Company NameKovic Productions Ltd
DirectorsMark Konstantinovic and Marcel Philippe Jansen
Company StatusActive
Company Number08837817
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Previous NameBam Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Mark Konstantinovic
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMr Marcel Philippe Jansen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address303 The Pill Box
115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Mark Konstantinovic
75.00%
Ordinary
25 at £1Mpj Beheer Bv
25.00%
Ordinary

Financials

Year2014
Net Worth£4,826
Cash£39,255
Current Liabilities£39,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

22 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 April 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
2 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
9 January 2018Change of details for Mr Mark Konstantinovic as a person with significant control on 8 January 2018 (2 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 September 2016Registered office address changed from 78 Rayleigh Road Hutton Brentwood Essex CM13 1BH to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 78 Rayleigh Road Hutton Brentwood Essex CM13 1BH to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 29 September 2016 (1 page)
28 September 2016Director's details changed for Mr Mark Konstantinovic on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Mark Konstantinovic on 28 September 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
23 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
23 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
17 November 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch RM11 3AT United Kingdom to 78 Rayleigh Road Hutton Brentwood Essex CM13 1BH on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch RM11 3AT United Kingdom to 78 Rayleigh Road Hutton Brentwood Essex CM13 1BH on 17 November 2014 (1 page)
28 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 75
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 75
(3 pages)
14 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
10 January 2014Appointment of Mr Mark Konstantinovic as a director (2 pages)
10 January 2014Termination of appointment of Barbara Kahan as a director (1 page)
10 January 2014Appointment of Mr Mark Konstantinovic as a director (2 pages)
10 January 2014Termination of appointment of Barbara Kahan as a director (1 page)
9 January 2014Incorporation (36 pages)
9 January 2014Incorporation (36 pages)