KNIGHT WHITEHILL PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 05910035 |
Category | Private Limited Company |
Incorporated | 18 Aug 2006 |
Age | 17 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHT WHITEHILL PRODUCTIONS LIMITED is an active private limited company with number 05910035. It was incorporated 17 years, 9 months, 18 days ago, on 18 August 2006. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU.
Company Fillings
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type dormant
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 03 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Steven Knight
Change date: 2022-05-03
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-03
Officer name: Steven Knight
Documents
Accounts with accounts type dormant
Date: 18 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type dormant
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 30 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-30
Officer name: Steven Knight
Documents
Change to a person with significant control
Date: 10 Nov 2020
Action Date: 30 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-30
Psc name: Steven Knight
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Change person secretary company with change date
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael William Whitehill
Change date: 2020-08-05
Documents
Change person director company with change date
Date: 05 Aug 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Whitehill
Change date: 2020-06-12
Documents
Accounts with accounts type dormant
Date: 09 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Knight
Change date: 2019-06-20
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Steven Knight
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael William Whitehill
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-14
Old address: the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-08
Officer name: Steven Knight
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Mr Michael William Whitehill
Documents
Change person secretary company with change date
Date: 03 Nov 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-18
Officer name: Mr Michael William Whitehill
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven knight / 18/08/2009
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 11/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type dormant
Date: 14 Jan 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 30/11/06
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Certificate change of name company
Date: 02 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rotarealm LIMITED\certificate issued on 02/02/07
Documents
Legacy
Date: 06 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 25/09/06 from: 280 grays inn road london WC1X 8EB
Documents
Some Companies
TIMBERS CHEVERELLS GREEN,ST. ALBANS,AL3 8RN
Number: | OC400066 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ELECTROLUX GROUP PENSION SCHEME TRUSTEE LIMITED
ADDINGTON WAY,BEDFORDSHIRE,LU4 9QQ
Number: | 02190934 |
Status: | ACTIVE |
Category: | Private Limited Company |
GŴYL GORAWL RYNGWLADOL CYMRU / INTERNATIONAL CHORAL FESTIVAL WALES LTD
58 DRUM TOWER VIEW,CAERPHILLY,CF83 2XW
Number: | 10926065 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HEALDEN GROVE HOUSE,RISING BRIDGE, ACCRINGTON,BB5 2AJ
Number: | 03471275 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 11273403 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHIMINAGE CLOSE,MARLBOROUGH,SN8 1BW
Number: | 07353719 |
Status: | ACTIVE |
Category: | Private Limited Company |