CRACKIT PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CRACKIT PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380388

Incorporation date

25/02/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon11/04/2026
Memorandum and Articles of Association
dot icon11/04/2026
Resolutions
dot icon10/04/2026
Change of share class name or designation
dot icon26/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon16/01/2026
Termination of appointment of Jamie Ross Munro as a director on 2025-12-31
dot icon25/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Appointment of Mr Colin Jolan Waters as a director on 2025-06-30
dot icon20/06/2025
Termination of appointment of Stuart David Mullin as a director on 2025-06-18
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Change of details for Greenbird Media Limited as a person with significant control on 2024-07-23
dot icon25/07/2024
Change of share class name or designation
dot icon19/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon02/03/2024
Resolutions
dot icon02/03/2024
Memorandum and Articles of Association
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon11/08/2023
Accounts for a small company made up to 2022-12-31
dot icon15/06/2023
Satisfaction of charge 043803880011 in full
dot icon15/06/2023
Satisfaction of charge 043803880012 in full
dot icon14/06/2023
Resolutions
dot icon09/06/2023
Memorandum and Articles of Association
dot icon24/03/2023
Change of share class name or designation
dot icon24/03/2023
Particulars of variation of rights attached to shares
dot icon25/07/2022
Accounts for a small company made up to 2021-12-31
dot icon15/03/2022
Registration of charge 043803880012, created on 2022-03-14
dot icon14/03/2022
Registration of charge 043803880011, created on 2022-03-14
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon01/03/2022
Notification of Greenbird Media Limited as a person with significant control on 2018-05-22
dot icon01/03/2022
Change of details for Ms Elaine Ann Hackett as a person with significant control on 2018-05-22
dot icon03/02/2022
Director's details changed for Ms Elaine Ann Hackett on 2022-02-03
dot icon06/05/2021
Accounts for a small company made up to 2020-12-31
dot icon15/04/2021
Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4BE
dot icon15/04/2021
Termination of appointment of Neptune Secretaries Limited as a secretary on 2021-04-15
dot icon15/04/2021
Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 71 Queen Victoria Street London EC4V 4BE on 2021-04-15
dot icon31/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon06/10/2020
Accounts for a small company made up to 2019-12-31
dot icon12/08/2020
Change of share class name or designation
dot icon12/08/2020
Particulars of variation of rights attached to shares
dot icon10/03/2020
Director's details changed for Mr Stuart David Mullin on 2020-03-10
dot icon28/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon20/11/2019
Accounts for a small company made up to 2018-12-31
dot icon24/10/2019
Director's details changed for Mr Jamie Ross Munro on 2019-10-24
dot icon02/04/2019
Accounts for a small company made up to 2018-03-31
dot icon26/03/2019
Appointment of Mr Jamie Ross Munro as a director on 2018-03-19
dot icon14/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon30/04/2018
Change of share class name or designation
dot icon24/04/2018
Resolutions
dot icon12/04/2018
Resolutions
dot icon11/04/2018
Change of share class name or designation
dot icon11/04/2018
Particulars of variation of rights attached to shares
dot icon06/04/2018
Resolutions
dot icon03/04/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon05/03/2018
Satisfaction of charge 043803880009 in full
dot icon05/03/2018
Satisfaction of charge 043803880008 in full
dot icon05/03/2018
Satisfaction of charge 043803880010 in full
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Registration of charge 043803880010, created on 2017-10-06
dot icon29/06/2017
Registration of charge 043803880009, created on 2017-06-28
dot icon01/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/03/2017
Registration of charge 043803880008, created on 2017-02-24
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Satisfaction of charge 043803880007 in full
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon05/02/2016
Registration of charge 043803880007, created on 2016-01-21
dot icon14/01/2016
Satisfaction of charge 043803880005 in full
dot icon14/01/2016
Satisfaction of charge 043803880006 in full
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Registration of charge 043803880006
dot icon15/05/2013
Registration of charge 043803880005
dot icon07/03/2013
Register(s) moved to registered inspection location
dot icon06/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon06/03/2013
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2013-03-06
dot icon06/03/2013
Register inspection address has been changed
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Appointment of Neptune Secretaries Limited as a secretary
dot icon18/02/2013
Appointment of Stuart David Mullin as a director
dot icon13/02/2013
Miscellaneous
dot icon13/02/2013
Resolutions
dot icon04/02/2013
Cancellation of shares. Statement of capital on 2013-02-04
dot icon04/02/2013
Purchase of own shares.
dot icon24/01/2013
Annual return made up to 2007-02-25 with full list of shareholders
dot icon21/01/2013
Resolutions
dot icon17/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-25
dot icon17/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-02-25
dot icon17/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-02-25
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/12/2012
Directors statement and auditors report. Out of capital
dot icon20/12/2012
Resolutions
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Termination of appointment of Denis Lunn as a secretary
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Stephen Grizzell as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon13/09/2011
Appointment of Mr Stephen John Grizzell as a director
dot icon13/09/2011
Termination of appointment of Jeremy Sharp as a director
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2011
Appointment of Jeremy Richard Carling Sharp as a director
dot icon09/08/2011
Termination of appointment of Lee Bartlett as a director
dot icon29/07/2011
Appointment of Mr Jeremy Richard Carling Sharp as a director
dot icon29/07/2011
Termination of appointment of Lee Bartlett as a director
dot icon04/05/2011
Annual return made up to 2011-02-25
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Director's details changed for Elaine Ann Hackett on 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon05/06/2009
Director appointed mr lee bartlett
dot icon05/06/2009
Appointment terminated director john hollywood
dot icon27/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 25/02/09; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/06/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon04/06/2008
Return made up to 25/02/08; full list of members
dot icon02/06/2008
Ad 02/04/07\gbp si [email protected]=90\gbp ic 553.33/643.33\
dot icon29/05/2008
Ad 15/05/08\gbp si [email protected]=363.33\gbp ic 190/553.33\
dot icon29/05/2008
Resolutions
dot icon29/05/2008
Director appointed john hollywood
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2008
Memorandum and Articles of Association
dot icon06/05/2008
S-div
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Resolutions
dot icon23/04/2008
Ad 01/04/07\gbp si [email protected]=90\gbp ic 100/190\
dot icon13/03/2008
Nc inc already adjusted 01/04/07
dot icon13/03/2008
Resolutions
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Ad 01/04/06--------- £ si 900@1
dot icon08/02/2008
New director appointed
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/01/2008
Certificate of change of name
dot icon16/03/2007
Return made up to 25/02/07; full list of members
dot icon12/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon26/01/2007
Return made up to 25/02/06; full list of members; amend
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon21/12/2006
Secretary resigned
dot icon21/12/2006
Director resigned
dot icon12/05/2006
Return made up to 25/02/06; full list of members
dot icon27/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon16/05/2005
Return made up to 25/02/05; full list of members
dot icon20/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/03/2004
Return made up to 25/02/04; full list of members
dot icon06/05/2003
Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New secretary appointed
dot icon04/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/04/2003
Certificate of change of name
dot icon10/03/2003
Return made up to 25/02/03; full list of members
dot icon15/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon25/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
51
1.85M
-
0.00
836.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
17/01/2013 - 15/04/2021
103
Good, Jayne Elizabeth
Director
25/02/2002 - 14/04/2003
626
Good, Jayne Elizabeth
Director
01/04/2005 - 01/04/2006
626
Dyer, Stephen James
Director
14/04/2003 - 01/04/2005
4
Hackett, Elaine Ann
Director
01/04/2006 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRACKIT PRODUCTIONS LIMITED

CRACKIT PRODUCTIONS LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. 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 CRACKIT PRODUCTIONS LIMITED?

toggle

CRACKIT PRODUCTIONS LIMITED is currently Active. It was registered on 25/02/2002 .

Where is CRACKIT PRODUCTIONS LIMITED located?

toggle

CRACKIT PRODUCTIONS LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does CRACKIT PRODUCTIONS LIMITED do?

toggle

CRACKIT PRODUCTIONS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CRACKIT PRODUCTIONS LIMITED?

toggle

The latest filing was on 11/04/2026: Memorandum and Articles of Association.