Company NameKronk Productions Limited
Company StatusDissolved
Company Number06882406
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Matthew Cox
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 147 Queens Drive
London
N4 2BB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Matthew Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£1,401
Cash£2,744
Current Liabilities£13,308

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
8 April 2017Application to strike the company off the register (3 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 June 2016Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
14 June 2016Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
31 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
11 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
11 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
18 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
6 May 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Matthew Cox on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Matthew Cox on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Matthew Cox on 1 October 2009 (2 pages)
21 April 2009Director appointed mr matthew cox (1 page)
21 April 2009Director appointed mr matthew cox (1 page)
20 April 2009Appointment terminated director michael clifford (1 page)
20 April 2009Incorporation (19 pages)
20 April 2009Incorporation (19 pages)
20 April 2009Appointment terminated director michael clifford (1 page)