Company NameKnight Whitehill Productions Limited
DirectorsMichael William Whitehill and Steven Knight
Company StatusActive
Company Number05910035
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Previous NameRotarealm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Michael William Whitehill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2006(2 weeks, 6 days after company formation)
Appointment Duration17 years, 7 months
RoleScript Writer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Steven Knight
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2006(2 weeks, 6 days after company formation)
Appointment Duration17 years, 7 months
RoleScript Writer
Country of ResidenceEngland
Correspondence AddressTythings Mill Corner
Northiam
East Sussex
TN31 6HU
Secretary NameMr Michael William Whitehill
NationalityBritish
StatusCurrent
Appointed07 September 2006(2 weeks, 6 days after company formation)
Appointment Duration17 years, 7 months
RoleScript Writer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michael William Whitehill
50.00%
Ordinary
1 at £1Steven Knight
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,122

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

30 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
23 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
25 August 2022Accounts for a dormant company made up to 30 November 2021 (7 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
18 May 2022Change of details for Steven Knight as a person with significant control on 3 May 2022 (2 pages)
11 May 2022Director's details changed for Steven Knight on 3 May 2022 (2 pages)
18 August 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
10 November 2020Director's details changed for Steven Knight on 30 August 2020 (2 pages)
10 November 2020Change of details for Steven Knight as a person with significant control on 30 August 2020 (2 pages)
5 August 2020Secretary's details changed for Mr Michael William Whitehill on 5 August 2020 (1 page)
5 August 2020Director's details changed for Mr Michael William Whitehill on 12 June 2020 (2 pages)
5 August 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
9 August 2019Accounts for a dormant company made up to 30 November 2018 (8 pages)
22 July 2019Director's details changed for Steven Knight on 20 June 2019 (2 pages)
22 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 30 November 2017 (8 pages)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
31 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
31 July 2017Notification of Michael William Whitehill as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Steven Knight as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Michael William Whitehill as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Steven Knight as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
17 September 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
17 September 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
25 August 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
25 August 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
8 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
8 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
13 August 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
13 August 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
13 September 2012Director's details changed for Steven Knight on 8 August 2012 (2 pages)
13 September 2012Director's details changed for Steven Knight on 8 August 2012 (2 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Steven Knight on 8 August 2012 (2 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
3 November 2010Secretary's details changed for Mr Michael William Whitehill on 18 August 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Michael William Whitehill on 18 August 2010 (2 pages)
3 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Mr Michael William Whitehill on 18 August 2010 (2 pages)
3 November 2010Director's details changed for Mr Michael William Whitehill on 18 August 2010 (2 pages)
5 October 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
5 October 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
1 October 2009Director's change of particulars / steven knight / 18/08/2009 (1 page)
1 October 2009Return made up to 18/08/09; full list of members (4 pages)
1 October 2009Return made up to 18/08/09; full list of members (4 pages)
1 October 2009Director's change of particulars / steven knight / 18/08/2009 (1 page)
11 March 2009Registered office changed on 11/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
11 March 2009Registered office changed on 11/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
11 March 2009Return made up to 18/08/08; full list of members (4 pages)
11 March 2009Return made up to 18/08/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
14 January 2008Accounts for a dormant company made up to 30 November 2006 (6 pages)
14 January 2008Accounts for a dormant company made up to 30 November 2006 (6 pages)
11 January 2008Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
11 January 2008Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Return made up to 18/08/07; full list of members (3 pages)
5 November 2007Return made up to 18/08/07; full list of members (3 pages)
2 February 2007Company name changed rotarealm LIMITED\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed rotarealm LIMITED\certificate issued on 02/02/07 (2 pages)
6 October 2006Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2006Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006New director appointed (3 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Registered office changed on 25/09/06 from: 280 grays inn road london WC1X 8EB (1 page)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 September 2006Registered office changed on 25/09/06 from: 280 grays inn road london WC1X 8EB (1 page)
25 September 2006New director appointed (3 pages)
18 August 2006Incorporation (11 pages)
18 August 2006Incorporation (11 pages)