CARNESKY PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CARNESKY PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06849894

Incorporation date

17/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 66 High Street, Lewes BN7 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2009)
dot icon28/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon25/10/2024
Registered office address changed from The Spire St. Mark's Chapel Eastern Road Brighton BN2 5JN England to Ground Floor 66 High Street Lewes BN7 1XG on 2024-10-25
dot icon18/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon03/01/2023
Termination of appointment of Kira Lentaigne O'reilly as a director on 2023-01-02
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/06/2022
Compulsory strike-off action has been discontinued
dot icon12/06/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Director's details changed for Marisa Carr on 2022-04-13
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon18/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Registered office address changed from 1-17 5-6 Sussex Square Brighton BN2 1FJ England to The Spire St. Mark's Chapel Eastern Road Brighton BN2 5JN on 2018-09-03
dot icon09/05/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Director's details changed for Mr Richard James Barnes on 2017-11-20
dot icon28/11/2017
Director's details changed for Kira Lentaigne O'reilly on 2017-11-20
dot icon28/11/2017
Director's details changed for Dr Josephine Elizabeth Machon on 2017-11-20
dot icon28/11/2017
Director's details changed for Kira Lentaigne O'reilly on 2017-11-20
dot icon28/11/2017
Director's details changed for Marisa Carr on 2017-11-20
dot icon28/11/2017
Director's details changed for Marisa Carr on 2017-11-20
dot icon28/11/2017
Registered office address changed from 5-6 Flat 7 5-6 Sussex Square Brighton BN2 1FJ England to 1-17 5-6 Sussex Square Brighton BN2 1FJ on 2017-11-28
dot icon28/11/2017
Registered office address changed from Flats 1-17 5-6 Sussex Square Brighton BN2 1FJ England to 5-6 Flat 7 5-6 Sussex Square Brighton BN2 1FJ on 2017-11-28
dot icon27/11/2017
Registered office address changed from 24 Florence Road London SE14 6TW England to Flats 1-17 5-6 Sussex Square Brighton BN2 1FJ on 2017-11-27
dot icon19/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Registered office address changed from 61 Chestnut Avenue South London E17 9EJ to 24 Florence Road London SE14 6TW on 2016-05-19
dot icon08/04/2016
Statement of company's objects
dot icon08/04/2016
Resolutions
dot icon30/03/2016
Annual return made up to 2016-03-17 no member list
dot icon15/03/2016
Statement of company's objects
dot icon25/02/2016
Statement of company's objects
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 61 Chestnut Avenue South London E17 9EJ on 2015-12-23
dot icon05/05/2015
Annual return made up to 2015-03-17 no member list
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-03-17 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Termination of appointment of Leila Jones as a director
dot icon22/04/2013
Annual return made up to 2013-03-17 no member list
dot icon08/04/2013
Appointment of Kira Lentaigne O'reilly as a director
dot icon08/04/2013
Appointment of Dr Josephine Elizabeth Machon as a director
dot icon08/04/2013
Director's details changed for Richard James Barnes on 2013-03-14
dot icon08/04/2013
Termination of appointment of Lisa Goldman as a director
dot icon08/04/2013
Termination of appointment of Dominic Johnson as a director
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-03-17 no member list
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-17 no member list
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-03-17 no member list
dot icon12/05/2010
Director's details changed for Richard James Barnes on 2010-03-17
dot icon12/05/2010
Director's details changed for Lisa Goldman on 2010-03-17
dot icon12/05/2010
Director's details changed for Dominic Johnson on 2010-03-17
dot icon29/07/2009
Director's change of particulars / dominic johnson / 29/07/2009
dot icon25/06/2009
Director appointed lisa goldman
dot icon25/06/2009
Director appointed leila gwendolen jones
dot icon28/05/2009
Director appointed richard james barnes
dot icon28/05/2009
Director appointed dominic johnson
dot icon13/05/2009
Director's change of particulars / marisa carr / 11/05/2009
dot icon21/04/2009
Director appointed marisa carr
dot icon28/03/2009
Appointment terminated director qa nominees LIMITED
dot icon28/03/2009
Appointment terminated director graham cowan
dot icon28/03/2009
Appointment terminated secretary qa registrars LIMITED
dot icon28/03/2009
Registered office changed on 28/03/2009 from the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon17/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.69K
-
0.00
-
-
2022
1
35.77K
-
0.00
-
-
2023
1
52.47K
-
0.00
-
-
2023
1
52.47K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

52.47K £Ascended46.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Richard James
Director
11/05/2009 - Present
12
Machon, Josephine Elizabeth, Dr
Director
18/12/2012 - Present
1
O'reilly, Kira Lentaigne
Director
18/12/2012 - 02/01/2023
-
Carr, Marisa
Director
08/04/2009 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARNESKY PRODUCTIONS LIMITED

CARNESKY PRODUCTIONS LIMITED is an(a) Active company incorporated on 17/03/2009 with the registered office located at Ground Floor, 66 High Street, Lewes BN7 1XG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNESKY PRODUCTIONS LIMITED?

toggle

CARNESKY PRODUCTIONS LIMITED is currently Active. It was registered on 17/03/2009 .

Where is CARNESKY PRODUCTIONS LIMITED located?

toggle

CARNESKY PRODUCTIONS LIMITED is registered at Ground Floor, 66 High Street, Lewes BN7 1XG.

What does CARNESKY PRODUCTIONS LIMITED do?

toggle

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

How many employees does CARNESKY PRODUCTIONS LIMITED have?

toggle

CARNESKY PRODUCTIONS LIMITED had 1 employees in 2023.

What is the latest filing for CARNESKY PRODUCTIONS LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-17 with no updates.