Allan Mckeown Presents Limited LONDON


Allan Mckeown Presents started in year 2002 as Private Limited Company with registration number 04443231. The Allan Mckeown Presents company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Cbw Llp - Floor 3. Postal code: E1 8NN. Since 2007-01-11 Allan Mckeown Presents Limited is no longer carrying the name Derby Street Investments.

There is a single director in the company at the moment - Tracey U., appointed on 9 September 2013. In addition, a secretary was appointed - Dannielle C., appointed on 29 May 2003. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen P. who worked with the the company until 29 May 2003.

Allan Mckeown Presents Limited Address / Contact

Office Address Cbw Llp - Floor 3
Office Address2 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04443231
Date of Incorporation Tue, 21st May 2002
Industry Television programme production activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (30 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Tracey U.

Position: Director

Appointed: 09 September 2013

Dannielle C.

Position: Secretary

Appointed: 29 May 2003

Dannielle C.

Position: Director

Appointed: 17 March 2014

Resigned: 30 June 2014

Janet W.

Position: Director

Appointed: 30 May 2003

Resigned: 30 June 2014

Allan M.

Position: Director

Appointed: 29 May 2003

Resigned: 24 December 2013

Stephen P.

Position: Secretary

Appointed: 21 May 2002

Resigned: 29 May 2003

Dannielle C.

Position: Director

Appointed: 21 May 2002

Resigned: 29 May 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 21 May 2002

Resigned: 21 May 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Tracey U. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tracey U.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Derby Street Investments January 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand513 276617 330767 394658 369822 468
Current Assets946 9451 303 640904 680818 665849 363
Debtors433 669686 310137 286160 29626 895
Other Debtors416 816443 428   
Property Plant Equipment4 4083 3062 480180 
Other
Accrued Liabilities Deferred Income21 26520 12515 50010 50010 500
Accumulated Depreciation Impairment Property Plant Equipment27 71128 81329 6398611 041
Average Number Employees During Period 1111
Corporation Tax Payable82 18576 432  6 276
Corporation Tax Recoverable 102 238137 286160 296 
Creditors215 549250 50237 96166 04385 986
Dividends Paid  38 00016 00016 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 102826260180
Net Current Assets Liabilities731 3961 053 138866 719752 622763 377
Number Shares Issued Fully Paid 1   
Other Creditors102 238102 2381047 48440 684
Other Creditors Including Taxation Social Security Balance Sheet Subtotal90 107    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 038 
Other Disposals Property Plant Equipment   31 078 
Other Taxation Social Security Payable7 92249 6237 1847 5433 260
Par Value Share 1   
Profit Loss349 869320 640-149 245-100 39726 575
Property Plant Equipment Gross Cost32 11932 11932 1191 041 
Total Assets Less Current Liabilities735 8041 056 444869 199752 802763 377
Trade Creditors Trade Payables1 9392 08415 26751625 266
Trade Debtors Trade Receivables16 853242 882  26 895

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting period shortened from 2023-06-30 to 2023-03-31
filed on: 14th, March 2023
Free Download (1 page)

Company search

Advertisements