CLOAK PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CLOAK PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04464234

Incorporation date

19/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2002)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon09/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Director's details changed for Mr Graeme Alan Spencer on 2022-08-12
dot icon12/08/2022
Director's details changed for Mrs Janice Spencer on 2021-10-22
dot icon12/08/2022
Director's details changed for Mr Graeme Alan Spencer on 2021-10-22
dot icon12/08/2022
Secretary's details changed for Mrs Janice Spencer on 2022-08-12
dot icon12/08/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon06/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon16/08/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Register(s) moved to registered inspection location 4 Village Heights Gateshead NE8 1PW
dot icon03/07/2017
Register inspection address has been changed to 4 Village Heights Gateshead NE8 1PW
dot icon01/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon30/06/2017
Notification of Graeme Spencer as a person with significant control on 2016-04-06
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon21/06/2013
Director's details changed for Graeme Alan Spencer on 2012-09-21
dot icon21/06/2013
Director's details changed for Mrs Janice Spencer on 2012-09-21
dot icon20/06/2013
Secretary's details changed for Mrs Janice Spencer on 2013-06-20
dot icon22/10/2012
Registered office address changed from E11 Innovator House Business & Innovation Centre Sunderland Enterprise Park Sunderland SR5 2TP United Kingdom on 2012-10-22
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon11/02/2011
Registered office address changed from Suite E11 Innovator House Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TP United Kingdom on 2011-02-11
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2011
Registered office address changed from , the Quadrus Centre, Woodstock, Way, Boldon, Tyne and Wear, NE35 9PF on 2011-01-07
dot icon26/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon26/07/2010
Director's details changed for Graeme Alan Spencer on 2010-06-19
dot icon26/07/2010
Director's details changed for Mrs Janice Spencer on 2010-06-19
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 19/06/09; full list of members
dot icon18/07/2009
Ad 01/09/08\gbp si 4@1=4\gbp ic 2/6\
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 19/06/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 19/06/07; full list of members
dot icon16/05/2007
Registered office changed on 16/05/07 from: the quadrus centre, woodstock, way, boldon, tyne & wear, NE39 9PF
dot icon16/05/2007
Registered office changed on 16/05/07 from: 3 lyndon close, east boldon, tyne & wear, NE36 0NT
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 19/06/06; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: 14A pilgrim street, c/o d kilner, newcastle upon tyne, NE1 6QG
dot icon24/05/2006
Ad 01/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon24/05/2006
New director appointed
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 19/06/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 19/06/04; full list of members
dot icon25/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon21/07/2003
Return made up to 19/06/03; full list of members
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Director resigned
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
Registered office changed on 28/06/02 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ
dot icon19/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
19/06/2026
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
2
57.00
-
0.00
-
-
2022
2
2.24K
-
0.00
-
-
2023
2
2.57K
-
0.00
-
-
2023
2
2.57K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.57K £Ascended14.74 % *

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
Spencer, Janice
Director
01/04/2006 - Present
5
Spencer, Graeme Alan
Director
19/06/2002 - Present
-

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+
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 CLOAK PRODUCTIONS LIMITED

CLOAK PRODUCTIONS LIMITED is an(a) Active company incorporated on 19/06/2002 with the registered office located at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 1TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOAK PRODUCTIONS LIMITED?

toggle

CLOAK PRODUCTIONS LIMITED is currently Active. It was registered on 19/06/2002 .

Where is CLOAK PRODUCTIONS LIMITED located?

toggle

CLOAK PRODUCTIONS LIMITED is registered at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 1TJ.

What does CLOAK PRODUCTIONS LIMITED do?

toggle

CLOAK PRODUCTIONS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does CLOAK PRODUCTIONS LIMITED have?

toggle

CLOAK PRODUCTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CLOAK PRODUCTIONS LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.