Capico Productions Limited COVENTRY


Capico Productions started in year 2010 as Private Limited Company with registration number 07236518. The Capico Productions company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Coventry at Union House. Postal code: CV1 2NT.

The company has 2 directors, namely Peter K., Timothy K.. Of them, Peter K., Timothy K. have been with the company the longest, being appointed on 10 March 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sarah C. who worked with the the company until 10 March 2016.

Capico Productions Limited Address / Contact

Office Address Union House
Office Address2 111 New Union Street
Town Coventry
Post code CV1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07236518
Date of Incorporation Tue, 27th Apr 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 14 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Peter K.

Position: Director

Appointed: 10 March 2016

Timothy K.

Position: Director

Appointed: 10 March 2016

John B.

Position: Director

Appointed: 27 April 2010

Resigned: 10 March 2016

Neil F.

Position: Director

Appointed: 27 April 2010

Resigned: 10 March 2016

James C.

Position: Director

Appointed: 27 April 2010

Resigned: 19 September 2014

Sarah C.

Position: Secretary

Appointed: 27 April 2010

Resigned: 10 March 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Timothy K. The abovementioned PSC has 50,01-75% voting rights. Another entity in the PSC register is Pauline K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy K.

Notified on 30 March 2023
Nature of control: 50,01-75% voting rights

Pauline K.

Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand 675 91525 15824 43423 79615 30811 0837 7833 791
Net Assets Liabilities 672 561654 216671 764689 379707 898722 775741 507764 420
Cash Bank In Hand1 250 027675 915       
Current Assets1 254 270676 275       
Debtors4 243360       
Net Assets Liabilities Including Pension Asset Liability1 244 316672 562       
Reserves/Capital
Called Up Share Capital1 358 942733 940       
Profit Loss Account Reserve-114 626-114 548       
Other
Version Production Software     2 020  2 023
Accrued Liabilities 3 714400400400413413414412
Average Number Employees During Period    22222
Corporation Tax Payable  16      
Creditors 3 3544164168 9714 0073 0313 7134 731
Equity Securities Held  629 474651 489674 554696 597714 723737 437765 360
Investments  629 474651 489674 554696 597714 723737 437765 360
Net Current Assets Liabilities1 244 316672 56224 74224 01814 82511 3018 0524 070-940
Other Taxation Social Security Payable -360       
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 743     
Taxation Social Security Payable  16168 5713 5942 6183 2994 319
Total Assets Less Current Liabilities  654 216675 507689 379    
Capital Employed1 244 316672 562       
Capital Redemption Reserve 53 170       
Creditors Due Within One Year9 9543 713       
Number Shares Allotted 733 940       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 358 942733 940       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with updates Thursday 29th February 2024
filed on: 10th, April 2024
Free Download (4 pages)

Company search