Company NameDKJC Productions Limited
DirectorsDaniel Robert Koek and James Nicholas Fenton Chapple
Company StatusActive
Company Number07019538
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 8 months ago)
Previous NameDRK Productions Limited

Business Activity

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

Directors

Director NameMr Daniel Robert Koek
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressFlat 2 Gloucester Mansions
140a Shaftesbury Avenue
London
WC2H 8HD
Director NameMr James Nicholas Fenton Chapple
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleEvents Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Gloucester Mansions
140a Shaftesbury Avenue
London
WC2H 8HD
Secretary NameMr Rick Anton Guichelaar
StatusResigned
Appointed01 March 2011(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 August 2017)
RoleCompany Director
Correspondence AddressFlat 2 Gloucester Mansions
140a Shaftesbury Avenue
London
WC2H 8HD

Location

Registered AddressFlat 2 Gloucester Mansions
140a Shaftesbury Avenue
London
WC2H 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Daniel Koek
100.00%
Ordinary

Financials

Year2014
Net Worth£4,436
Cash£13,920
Current Liabilities£18,286

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 September 2023 (8 months ago)
Next Return Due29 September 2024 (4 months, 2 weeks from now)

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
22 December 2022Compulsory strike-off action has been discontinued (1 page)
21 December 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
20 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
15 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
8 August 2017Termination of appointment of Rick Anton Guichelaar as a secretary on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Rick Anton Guichelaar as a secretary on 8 August 2017 (1 page)
3 July 2017Change of details for Mr Daniel Robert Koek as a person with significant control on 16 May 2017 (2 pages)
3 July 2017Change of details for Mr Daniel Robert Koek as a person with significant control on 16 May 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Change of details for Mr Daniel Robert Koek as a person with significant control on 16 May 2017 (2 pages)
30 June 2017Change of details for Mr Daniel Robert Koek as a person with significant control on 16 May 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Director's details changed for Mr Daniel Robert Koek on 16 May 2017 (2 pages)
29 June 2017Director's details changed for Mr Daniel Robert Koek on 16 May 2017 (2 pages)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
27 June 2017Appointment of Mr James Nicholas Fenton Chapple as a director on 26 June 2017 (2 pages)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
27 June 2017Appointment of Mr James Nicholas Fenton Chapple as a director on 26 June 2017 (2 pages)
16 May 2017Registered office address changed from C/O Drk Productions Ltd 207 3rd Floor Regent Street London W1B 3HH to Flat 2 Gloucester Mansions 140a Shaftesbury Avenue London WC2H 8HD on 16 May 2017 (1 page)
16 May 2017Registered office address changed from C/O Drk Productions Ltd 207 3rd Floor Regent Street London W1B 3HH to Flat 2 Gloucester Mansions 140a Shaftesbury Avenue London WC2H 8HD on 16 May 2017 (1 page)
1 November 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 April 2013Registered office address changed from Howard House Church Lane Cardington Bedford Bedfordshire MK44 3SR United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Howard House Church Lane Cardington Bedford Bedfordshire MK44 3SR United Kingdom on 25 April 2013 (1 page)
30 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from 68 Genesta Road London SE18 3EU England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 68 Genesta Road London SE18 3EU England on 20 June 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
16 June 2011Full accounts made up to 30 September 2010 (11 pages)
16 June 2011Full accounts made up to 30 September 2010 (11 pages)
7 April 2011Appointment of Mr Rick Anton Guichelaar as a secretary (1 page)
7 April 2011Appointment of Mr Rick Anton Guichelaar as a secretary (1 page)
8 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Mr Daniel Robert Koek on 1 September 2010 (2 pages)
8 November 2010Registered office address changed from 4 Grenada Road Charlton London SE7 7BX United Kingdom on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mr Daniel Robert Koek on 1 September 2010 (2 pages)
8 November 2010Registered office address changed from 4 Grenada Road Charlton London SE7 7BX United Kingdom on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mr Daniel Robert Koek on 1 September 2010 (2 pages)
8 November 2010Registered office address changed from 4 Grenada Road Charlton London SE7 7BX United Kingdom on 8 November 2010 (1 page)
15 September 2009Incorporation (13 pages)
15 September 2009Incorporation (13 pages)