About

Registered Number: 04551372
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: PRAGER METIS LLP, 5a Bear Lane, Southwark, London, SE1 0UH,

 

Established in 2002, Kx Productions Ltd are based in London, it's status is listed as "Active". We don't currently know the number of employees at this company. Kx Productions Ltd has 2 directors listed as Connolly, John, Clarke, Wayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, John 04 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Wayne 04 July 2003 14 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 10 October 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 27 April 2016
AR01 - Annual Return 23 November 2015
AD01 - Change of registered office address 23 November 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 01 November 2013
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 25 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 January 2011
TM02 - Termination of appointment of secretary 30 November 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
AA - Annual Accounts 07 September 2005
363a - Annual Return 08 December 2004
AA - Annual Accounts 28 June 2004
363a - Annual Return 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
CERTNM - Change of name certificate 09 July 2003
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.