Makenight started in year 2013 as Private Limited Company with registration number 08566010. The Makenight company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Regina House. Postal code: NW3 5JS.
The firm has one director. Jermaine D., appointed on 23 March 2015. There are currently no secretaries appointed. As of 1 May 2024, there were 4 ex directors - Prakash N., Carlo K. and others listed below. There were no ex secretaries.
Office Address | Regina House |
Office Address2 | 124 Finchley Road |
Town | London |
Post code | NW3 5JS |
Country of origin | United Kingdom |
Registration Number | 08566010 |
Date of Incorporation | Wed, 12th Jun 2013 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st August |
Company age | 11 years old |
Account next due date | Fri, 31st May 2024 (30 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sat, 5th Oct 2024 (2024-10-05) |
Last confirmation statement dated | Thu, 21st Sep 2023 |
The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Prakash N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tape Machine Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Jermaine D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.
Prakash N.
Notified on | 26 August 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Tape Machine Limited
Regina House 124 Finchley Road, London, NW3 5JS, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 11868357 |
Notified on | 2 March 2020 |
Ceased on | 26 August 2020 |
Nature of control: |
75,01-100% shares |
Jermaine D.
Notified on | 2 March 2020 |
Ceased on | 2 March 2020 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
David F.
Notified on | 6 April 2016 |
Ceased on | 2 March 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-06-30 | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 |
Net Worth | 100 | ||||||
Balance Sheet | |||||||
Cash Bank On Hand | 150 | 150 | 150 | ||||
Current Assets | 150 | 6 864 | 6 864 | ||||
Debtors | 6 864 | 6 864 | 6 864 | ||||
Net Assets Liabilities | 2 500 | 7 014 | 7 014 | 7 014 | 7 014 | 6 414 | |
Reserves/Capital | |||||||
Called Up Share Capital | 100 | ||||||
Shareholder Funds | 100 | ||||||
Other | |||||||
Amounts Owed By Group Undertakings Participating Interests | 6 864 | 6 864 | |||||
Creditors | 600 | ||||||
Fixed Assets | 150 | 150 | |||||
Investments Fixed Assets | 150 | 150 | 150 | ||||
Investments In Group Undertakings | 150 | 150 | |||||
Net Current Assets Liabilities | 100 | 6 864 | 6 864 | 6 864 | 6 864 | 6 264 | |
Total Assets Less Current Liabilities | 7 014 | 6 414 | |||||
Creditors Due Within One Year | 50 | ||||||
Net Assets Liability Excluding Pension Asset Liability | 100 | ||||||
Number Shares Allotted | 100 | ||||||
Par Value Share | 1 | ||||||
Share Capital Allotted Called Up Paid | 100 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/09/21 filed on: 6th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy