Crane Kalman Pictures International Limited LONDON


Crane Kalman Pictures International started in year 2014 as Private Limited Company with registration number 09362186. The Crane Kalman Pictures International company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC3M 5JD.

The firm has 3 directors, namely Andrew K., Sally K. and Richard K.. Of them, Andrew K., Sally K., Richard K. have been with the company the longest, being appointed on 19 December 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Crane Kalman Pictures International Limited Address / Contact

Office Address 4th Floor
Office Address2 100 Fenchurch Street
Town London
Post code EC3M 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09362186
Date of Incorporation Fri, 19th Dec 2014
Industry Retail sale in commercial art galleries
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Andrew K.

Position: Director

Appointed: 19 December 2014

Sally K.

Position: Director

Appointed: 19 December 2014

Richard K.

Position: Director

Appointed: 19 December 2014

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Andrew K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sally K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sally K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9090      
Balance Sheet
Cash Bank On Hand 90904 05734 12753 88656 06483 446
Net Assets Liabilities 9090-1 3413 31715 30627 38238 331
Current Assets   4 05790 560131 886143 104157 465
Debtors    186 300 
Other Debtors    186 300 
Total Inventories    56 24778 00086 74074 019
Cash Bank In Hand9090      
Net Assets Liabilities Including Pension Asset Liability9090      
Reserves/Capital
Shareholder Funds9090      
Other
Creditors   5 39887 24317 66613 6679 667
Net Current Assets Liabilities  90-1 3413 31732 97241 04947 998
Other Creditors   5 39886 41692 94094 36596 136
Total Assets Less Current Liabilities  90-1 3413 31732 97241 04947 998
Average Number Employees During Period     333
Bank Borrowings Overdrafts     17 66613 6679 667
Other Taxation Social Security Payable    8273 6393 6909 331
Number Shares Allotted909090     
Par Value Share111     
Share Capital Allotted Called Up Paid9090      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, June 2023
Free Download (7 pages)

Company search

Advertisements