Company NameKarrot Entertainment Limited
Company StatusActive
Company Number04555399
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Christopher John White
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCorporate Events Consultant
Country of ResidenceEngland
Correspondence Address17 Clare Court
Grosvenor Hill
London
SW19 4RZ
Secretary NameMr Christopher John White
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCorporate Events Consultant
Country of ResidenceEngland
Correspondence Address17 Clare Court
Grosvenor Hill
London
SW19 4RZ
Director NameMr Jamie Badminton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(4 years after company formation)
Appointment Duration17 years, 5 months
RoleIllustrator
Country of ResidenceEngland
Correspondence Address62b Wellfield Road
Streatham
London
SW16 2BP
Director NameMr Nicholas James Dent
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleTelecoms Director
Country of ResidenceQatar
Correspondence Address26th Floor
Qtel Tower
Doha
217
Director NameIan Paul Sanders
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleMedia Consultant
Correspondence Address12 Ernshaw Place
London
SW15 2BT
Director NameAlan Surrey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleWriter
Correspondence Address17a Marine Square
Kemptown
Brighton
Sussex
BN2 1DN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.jamiebadminton.com

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

-OTHER
5.24%
-
40k at £0.001Christopher John White
34.00%
Ordinary
40k at £0.001Jamie Badminton
34.00%
Ordinary
4.1k at £0.001Alessandra Di Lavriano
3.45%
Ordinary
20k at £0.001Timothy O'sullivan
17.00%
Ordinary
2.2k at £0.001Terra Firma Superannuation Fund
1.89%
Ordinary
1.4k at £0.001Ian Maidens
1.15%
Ordinary
1.4k at £0.001Karen Brewer
1.15%
Ordinary
1.4k at £0.001Paul Mclean
1.15%
Ordinary
1.1k at £0.001Patrick Cremin
0.97%
Ordinary

Financials

Year2014
Net Worth-£194,573
Cash£262,089
Current Liabilities£429,045

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

1 July 2020Delivered on: 2 July 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
24 September 2015Delivered on: 8 October 2015
Persons entitled: Ingenious Project Finance Limited

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 22 April 2015
Persons entitled: Ingenious Project Finance Limited

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 19 April 2014
Persons entitled: Ingenious Project Finance Limited

Classification: A registered charge
Outstanding
25 May 2012Delivered on: 29 May 2012
Satisfied on: 12 March 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
3 May 2017Registration of charge 045553990005, created on 28 April 2017 (13 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 117.645
(7 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 117.645
(7 pages)
8 October 2015Registration of charge 045553990004, created on 24 September 2015 (22 pages)
22 April 2015Registration of charge 045553990003, created on 2 April 2015 (24 pages)
22 April 2015Registration of charge 045553990003, created on 2 April 2015 (24 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 111.481
(7 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 111.481
(7 pages)
19 April 2014Registration of charge 045553990002 (24 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 111.481
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 106.548
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 107.901
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 110.128
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 105.195
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 105.195
(3 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
22 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
30 July 2013Sub-division of shares on 12 November 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 January 2013Director's details changed for Mr Jamie Badminton on 16 January 2013 (2 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
30 October 2012Appointment of Mr Nicholas James Dent as a director (2 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 November 2009Director's details changed for Jamie Badminton on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher John White on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher John White on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Jamie Badminton on 7 October 2009 (2 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
5 December 2008Return made up to 07/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 07/10/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2007Director resigned (1 page)
21 December 2006New director appointed (2 pages)
14 December 2006Company name changed mordu LIMITED\certificate issued on 14/12/06 (2 pages)
27 October 2006Return made up to 07/10/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 March 2006Company name changed rustey whire films LIMITED\certificate issued on 16/03/06 (2 pages)
31 October 2005Return made up to 07/10/05; full list of members (3 pages)
23 May 2005Company name changed bluw films LIMITED\certificate issued on 23/05/05 (2 pages)
14 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
12 April 2005Return made up to 07/10/04; full list of members (8 pages)
3 November 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
29 October 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(8 pages)
19 February 2003Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (21 pages)