You are here: bizstats.co.uk > a-z index > K list

K4 Creative Limited


Founded in 1994, K4 Creative, classified under reg no. 02888718 is an active company. Currently registered at 2 Portland Road W11 4LA, the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2004-04-13 K4 Creative Limited is no longer carrying the name Kallaway Jebens.

At the moment there are 4 directors in the the company, namely Stephen D., Hannah K. and William K. and others. In addition one secretary - Hannah K. - is with the firm. At the moment there is one former director listed by the company - Victoria J., who left the company on 26 September 2002. In addition, the company lists several former secretaries whose names might be found in the box below.

K4 Creative Limited Address / Contact

Office Address 2 Portland Road
Office Address2 London
Town
Post code W11 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888718
Date of Incorporation Tue, 18th Jan 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Hannah K.

Position: Secretary

Appointed: 27 November 2015

Stephen D.

Position: Director

Appointed: 04 August 2011

Hannah K.

Position: Director

Appointed: 01 November 2003

William K.

Position: Director

Appointed: 19 January 1994

Ruth K.

Position: Director

Appointed: 19 January 1994

Donald K.

Position: Secretary

Appointed: 09 January 2014

Resigned: 27 November 2015

Victoria J.

Position: Director

Appointed: 19 January 1994

Resigned: 26 September 2002

Ruth K.

Position: Secretary

Appointed: 19 January 1994

Resigned: 09 January 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1994

Resigned: 19 January 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1994

Resigned: 19 January 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is K4 Creative Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

K4 Creative Holdings Limited

2 Portland Road, Holland Park, London, W11 4LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07579115
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kallaway Jebens April 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand374 115251 983125 876230 982268 851269 351164 464
Current Assets547 763530 759367 293364 044402 529340 516273 242
Debtors173 648278 776241 417133 062133 67871 165108 778
Net Assets Liabilities152 523207 521208 774202 559245 395135 536153 615
Other Debtors67 52679 283118 26912 69517 37133 3512 546
Property Plant Equipment1 38521 52619 75616 72017 70111 9187 495
Other
Accumulated Amortisation Impairment Intangible Assets11 00011 00011 00011 00011 00011 000 
Accumulated Depreciation Impairment Property Plant Equipment146 179151 987157 739164 847171 956177 739182 162
Amounts Owed To Group Undertakings172 82191 82246 82246 82246 82245 0688 068
Average Number Employees During Period   7764
Bank Borrowings Overdrafts     46 00736 459
Corporation Tax Payable40 94625 0221 004 9 885  
Corporation Tax Recoverable   42642610 46310 463
Creditors396 625341 108174 877175 320171 71146 00736 459
Deferred Tax Asset Debtors300    12 1497 874
Increase From Depreciation Charge For Year Property Plant Equipment 5 8085 7527 1087 1095 7834 423
Intangible Assets Gross Cost11 00011 00011 00011 00011 00011 000 
Key Management Personnel Compensation Total   123 791122 94199 889138 239
Net Current Assets Liabilities151 138189 651192 416188 724230 818169 625182 579
Number Shares Issued Fully Paid 200200    
Other Creditors102 596154 08920 56526 06327 71921 06122 338
Other Taxation Social Security Payable42 52645 54012 11829 40621 57124 86937 257
Par Value Share 11    
Property Plant Equipment Gross Cost147 564173 513177 495181 567189 657189 657 
Provisions For Liabilities Balance Sheet Subtotal 3 6563 3982 8853 124  
Total Additions Including From Business Combinations Property Plant Equipment 25 9493 9824 0728 090  
Total Assets Less Current Liabilities152 523211 177212 172205 444248 519181 543190 074
Trade Creditors Trade Payables37 73624 63594 36873 02965 71475 90013 395
Trade Debtors Trade Receivables105 822199 493123 148119 941115 88115 20287 895

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, March 2024
Free Download (9 pages)

Company search

Advertisements