C K FILMS LIMITED

Register to unlock more data on OkredoRegister

C K FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806452

Incorporation date

30/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 1-5 Como Street, Romford, Essex RM7 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon14/03/2026
Director's details changed for Mr Stephen Cookson on 2026-03-01
dot icon05/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon25/11/2025
Director's details changed for Mr Stephen Cookson on 2024-12-16
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon20/01/2025
Change of details for Mr Stephen Cookson as a person with significant control on 2024-10-29
dot icon17/01/2025
Director's details changed for Mr. Peter Michael Keegan on 2024-10-29
dot icon17/01/2025
Director's details changed for Mr Stephen Cookson on 2024-10-29
dot icon17/01/2025
Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2025-01-17
dot icon17/01/2025
Change of details for Mr Peter Michael Keegan as a person with significant control on 2024-10-29
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/03/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon09/02/2023
Change of details for Mr Stephen Cookson as a person with significant control on 2022-06-21
dot icon08/02/2023
Change of details for Mr Stephen Cookson as a person with significant control on 2022-06-21
dot icon08/02/2023
Change of details for Mr Stephen Cookson as a person with significant control on 2022-06-21
dot icon08/02/2023
Change of details for Mr Stephen Cookson as a person with significant control on 2022-06-21
dot icon08/02/2023
Change of details for Mr Stephen Cookson as a person with significant control on 2022-06-21
dot icon08/02/2023
Cessation of Stephen Cookson as a person with significant control on 2023-02-09
dot icon02/02/2023
Director's details changed for Mr Stephen Cookson on 2022-10-28
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/06/2022
Change of details for Mr Stephen Cookson as a person with significant control on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr Stephen Cookson on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr. Peter Michael Keegan on 2022-06-21
dot icon21/06/2022
Change of details for Mr Peter Michael Keegan as a person with significant control on 2022-06-21
dot icon21/06/2022
Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 2022-06-21
dot icon03/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon29/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon14/02/2020
Cessation of Carmel Ann Keegan as a person with significant control on 2020-01-29
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/02/2017
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to 200 Strand London WC2R 1DJ on 2017-02-27
dot icon15/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon16/12/2016
Director's details changed for Mr Peter Michael Keegan on 2016-12-16
dot icon16/12/2016
Director's details changed for Mr Stephen Cookson on 2016-12-16
dot icon15/12/2016
Satisfaction of charge 1 in full
dot icon15/12/2016
Satisfaction of charge 2 in full
dot icon15/12/2016
Satisfaction of charge 3 in full
dot icon07/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon30/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon05/01/2015
Registered office address changed from 6Th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH United Kingdom to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2015-01-05
dot icon05/01/2015
Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2015-01-05
dot icon31/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon04/04/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon19/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/05/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon22/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/03/2010
Director's details changed for Stephen Cookson on 2010-01-27
dot icon01/03/2010
Director's details changed for Peter Michael Keegan on 2009-10-01
dot icon25/02/2010
Termination of appointment of Elizabeth Davies as a director
dot icon25/02/2010
Termination of appointment of Theydon Secretaries Limited as a secretary
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2009
Director appointed peter keegan
dot icon25/03/2009
Director appointed stephen cookson
dot icon30/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.70K
-
0.00
321.00
-
2022
0
39.81K
-
0.00
9.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keegan, Peter Michael
Director
30/01/2009 - Present
17
Cookson, Stephen
Director
30/01/2009 - Present
42

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C K FILMS LIMITED

C K FILMS LIMITED is an(a) Active company incorporated on 30/01/2009 with the registered office located at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C K FILMS LIMITED?

toggle

C K FILMS LIMITED is currently Active. It was registered on 30/01/2009 .

Where is C K FILMS LIMITED located?

toggle

C K FILMS LIMITED is registered at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN.

What does C K FILMS LIMITED do?

toggle

C K FILMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C K FILMS LIMITED?

toggle

The latest filing was on 14/03/2026: Director's details changed for Mr Stephen Cookson on 2026-03-01.