UKBizDB.co.uk

C K FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C K Films Limited. The company was founded 15 years ago and was given the registration number 06806452. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C K FILMS LIMITED
Company Number:06806452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:200 Strand, London, United Kingdom, WC2R 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 38-43 Lincoln's Inn Field, London, England, WC2A 3PE

Director30 January 2009Active
2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE

Director30 January 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Secretary30 January 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director30 January 2009Active

People with Significant Control

Mr Peter Michael Keegan
Notified on:01 December 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Cookson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:200, Strand, London, England, WC2R 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Carmel Ann Keegan
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:New Zealander
Country of residence:United Kingdom
Address:1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Cookson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.