Company number 04380388
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 10TH FLOOR THE MET BUILDING, 22 PERCY STREET, LONDON, W1T 2BU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Registration of charge 043803880008, created on 24 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CRACKIT PRODUCTIONS LIMITED are www.crackitproductions.co.uk, and www.crackit-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Crackit Productions Limited is a Private Limited Company.
The company registration number is 04380388. Crackit Productions Limited has been working since 25 February 2002.
The present status of the company is Active. The registered address of Crackit Productions Limited is 10th Floor The Met Building 22 Percy Street London W1t 2bu. . NEPTUNE SECRETARIES LIMITED is a Secretary of the company. HACKETT, Elaine Ann is a Director of the company. MULLIN, Stuart David is a Director of the company. Secretary DYER, Amanda has been resigned. Secretary LUNN, Denis Christopher Carter has been resigned. Secretary LUNN, Denis Christopher Carter has been resigned. Director BARTLETT, Lee has been resigned. Director DYER, Stephen James has been resigned. Director GOOD, Jayne Elizabeth has been resigned. Director GOOD, Jayne Elizabeth has been resigned. Director GRIZZELL, Stephen John has been resigned. Director HOLLYWOOD, John has been resigned. Director SHARP, Jeremy Richard Carling has been resigned. The company operates in "Television programme production activities".
Current Directors
Secretary
NEPTUNE SECRETARIES LIMITED
Appointed Date: 17 January 2013
Resigned Directors
Secretary
DYER, Amanda
Resigned: 01 April 2005
Appointed Date: 14 April 2003
Director
BARTLETT, Lee
Resigned: 28 July 2011
Appointed Date: 05 June 2009
71 years old
Director
HOLLYWOOD, John
Resigned: 05 June 2009
Appointed Date: 15 May 2008
58 years old
Persons With Significant Control
Ms Elaine Ann Hackett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
CRACKIT PRODUCTIONS LIMITED Events
01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
01 Mar 2017
Registration of charge 043803880008, created on 24 February 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Satisfaction of charge 043803880007 in full
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
...
... and 94 more events
04 May 2003
Total exemption full accounts made up to 31 March 2003
22 Apr 2003
Company name changed pure heaven LIMITED\certificate issued on 22/04/03
10 Mar 2003
Return made up to 25/02/03; full list of members
-
363(288) ‐
Director's particulars changed
15 Mar 2002
Accounting reference date extended from 28/02/03 to 31/03/03
25 Feb 2002
Incorporation
24 February 2017
Charge code 0438 0388 0008
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Coutts & Co
Description: Contains fixed charge…
21 January 2016
Charge code 0438 0388 0007
Delivered: 5 February 2016
Status: Satisfied
on 2 December 2016
Persons entitled: Bbc Worldwide Limited
Description: Contains fixed charge…
3 June 2013
Charge code 0438 0388 0006
Delivered: 4 June 2013
Status: Satisfied
on 14 January 2016
Persons entitled: Coutts & Co.
Description: There is no intellectual property required to be registered…
2 May 2013
Charge code 0438 0388 0005
Delivered: 15 May 2013
Status: Satisfied
on 14 January 2016
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
23 October 2012
Rent deposit deed
Delivered: 30 October 2012
Status: Satisfied
on 8 January 2013
Persons entitled: Soho Estates Portfolio Limited
Description: Full title guarantee charge to the landlord its interest in…
8 September 2011
Charge
Delivered: 17 September 2011
Status: Satisfied
on 8 January 2013
Persons entitled: Coutts & Co
Description: Right title benefit and interest to the rights the C5…
6 September 2011
Debenture
Delivered: 7 September 2011
Status: Satisfied
on 8 January 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Debenture
Delivered: 20 May 2008
Status: Satisfied
on 8 January 2013
Persons entitled: Itv Productions Limited
Description: Fixed and floating charge over the undertaking and all…