Company NameKligman Productions Limited
DirectorMartin Kligman
Company StatusActive
Company Number04045423
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMartin Kligman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityArgentinian
StatusCurrent
Appointed15 March 2001(7 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameRikke Groth Hansen
NationalityDanish
StatusResigned
Appointed15 March 2001(7 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressPlaza Building 102 Lee High Road
Lewisham
London
SE13 5PT

Contact

Websitekligman.co.uk

Location

Registered Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Martin Kligman
100.00%
Ordinary

Financials

Year2014
Net Worth£9,344
Cash£8,716
Current Liabilities£13,044

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
25 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
30 June 2022Registered office address changed from Plaza Building 102 Lee High Road Lewisham London London SE13 5PT to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 30 June 2022 (1 page)
26 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
17 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
7 June 2018Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 February 2018Director's details changed for Martin Kligman on 14 February 2018 (2 pages)
19 February 2018Change of details for Mr Martin Kligman as a person with significant control on 14 February 2018 (2 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 August 2016Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2016Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
4 August 2016Director's details changed for Martin Kligman on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Martin Kligman on 4 August 2016 (2 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 November 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 February 2015Director's details changed for Martin Kligman on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Martin Kligman on 24 February 2015 (2 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-01
(3 pages)
1 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-01
(3 pages)
1 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-01
(3 pages)
31 August 2013Termination of appointment of Rikke Hansen as a secretary (1 page)
31 August 2013Termination of appointment of Rikke Hansen as a secretary (1 page)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
26 June 2012Amended accounts made up to 31 August 2011 (5 pages)
26 June 2012Amended accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Martin Kligman on 1 March 2010 (2 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Martin Kligman on 1 March 2010 (2 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Martin Kligman on 1 March 2010 (2 pages)
20 September 2010Secretary's details changed for Rikke Groth Hansen on 1 March 2010 (1 page)
20 September 2010Secretary's details changed for Rikke Groth Hansen on 1 March 2010 (1 page)
20 September 2010Secretary's details changed for Rikke Groth Hansen on 1 March 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 February 2010Registered office address changed from Flat 10 Angel Point 330-336 City Road London EC1V 2PZ on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Flat 10 Angel Point 330-336 City Road London EC1V 2PZ on 26 February 2010 (2 pages)
9 September 2009Return made up to 02/08/09; full list of members (3 pages)
9 September 2009Return made up to 02/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 December 2008Return made up to 02/08/08; full list of members (3 pages)
16 December 2008Return made up to 02/08/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 October 2007Return made up to 02/08/07; full list of members (2 pages)
26 October 2007Return made up to 02/08/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Return made up to 02/08/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 02/08/06; full list of members (2 pages)
13 November 2006Secretary's particulars changed (1 page)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 April 2006Registered office changed on 27/04/06 from: flat 2, 17 thayer street mayfair london W1U 3JX (1 page)
27 April 2006Registered office changed on 27/04/06 from: flat 2, 17 thayer street mayfair london W1U 3JX (1 page)
2 August 2005Return made up to 02/08/05; full list of members (6 pages)
2 August 2005Return made up to 02/08/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 August 2004Return made up to 02/08/04; full list of members (6 pages)
13 August 2004Return made up to 02/08/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 September 2003Return made up to 02/08/03; full list of members (6 pages)
20 September 2003Return made up to 02/08/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 October 2002Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2002Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2002Registered office changed on 29/06/02 from: flat a 473A finchley road london NW3 6HS (1 page)
29 June 2002Registered office changed on 29/06/02 from: flat a 473A finchley road london NW3 6HS (1 page)
11 May 2001Company name changed enterprise manufacturing LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed enterprise manufacturing LIMITED\certificate issued on 11/05/01 (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
2 August 2000Incorporation (10 pages)
2 August 2000Incorporation (10 pages)