Company NameBk Records Limited
Company StatusActive
Company Number03357881
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Alan Donald Sharp
NationalityBritish
StatusCurrent
Appointed24 October 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address253 Lower Richmond Road
Richmond
Surrey
TW9 4LU
Director NameDavid Elliott Gilbery
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(26 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks
RoleChief Executive Officer - Media
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMs Jennifer Ann Seagrove
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(26 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks
RoleActor
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMr Alan Donald Sharp
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(26 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks
RoleAca/ Finance Director
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMr Andrew Julian Blake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Hengrave Road
London
SE23 3NW
Secretary NameMr John Martin Trotter
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorien Common Lane
Claygate
Esher
Surrey
KT10 0NY
Director NameBen Joseph Bates
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1998)
RoleManager
Correspondence Address5 Krooner Road
Camberley
Surrey
GU15 2QP
Director NameWilliam Kenwright
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 days after company formation)
Appointment Duration26 years, 6 months (resigned 24 October 2023)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Place Villas
London
W2
Secretary NameBrett Jon Finnigan
NationalityIrish
StatusResigned
Appointed24 April 1997(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address69 Malthouse Drive
Chiswick
London
W4 2NR
Secretary NameMr Anthony James Brown
NationalityBritish
StatusResigned
Appointed29 September 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Lyncroft Mansions
Lyncroft Gardens
West Hampstead
London
NW6 1JY
Secretary NameMr Guy James Williams
NationalityBritish
StatusResigned
Appointed31 August 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Alexandra Road
Reading
Berkshire
RG1 5PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitekenwright.com

Location

Registered AddressBkl House
1 Venice Walk
London
W2 1RR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bill Kenwright LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£735,221
Cash£8,291
Current Liabilities£54,268

Accounts

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

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

1 December 2023Termination of appointment of William Kenwright as a director on 24 October 2023 (1 page)
13 October 2023Accounts for a small company made up to 31 December 2022 (6 pages)
6 September 2023Appointment of David Elliott Gilbery as a director on 25 August 2023 (2 pages)
6 September 2023Appointment of Mr Alan Donald Sharp as a director on 25 August 2023 (2 pages)
5 September 2023Appointment of Jennifer Ann Seagrove as a director on 25 August 2023 (2 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
21 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
2 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Registered office changed on 09/05/2008 from 106 harrow road london W2 1RR (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Return made up to 11/04/08; full list of members (3 pages)
9 May 2008Return made up to 11/04/08; full list of members (3 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Registered office changed on 09/05/2008 from 106 harrow road london W2 1RR (1 page)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006Secretary resigned (1 page)
12 May 2006Full accounts made up to 31 December 2004 (10 pages)
12 May 2006Full accounts made up to 31 December 2004 (10 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/05
(6 pages)
20 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/05
(6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
24 May 2004Return made up to 11/04/04; full list of members (6 pages)
24 May 2004Return made up to 11/04/04; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 April 2003Return made up to 11/04/03; full list of members (6 pages)
10 April 2003Return made up to 11/04/03; full list of members (6 pages)
13 December 2002Registered office changed on 13/12/02 from: bkl house 106 harrow road london W2 1RR (1 page)
13 December 2002Registered office changed on 13/12/02 from: bkl house 106 harrow road london W2 1RR (1 page)
7 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 May 2002Registered office changed on 29/05/02 from: warwick house 106 harrow road london W2 1XD (1 page)
29 May 2002Registered office changed on 29/05/02 from: warwick house 106 harrow road london W2 1XD (1 page)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
24 December 2001Company name changed track records LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed track records LIMITED\certificate issued on 24/12/01 (2 pages)
24 August 2001Full accounts made up to 31 December 2000 (8 pages)
24 August 2001Full accounts made up to 31 December 2000 (8 pages)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
27 April 2000Return made up to 22/04/00; full list of members (6 pages)
27 April 2000Return made up to 22/04/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 1999Return made up to 22/04/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
21 July 1999Return made up to 22/04/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
26 May 1999Company name changed flowerpot records LIMITED\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed flowerpot records LIMITED\certificate issued on 27/05/99 (2 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 April 1998Return made up to 22/04/98; full list of members (6 pages)
22 April 1998Return made up to 22/04/98; full list of members (6 pages)
9 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
9 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New secretary appointed (1 page)
26 June 1997New director appointed (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: cheapside 138 cheapside london EC2V 6BB (1 page)
26 June 1997New secretary appointed (1 page)
26 June 1997Registered office changed on 26/06/97 from: cheapside 138 cheapside london EC2V 6BB (1 page)
29 April 1997Company name changed flowerpot recordings LIMITED\certificate issued on 30/04/97 (2 pages)
29 April 1997Company name changed flowerpot recordings LIMITED\certificate issued on 30/04/97 (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1997Incorporation (13 pages)
22 April 1997Incorporation (13 pages)