London
N20 8ER
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | Clive Bernath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 2010) |
Role | Editor |
Correspondence Address | 34 Sandells Avenue Ashford Middlesex TW15 1AL |
Director Name | Mr Andrew David Brooks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claire Court Westfield Park Pinner Middlesex HA5 4LB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | knockoutentertainment.co.uk |
---|
Registered Address | Begbies 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Brian Galen 5.00% Ordinary |
---|---|
88 at £1 | Robert Waterman 44.00% Ordinary |
4 at £1 | Andrew Brooks 2.00% Ordinary |
34 at £1 | Malcolm Block 17.00% Ordinary |
34 at £1 | Paul Carey 17.00% Ordinary |
30 at £1 | Andrew Perloff 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £90,432 |
Gross Profit | £26,440 |
Net Worth | -£62,586 |
Current Liabilities | £159,082 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
13 August 2018 | Delivered on: 15 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 November 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
---|---|
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (7 pages) |
25 February 2022 | Micro company accounts made up to 28 February 2021 (7 pages) |
6 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 28 February 2020 (7 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
15 August 2018 | Registration of charge 043655510001, created on 13 August 2018 (23 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
21 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
13 October 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
7 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
27 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
16 November 2012 | Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 16 November 2012 (1 page) |
20 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
13 July 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
13 July 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
13 July 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
21 July 2010 | Appointment of Clifford Donald Wing as a secretary (3 pages) |
21 July 2010 | Termination of appointment of Clive Bernath as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Clive Bernath as a secretary (2 pages) |
21 July 2010 | Appointment of Clifford Donald Wing as a secretary (3 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
14 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
19 November 2009 | Termination of appointment of Andrew Brooks as a director (1 page) |
19 November 2009 | Termination of appointment of Andrew Brooks as a director (1 page) |
13 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
15 January 2009 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
29 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
6 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
6 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
26 June 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
26 June 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
3 April 2007 | Return made up to 01/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 01/02/07; full list of members (7 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 01/02/06; full list of members (6 pages) |
16 May 2006 | Return made up to 01/02/06; full list of members (6 pages) |
3 March 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
3 March 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
16 May 2005 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
16 May 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
8 June 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
8 June 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
19 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | New secretary appointed (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 01/02/03; full list of members (7 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
1 February 2002 | Incorporation (15 pages) |
1 February 2002 | Incorporation (15 pages) |