KICKBACK LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1AG

Company number 04647140
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address THE BIG ROOM STUDIOS, 77 FORTESS ROAD, LONDON, NW5 1AG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 October 2015; Previous accounting period shortened from 30 April 2016 to 31 October 2015. The most likely internet sites of KICKBACK LIMITED are www.kickback.co.uk, and www.kickback.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Kickback Limited is a Private Limited Company. The company registration number is 04647140. Kickback Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Kickback Limited is The Big Room Studios 77 Fortess Road London Nw5 1ag. . RICHARDSON, James Bryning is a Secretary of the company. LOVE, Nicholas is a Director of the company. MORGAN, Robert Llewelyn is a Director of the company. NIBLO, Allan is a Director of the company. PRESTON, Rupert is a Director of the company. RICHARDSON, James Bryning is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
RICHARDSON, James Bryning
Appointed Date: 29 January 2003

Director
LOVE, Nicholas
Appointed Date: 01 November 2004
55 years old

Director
MORGAN, Robert Llewelyn
Appointed Date: 01 November 2004
58 years old

Director
NIBLO, Allan
Appointed Date: 29 January 2003
61 years old

Director
PRESTON, Rupert
Appointed Date: 01 November 2004
59 years old

Director
RICHARDSON, James Bryning
Appointed Date: 29 January 2003
55 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 29 January 2003
Appointed Date: 24 January 2003

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 29 January 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Vertigo Films Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KICKBACK LIMITED Events

10 Jan 2017
Confirmation statement made on 3 January 2017 with updates
01 Aug 2016
Full accounts made up to 31 October 2015
01 Jul 2016
Previous accounting period shortened from 30 April 2016 to 31 October 2015
29 Jan 2016
Full accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

...
... and 37 more events
07 Feb 2003
New secretary appointed;new director appointed
07 Feb 2003
Registered office changed on 07/02/03 from: 152-160 city road london EC1V 2NX
07 Feb 2003
Secretary resigned
07 Feb 2003
Director resigned
24 Jan 2003
Incorporation