Company NameOff The Kerb Productions Limited
Company StatusActive
Company Number11152501
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Ann-Marie Kennedy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Paternoster House 65 St Paul's Churchya
London
EC4M 8AB
Director NameMr Joseph Dominic Norris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleAgent/ Artists Management
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Paternoster House 65 St Paul's Churchya
London
EC4M 8AB
Director NameMr Damon Brian Pettitt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleAgent/ Artists Management
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Paternoster House 65 St Paul's Churchya
London
EC4M 8AB
Director NameMs Florence Teresa Howard
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleAgent/ Artists Management
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House 65 St Paul's Churchya
London
EC4M 8AB
Director NameMr Danny Julian
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleAgent/ Artists Management
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House 65 St Paul's Churchya
London
EC4M 8AB

Location

Registered AddressThe Stock House
17-18 Britton Street
London
EC1M 5NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

10 May 2018Delivered on: 17 May 2018
Persons entitled:
Shelley Cresswell
Willism Luke Cresswell
Julian Bentley

Classification: A registered charge
Outstanding

Filing History

16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 30 April 2019 (25 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
5 December 2018Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 44 Clerkenwell Close London EC1R 0AZ on 5 December 2018 (1 page)
29 August 2018Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
17 May 2018Registration of charge 111525010001, created on 10 May 2018 (24 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 1,000
(51 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 1,000
(51 pages)