Founded in 2016, Eketahuna Productions, classified under reg no. 10471105 is an active company. Currently registered at Great Point, 13-14 WC2N 6DF, London the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.
The company has one director. Kok-Yee Y., appointed on 17 January 2024. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | Great Point, 13-14 |
Office Address2 | Buckingham Street |
Town | London |
Post code | WC2N 6DF |
Country of origin | United Kingdom |
Registration Number | 10471105 |
Date of Incorporation | Wed, 9th Nov 2016 |
Industry | Television programme production activities |
End of financial Year | 30th September |
Company age | 8 years old |
Account next due date | Sun, 30th Jun 2024 (62 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Fri, 24th May 2024 (2024-05-24) |
Last confirmation statement dated | Wed, 10th May 2023 |
The list of PSCs that own or control the company consists of 2 names. As we researched, there is Wcs Nominees from London, England. The abovementioned PSC is classified as "a private company limited by shares", 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. Another one in the PSC register is Kok-Yee Y. This PSC owns 75,01-100% shares.
Wcs Nominees
50 Mark Lane Mark Lane, London, EC3R 7QR, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | England And Wales |
Registration number | 06002307 |
Notified on | 3 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kok-Yee Y.
Notified on | 9 November 2016 |
Ceased on | 3 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 142 417 | 136 619 | 131 213 | 13 958 | 13 441 | 8 |
Current Assets | 142 643 | 136 862 | 131 469 | 126 080 | 125 592 | 93 937 |
Debtors | 226 | 243 | 256 | 122 | 151 | 179 |
Other Debtors | 226 | 243 | 256 | 122 | 151 | 179 |
Total Inventories | 112 000 | 112 000 | 93 750 | |||
Other | ||||||
Creditors | 2 170 | 2 359 | 2 435 | 1 315 | 2 411 | 3 851 |
Net Current Assets Liabilities | 140 473 | 134 503 | 129 034 | 124 765 | 123 181 | 90 086 |
Number Shares Issued Fully Paid | 1 | 1 | 1 | 1 | 1 | 1 |
Other Creditors | 2 170 | 2 359 | 2 359 | 1 248 | 2 355 | 3 715 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 140 473 | 134 503 | 129 034 | 124 765 | 123 181 | 90 086 |
Trade Creditors Trade Payables | 76 | 67 | 56 | 136 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 10 Orange Street London WC2H 7DQ. Change occurred on Tuesday 2nd April 2024. Company's previous address: Shipleys Llp 10 Orange Street London WC2H 7DQ England. filed on: 2nd, April 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy