Company NameKick Ass 2 Productions Limited
Company StatusDissolved
Company Number07933295
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Matthew Allard De Vere Drummond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Claudia Maria De Vere Drummond
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed23 April 2018(6 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Marv Films LTD
100.00%
Ordinary

Financials

Year2014
Turnover£319,478
Gross Profit-£71,520
Net Worth£25,100
Cash£97,970
Current Liabilities£267,448

Accounts

Latest Accounts26 August 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

27 September 2012Delivered on: 4 October 2012
Persons entitled: Shot Llc and Marv Films Limited

Classification: Charge and deed of assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the following in relation to the film provisionally entitled "kick ass 2" and all collateral, allied, ancillary and subsidiary rights in the film and all properties and things of value pertaining to the film and all products and proceeds of the film see image for full details.
Outstanding

Filing History

8 December 2017Previous accounting period extended from 30 June 2017 to 26 August 2017 (1 page)
16 May 2017Full accounts made up to 30 June 2016 (15 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
10 April 2015Full accounts made up to 30 June 2014 (15 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
4 February 2015Director's details changed for Mr Matthew Vaughn on 2 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Matthew Vaughn on 2 February 2015 (2 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
17 September 2013Full accounts made up to 30 June 2013 (19 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2013Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
17 December 2012Auditor's resignation (1 page)
27 November 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 November 2012 (1 page)
27 November 2012Director's details changed for Mr Matthew Vaughn on 1 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Matthew Vaughn on 1 November 2012 (2 pages)
12 November 2012Auditor's resignation (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)