Company NameCKUK Media Limited
DirectorsChristopher John Brown and Fenella Clare Norman
Company StatusActive
Company Number04713935
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Christopher John Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address27 C/O Blinkhorns
27 Mortimer Street
London
W1T 3BL
Secretary NameFenella Clare Norman
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 C/O Blinkhorns
27 Mortimer Street
London
W1T 3BL
Director NameFenella Clare Norman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(4 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address27 C/O Blinkhorns
27 Mortimer Street
London
W1T 3BL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ckuk.com

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christopher John Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£47,794
Cash£54,520
Current Liabilities£21,186

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

7 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
20 February 2020Registered office address changed from C/O Blinkhorns 27 Mortimer Street London W1T 3BL to 27 C/O Blinkhorns 27 Mortimer Street London W1T 3BL on 20 February 2020 (1 page)
19 February 2020Director's details changed for Mr Christopher John Brown on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Fenella Clare Norman on 19 February 2020 (2 pages)
19 February 2020Statement of capital following an allotment of shares on 1 May 2019
  • GBP 1.15
(3 pages)
19 February 2020Change of details for Mr Christopher John Brown as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Secretary's details changed for Fenella Clare Norman on 19 February 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 April 2017Sub-division of shares on 1 December 2016 (4 pages)
27 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1.10
(4 pages)
27 April 2017Statement of company's objects (2 pages)
27 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 April 2017Statement of company's objects (2 pages)
27 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1.10
(4 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
27 April 2017Sub-division of shares on 1 December 2016 (4 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
10 March 2015Director's details changed for Mr Christopher John Brown on 10 March 2015 (2 pages)
10 March 2015Secretary's details changed for Fenella Clare Norman on 10 March 2015 (1 page)
10 March 2015Director's details changed for Fenella Clare Norman on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Fenella Clare Norman on 10 March 2015 (2 pages)
10 March 2015Secretary's details changed for Fenella Clare Norman on 10 March 2015 (1 page)
10 March 2015Director's details changed for Mr Christopher John Brown on 10 March 2015 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 25/03/07; full list of members (5 pages)
25 April 2007Return made up to 25/03/07; full list of members (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 25/03/06; full list of members (6 pages)
10 April 2006Return made up to 25/03/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2005Return made up to 25/03/05; full list of members (5 pages)
19 April 2005Return made up to 25/03/05; full list of members (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Return made up to 21/04/04; full list of members (5 pages)
7 May 2004Return made up to 21/04/04; full list of members (5 pages)
1 August 2003Registered office changed on 01/08/03 from: 27 mortimer street london W1T 3BL (1 page)
1 August 2003Registered office changed on 01/08/03 from: 27 mortimer street london W1T 3BL (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003New secretary appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003New director appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)