Company Information for INCA PRODUCTIONS LIMITED
2ND FLOOR, 99 CHARTERHOUSE STREET, LONDON, EC1M 6HR,
|
Company Registration Number
03562345
Private Limited Company
Active |
Company Name | |
---|---|
INCA PRODUCTIONS LIMITED | |
Legal Registered Office | |
2ND FLOOR 99 CHARTERHOUSE STREET LONDON EC1M 6HR Other companies in W1T | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE JOY CLARK |
||
TARA BAUTISTA |
||
CHARLOTTE JOY CLARK |
||
NINA REBECCA FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH JOHN TOMLINSON |
Company Secretary | ||
JOHN TREVOR BARLOW |
Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035623450002 | ||
DIRECTOR APPOINTED MS ISABELLE MARIE JACQUELINE CHOUVET | ||
APPOINTMENT TERMINATED, DIRECTOR NINA REBECCA FERGUSON | ||
Termination of appointment of Charlotte Joy Clark on 2023-11-29 | ||
APPOINTMENT TERMINATED, DIRECTOR TARA BAUTISTA | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JOY CLARK | ||
CESSATION OF NINA REBECCA FERGUSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHARLOTTE JOY CLARK AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Karla Otto Limited as a person with significant control on 2023-11-29 | ||
Change of details for Miss Charlotte Joy Clark as a person with significant control on 2023-05-18 | ||
Change of details for Mrs Nina Rebecca Ferguson as a person with significant control on 2023-05-18 | ||
Director's details changed for Mrs Tara Bautista on 2023-05-18 | ||
Director's details changed for Charlotte Joy Clark on 2023-05-18 | ||
Director's details changed for Mrs Nina Rebecca Ferguson on 2023-05-18 | ||
REGISTERED OFFICE CHANGED ON 23/05/23 FROM Third Floor 52-54 st. John Street London EC1M 4HF England | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES | |
Change of details for Mrs Nina Rebecca Ferguson as a person with significant control on 2022-01-31 | ||
PSC04 | Change of details for Mrs Nina Rebecca Ferguson as a person with significant control on 2022-01-31 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/21 FROM The Top Floor 102-108 Clerkenwell Road London EC1M 5SA England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035623450002 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Tara Bautista on 2019-05-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE JOY CLARK on 2019-05-08 | |
PSC04 | Change of details for Miss Charlotte Joy Clark as a person with significant control on 2019-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/19 FROM 30 City Road London EC1Y 2AB United Kingdom | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE JOY CLARK on 2017-01-31 | |
CH01 | Director's details changed for Charlotte Joy Clark on 2017-01-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/15 FROM 58-60 Berners Street London W1T 3JS | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TARA BAUTISTA | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/10 FROM Top Floor 7-11 St Johns Hill London SW11 1TN | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/05/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: THE TOP FLOOR 1955 BUILDING 2 MICHAEL ROAD LONDON SW6 2AD | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/99 FROM: UNIT 2 VIA COOPER HOUSE 2 MICHAEL ROAD LONDON SW6 2AD | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 32 HIGH STREET ANDOVER HAMPSHIRE SP10 1NT | |
88(2)R | AD 31/07/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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
INCA PRODUCTIONS LIMITED owns 1 domain names.
incaproductions.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85198990 | Sound 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) | |||
90 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | INCA PRODUCTIONS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | WOULD SHOP LIMITED | Event Date | 2013-10-11 |
Solicitor | Macalister 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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WOULD SHOP LIMITED | Event Date | 2013-10-11 |
Solicitor | Macalister 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 . | |||
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. |