UKBizDB.co.uk

CRANKY PIG UK LTD

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

This company is commonly known as Cranky Pig Uk Ltd. The company was founded 8 years ago and was given the registration number 10011487. The firm's registered office is in LONDON. You can find them at 6 Havelock Walk, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:CRANKY PIG UK LTD
Company Number:10011487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2016
End of financial year:20 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:6 Havelock Walk, London, United Kingdom, SE23 3HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Partickhill Road, Glasgow, Scotland, G11 5AB

Director15 October 2019Active
55, Partickhill Road, Glasgow, Scotland, G11 5AB

Director15 October 2019Active
6, Havelock Walk, London, United Kingdom, SE23 3HG

Secretary18 February 2016Active
6, Havelock Walk, London, United Kingdom, SE23 3HG

Director18 February 2016Active

People with Significant Control

Ms Arabella Page Croft
Notified on:20 October 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Scotland
Address:55, Partickhill Road, Glasgow, Scotland, G11 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kieran Francis Cyprian Parker
Notified on:20 October 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:Scotland
Address:55, Partickhill Road, Glasgow, Scotland, G11 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donall James Mccusker
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:6, Havelock Walk, London, United Kingdom, SE23 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-07Dissolution

Dissolution application strike off company.

Download
2022-02-07Address

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

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-07-16Accounts

Change account reference date company previous shortened.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Accounts

Change account reference date company previous extended.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Capital

Capital cancellation shares.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-10-21Capital

Capital allotment shares.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.