Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCA PRODUCTIONS LIMITED
Company Information for

INCA PRODUCTIONS LIMITED

2ND FLOOR, 99 CHARTERHOUSE STREET, LONDON, EC1M 6HR,
Company Registration Number
03562345
Private Limited Company
Active

Company Overview

About Inca Productions Ltd
INCA PRODUCTIONS LIMITED was founded on 1998-05-12 and has its registered office in London. The organisation's status is listed as "Active". Inca Productions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INCA PRODUCTIONS LIMITED
 
Legal Registered Office
2ND FLOOR
99 CHARTERHOUSE STREET
LONDON
EC1M 6HR
Other companies in W1T
 
Filing Information
Company Number 03562345
Company ID Number 03562345
Date formed 1998-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 05:55:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCA PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INCA PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE JOY CLARK
Company Secretary 1998-05-12
TARA BAUTISTA
Director 2015-03-19
CHARLOTTE JOY CLARK
Director 1998-05-12
NINA REBECCA FERGUSON
Director 1998-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH JOHN TOMLINSON
Company Secretary 1998-05-12 1998-05-31
JOHN TREVOR BARLOW
Director 1998-05-12 1998-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-09Memorandum articles filed
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035623450002
2023-11-29DIRECTOR APPOINTED MS ISABELLE MARIE JACQUELINE CHOUVET
2023-11-29APPOINTMENT TERMINATED, DIRECTOR NINA REBECCA FERGUSON
2023-11-29Termination of appointment of Charlotte Joy Clark on 2023-11-29
2023-11-29APPOINTMENT TERMINATED, DIRECTOR TARA BAUTISTA
2023-11-29APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JOY CLARK
2023-11-29CESSATION OF NINA REBECCA FERGUSON AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29CESSATION OF CHARLOTTE JOY CLARK AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29Notification of Karla Otto Limited as a person with significant control on 2023-11-29
2023-05-23Change of details for Miss Charlotte Joy Clark as a person with significant control on 2023-05-18
2023-05-23Change of details for Mrs Nina Rebecca Ferguson as a person with significant control on 2023-05-18
2023-05-23Director's details changed for Mrs Tara Bautista on 2023-05-18
2023-05-23Director's details changed for Charlotte Joy Clark on 2023-05-18
2023-05-23Director's details changed for Mrs Nina Rebecca Ferguson on 2023-05-18
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Third Floor 52-54 st. John Street London EC1M 4HF England
2023-05-16CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2022-09-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-02-02Change of details for Mrs Nina Rebecca Ferguson as a person with significant control on 2022-01-31
2022-02-02PSC04Change of details for Mrs Nina Rebecca Ferguson as a person with significant control on 2022-01-31
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM The Top Floor 102-108 Clerkenwell Road London EC1M 5SA England
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035623450002
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-05-08CH01Director's details changed for Mrs Tara Bautista on 2019-05-08
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE JOY CLARK on 2019-05-08
2019-05-08PSC04Change of details for Miss Charlotte Joy Clark as a person with significant control on 2019-05-08
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM 30 City Road London EC1Y 2AB United Kingdom
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-06-23CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE JOY CLARK on 2017-01-31
2017-06-23CH01Director's details changed for Charlotte Joy Clark on 2017-01-31
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0106/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM 58-60 Berners Street London W1T 3JS
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0106/05/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MRS TARA BAUTISTA
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0106/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0106/05/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0106/05/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0106/05/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0106/05/10 ANNUAL RETURN FULL LIST
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/10 FROM Top Floor 7-11 St Johns Hill London SW11 1TN
2010-03-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-29363aReturn made up to 06/05/09; full list of members
2009-05-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-22363sRETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS
2008-03-25AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-31363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: THE TOP FLOOR 1955 BUILDING 2 MICHAEL ROAD LONDON SW6 2AD
2002-05-20363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-04-22363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-11288cDIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-08-17363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: UNIT 2 VIA COOPER HOUSE 2 MICHAEL ROAD LONDON SW6 2AD
1999-03-12225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1998-10-27287REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 32 HIGH STREET ANDOVER HAMPSHIRE SP10 1NT
1998-09-2488(2)RAD 31/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-08-07288bDIRECTOR RESIGNED
1998-08-07288bSECRETARY RESIGNED
1998-06-02288aNEW DIRECTOR APPOINTED
1998-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INCA PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCA PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCA PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of INCA PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

INCA PRODUCTIONS LIMITED owns 1 domain names.

incaproductions.co.uk  

Trademarks
We have not found any records of INCA PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCA PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INCA PRODUCTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INCA PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INCA PRODUCTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2013-08-0190

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party INCA PRODUCTIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWOULD SHOP LIMITEDEvent Date2013-10-11
SolicitorMacalister White LLP
In the High Court of Justice (Chancery Division) Companies Court case number 7046 A Petition to wind up the above-named Company (Company Registered No 8469956) of 8th Floor, Imperial House, 15-19 Kingsway, London WC2B 6UN , presented on 11 October 2013 by INCA PRODUCTIONS LIMITED , of The Top Floor, 7-11 St Johns Hill, London SW11 1TN , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 November 2013 .
 
Initiating party INCA PRODUCTIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWOULD SHOP LIMITEDEvent Date2013-10-11
SolicitorMacalister White LLP
In the High Court of Justice (Chancery Division) Companies Court case number 7046 A Petition to wind up the above-named Company (Company Registration No 8469956) of 8th Floor, Imperial House, 15-19 Kingsway, London WC2B 6UN , presented on 11 October 2013 by INCA PRODUCTIONS LIMITED , of The Top Floor, 7-11 St Johns Hill, London SW11 1TN , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCA PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCA PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1