Company NameCNK Productions Limited
DirectorColin Neville Kiddy
Company StatusActive
Company Number05814120
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameColin Neville Kiddy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address5 Kemnal Warren
Kemnal Road
Chislehurst
Kent
BR7 6NA
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameRJM Secretaries Ltd (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD

Contact

Telephone020 89934236
Telephone regionLondon

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Neville Kiddy
100.00%
Ordinary

Financials

Year2014
Net Worth£24,544
Cash£15,315
Current Liabilities£13,551

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

31 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
15 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Termination of appointment of Rjm Secretaries Ltd as a secretary (1 page)
15 May 2013Termination of appointment of Rjm Secretaries Ltd as a secretary (1 page)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Secretary's details changed for Rjm Secretaries Ltd on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Colin Neville Kiddy on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Rjm Secretaries Ltd on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Colin Neville Kiddy on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Rjm Secretaries Ltd on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Colin Neville Kiddy on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
5 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
26 May 2009Return made up to 11/05/09; full list of members (3 pages)
26 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
28 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
1 August 2008Return made up to 11/05/08; full list of members (3 pages)
1 August 2008Return made up to 11/05/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
4 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
11 May 2006Incorporation (13 pages)
11 May 2006Incorporation (13 pages)