Company NameKnoxx Productions Limited
Company StatusDissolved
Company Number08200911
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMiss Lydia Hilarion Nicola Owen Edmunds
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleSinger Song Writer
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Jatish Shah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 01 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Francesco Jonathan Goedhuis
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Peter Owen Edmunds
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS

Location

Registered Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

20 at £1Tudno Sutton Associates
6.67%
Ordinary
150 at £1Lydia Hilarion Nicola Owen Edmunds
50.00%
Ordinary
15 at £1Crispin Odey
5.00%
Ordinary
15 at £1Delavel Astley
5.00%
Ordinary
10 at £1Alex Smith
3.33%
Ordinary
10 at £1Clive Anderson
3.33%
Ordinary
10 at £1Francesco Goedhuis
3.33%
Ordinary
10 at £1Heena Sachdeva
3.33%
Ordinary
10 at £1Star Broadband LTD
3.33%
Ordinary
5 at £1Auriol Inns
1.67%
Ordinary
5 at £1David Barrie
1.67%
Ordinary
5 at £1Dean Matheussen
1.67%
Ordinary
5 at £1Fran Op Den Kamp
1.67%
Ordinary
5 at £1Hero Investments LLP
1.67%
Ordinary
5 at £1Martin Vander Weyer
1.67%
Ordinary
5 at £1Nick Herrtage
1.67%
Ordinary
5 at £1Sir Laurie Magnus
1.67%
Ordinary
5 at £1William Allingham
1.67%
Ordinary
3 at £1Rpa Sale
1.00%
Ordinary
2 at £1Harry Gibson
0.67%
Ordinary

Financials

Year2014
Net Worth-£18,160
Cash£9,547
Current Liabilities£27,707

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (2 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
10 May 2019Director's details changed for Mr Francesco Jonathan Geodhuis on 10 May 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 June 2018Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 6 June 2018 (2 pages)
14 June 2018Change of details for Mrs Lydia Edmunds as a person with significant control on 6 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Francesco Jonathan Geodhuis on 6 June 2018 (2 pages)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 June 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
21 June 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 February 2017Appointment of Mr Francesco Jonathan Geodhuis as a director on 20 January 2017 (2 pages)
20 February 2017Appointment of Mr Francesco Jonathan Geodhuis as a director on 20 January 2017 (2 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 October 2016Termination of appointment of Peter Owen Edmunds as a director on 24 September 2016 (1 page)
20 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 October 2016Termination of appointment of Peter Owen Edmunds as a director on 24 September 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 (1 page)
16 October 2015Director's details changed for Mr Peter Owen Edmunds on 2 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Peter Owen Edmunds on 2 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Jatish Shah on 2 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Peter Owen Edmunds on 2 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Jatish Shah on 2 October 2015 (2 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 300
(6 pages)
16 October 2015Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 2 October 2015 (2 pages)
16 October 2015Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 2 October 2015 (2 pages)
16 October 2015Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 2 October 2015 (2 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 300
(6 pages)
16 October 2015Director's details changed for Mr Jatish Shah on 2 October 2015 (2 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 300
(6 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(6 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(6 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(6 pages)
6 October 2014Director's details changed for Mr Peter Owen Edmunds on 4 September 2014 (2 pages)
6 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(6 pages)
6 October 2014Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 7 August 2014 (2 pages)
6 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(6 pages)
6 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(6 pages)
6 October 2014Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 7 August 2014 (2 pages)
6 October 2014Director's details changed for Miss Lydia Hilarion Nicola Owen Edmunds on 7 August 2014 (2 pages)
6 October 2014Director's details changed for Mr Peter Owen Edmunds on 4 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Peter Owen Edmunds on 4 September 2014 (2 pages)
16 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 300
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 300
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 300
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (7 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (7 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (7 pages)
8 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 280
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 280
(4 pages)
27 June 2013Appointment of Jatish Shah as a director (3 pages)
27 June 2013Appointment of Jatish Shah as a director (3 pages)
21 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 113,113
(4 pages)
21 May 2013Resolutions
  • RES13 ‐ Allotment of shares 22/04/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2013Resolutions
  • RES13 ‐ Allotment of shares 22/04/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 113,113
(4 pages)
4 September 2012Incorporation (49 pages)
4 September 2012Incorporation (49 pages)