Company NameKnockout Entertainment Limited
DirectorRobert Andrew Waterman
Company StatusActive
Company Number04365551
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Andrew Waterman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elmstead Close
London
N20 8ER
Secretary NameClifford Donald Wing
NationalityBritish
StatusCurrent
Appointed05 July 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameClive Bernath
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2010)
RoleEditor
Correspondence Address34 Sandells Avenue
Ashford
Middlesex
TW15 1AL
Director NameMr Andrew David Brooks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Claire Court
Westfield Park
Pinner
Middlesex
HA5 4LB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteknockoutentertainment.co.uk

Location

Registered AddressBegbies
9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Brian Galen
5.00%
Ordinary
88 at £1Robert Waterman
44.00%
Ordinary
4 at £1Andrew Brooks
2.00%
Ordinary
34 at £1Malcolm Block
17.00%
Ordinary
34 at £1Paul Carey
17.00%
Ordinary
30 at £1Andrew Perloff
15.00%
Ordinary

Financials

Year2014
Turnover£90,432
Gross Profit£26,440
Net Worth-£62,586
Current Liabilities£159,082

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

13 August 2018Delivered on: 15 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 November 2023Micro company accounts made up to 28 February 2023 (7 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (7 pages)
25 February 2022Micro company accounts made up to 28 February 2021 (7 pages)
6 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
23 February 2021Micro company accounts made up to 28 February 2020 (7 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
15 August 2018Registration of charge 043655510001, created on 13 August 2018 (23 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(5 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(5 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
21 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(5 pages)
21 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(5 pages)
21 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(5 pages)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
13 October 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
13 October 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
7 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
7 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
16 November 2012Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 16 November 2012 (1 page)
20 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
13 July 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/03/2011 as it was not properly delivered.
(17 pages)
13 July 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/03/2011 as it was not properly delivered.
(17 pages)
13 July 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/03/2011 as it was not properly delivered.
(17 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/07/2011.
(5 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/07/2011.
(5 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/07/2011.
(5 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
21 July 2010Appointment of Clifford Donald Wing as a secretary (3 pages)
21 July 2010Termination of appointment of Clive Bernath as a secretary (2 pages)
21 July 2010Termination of appointment of Clive Bernath as a secretary (2 pages)
21 July 2010Appointment of Clifford Donald Wing as a secretary (3 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
14 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
2 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
19 November 2009Termination of appointment of Andrew Brooks as a director (1 page)
19 November 2009Termination of appointment of Andrew Brooks as a director (1 page)
13 March 2009Return made up to 01/02/09; full list of members (4 pages)
13 March 2009Return made up to 01/02/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
15 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
29 April 2008Return made up to 01/02/08; full list of members (4 pages)
29 April 2008Return made up to 01/02/08; full list of members (4 pages)
6 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
6 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
26 June 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
26 June 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
3 April 2007Return made up to 01/02/07; full list of members (7 pages)
3 April 2007Return made up to 01/02/07; full list of members (7 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
16 May 2006Return made up to 01/02/06; full list of members (6 pages)
16 May 2006Return made up to 01/02/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
3 March 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
16 May 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
16 May 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
7 February 2005Return made up to 01/02/05; full list of members (6 pages)
7 February 2005Return made up to 01/02/05; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
8 June 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
19 March 2004Return made up to 01/02/04; full list of members (6 pages)
19 March 2004Return made up to 01/02/04; full list of members (6 pages)
16 July 2003New secretary appointed (1 page)
16 July 2003New secretary appointed (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Return made up to 01/02/03; full list of members (7 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Return made up to 01/02/03; full list of members (7 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
12 February 2002Registered office changed on 12/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
1 February 2002Incorporation (15 pages)
1 February 2002Incorporation (15 pages)