same day as company formation) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Woodville Road Barnet EN5 5NJ |
Director Name | Mrs Eleanor Mary Walton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Woodville Road Barnet Hertfordshire EN5 5NJ |
Director Name | Anthony Daniel Ross Anderson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Room 506 62 High Street Redhill Surrey RH1 1SH |
Director Name | Ms Deborah Spanton |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | kaproductions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 661200 |
Telephone region | Welwyn Garden City |
Registered Address | 5 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew Walton 50.00% Ordinary |
---|---|
1 at £1 | Naxos Global Rights LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,434 |
Cash | £18,792 |
Current Liabilities | £49,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
30 December 1998 | Delivered 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 1998 | Delivered 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 |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 June 2016 | Director's details changed for Klaus Heymann on 2 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Anthony Daniel Ross Anderson on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Eleanor Mary Walton on 2 June 2016 (2 pages) |
27 May 2016 | Director's details changed for Eleanor Mary Walton on 26 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Anthony Daniel Ross Anderson on 26 May 2016 (2 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 March 2015 | Appointment of Anthony Daniel Ross Anderson as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Eleanor Mary Walton as a director on 27 February 2015 (2 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Andrew Walton on 28 April 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
7 September 2007 | Return made up to 28/04/07; no change of members (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members
|
29 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 May 2004 | Return made up to 28/04/04; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 May 2003 | Return made up to 17/05/03; full list of members
|
29 May 2003 | Return made up to 17/05/02; full list of members (7 pages) |
11 May 2003 | Director's particulars changed (1 page) |
12 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
12 September 2000 | Return made up to 17/05/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 15-19 cavendish place london W1M 0DD (1 page) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 February 1998 | Return made up to 17/05/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
26 October 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
28 August 1996 | Return made up to 17/05/96; full list of members (6 pages) |
6 June 1996 | Accounting reference date shortened from 31/05/96 to 31/01/96 (1 page) |
17 May 1995 | Incorporation (15 pages) |