Company NameKaniju Productions Ltd
Company StatusDissolved
Company Number08905854
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Catherine Mark
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameMs Julia Annie Mills
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameMr Nicholas Alexandra
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD

Location

Registered AddressCoombe House
Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Shareholders

150 at £0.1Julia Mills
50.00%
Ordinary
150 at £0.1Katie Mark
50.00%
Ordinary

Financials

Year2014
Turnover£9,624
Gross Profit£7,657
Net Worth-£8,991
Cash£707
Current Liabilities£9,931

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
22 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 30
(3 pages)
22 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 30
(3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 30
(3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 30
(3 pages)
17 April 2014Director's details changed for Ms Catherine Mark on 16 April 2014 (2 pages)
17 April 2014Director's details changed for Ms Catherine Mark on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Katie Mark on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Ms Katie Mark on 16 April 2014 (2 pages)
26 March 2014Termination of appointment of Nicholas Alexandra as a director (1 page)
26 March 2014Termination of appointment of Nicholas Alexandra as a director (1 page)
21 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)