Background WavePink WaveYellow Wave

PUNCHDRUNK ENRICHMENT LIMITED (04547069)

PUNCHDRUNK ENRICHMENT LIMITED (04547069) is an active UK company. incorporated on 27 September 2002. with registered office in Wembley. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PUNCHDRUNK ENRICHMENT LIMITED has been registered for 23 years. Current directors include AL-KINANI, Nabil, CONNAH, Ben, GAMBRELL, Andrew Paul and 3 others.

Company Number
04547069
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2002
Age
23 years
Address
22 Watkin Road, Wembley, HA9 0NL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
AL-KINANI, Nabil, CONNAH, Ben, GAMBRELL, Andrew Paul, NICHOLLS, Selma, PICKETT, Alice, PINNOCK, Karlene
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNCHDRUNK ENRICHMENT LIMITED

PUNCHDRUNK ENRICHMENT LIMITED is an active company incorporated on 27 September 2002 with the registered office located in Wembley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PUNCHDRUNK ENRICHMENT LIMITED was registered 23 years ago.(SIC: 90010)

Status

active

Active since 23 years ago

Company No

04547069

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 27 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

PUNCHDRUNK
From: 27 September 2002To: 15 June 2021
Contact
Address

22 Watkin Road Wembley, HA9 0NL,

Previous Addresses

Unit 3.W.03, Richmix Cultural Centre 35-47 Bethnal Green Road London E1 6LA England
From: 4 November 2021To: 9 May 2023
10 Queen Street Place London EC4R 1AG United Kingdom
From: 21 June 2021To: 4 November 2021
Cannon Factory Ashley Road London N17 9LH United Kingdom
From: 30 March 2016To: 21 June 2021
224 Shoreditch High Street London E1 6PJ
From: 28 March 2013To: 30 March 2016
Village Underground Holywell Lane London EC2A 3PQ England
From: 6 May 2011To: 28 March 2013
136 Benhill Road London SE5 7LZ
From: 27 September 2002To: 6 May 2011
Timeline

46 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
May 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Jun 14
Director Left
May 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Jul 23
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DAVIES DOLAMORE, Amy Charlotte

Active
Watkin Road, WembleyHA9 0NL
Secretary
Appointed 01 Apr 2024

AL-KINANI, Nabil

Active
Watkin Road, WembleyHA9 0NL
Born July 1995
Director
Appointed 25 Sept 2024

CONNAH, Ben

Active
Watkin Road, WembleyHA9 0NL
Born March 1978
Director
Appointed 25 Jun 2025

GAMBRELL, Andrew Paul

Active
Watkin Road, WembleyHA9 0NL
Born April 1965
Director
Appointed 30 Apr 2020

NICHOLLS, Selma

Active
Watkin Road, WembleyHA9 0NL
Born November 1979
Director
Appointed 04 Dec 2019

PICKETT, Alice

Active
Watkin Road, WembleyHA9 0NL
Born November 1979
Director
Appointed 17 Dec 2025

PINNOCK, Karlene

Active
Watkin Road, WembleyHA9 0NL
Born August 1979
Director
Appointed 26 Mar 2025

DAWSON, Rebecca Annie Brenda

Resigned
Watkin Road, WembleyHA9 0NL
Secretary
Appointed 06 Sept 2016
Resigned 31 Mar 2024

MARSH, Colin

Resigned
136 Benhill Road, LondonSE5 7LZ
Secretary
Appointed 04 Apr 2005
Resigned 28 Jun 2011

PERRY, Natalie Kirstin

Resigned
90 Revelon Road, LondonSE4 2PR
Secretary
Appointed 27 Sept 2002
Resigned 30 Oct 2003

SAVVA, Nick

Resigned
30 Brockley Grove, LondonSE4 1RJ
Secretary
Appointed 30 Oct 2003
Resigned 04 Apr 2005

TAYLOR, Jennifer Clare

Resigned
Shoreditch High Street, LondonE1 6PJ
Secretary
Appointed 31 Jul 2015
Resigned 26 May 2016

WHITBY, Lucy Isabella

Resigned
Ashley Road, LondonN17 9LH
Secretary
Appointed 26 May 2016
Resigned 06 Sept 2016

YORKE, Griselda Rose

Resigned
Shoreditch High Street, LondonE1 6PJ
Secretary
Appointed 21 Dec 2011
Resigned 30 Jul 2015

BARRETT, Felix Alexander

Resigned
131 Copers Cope Road, BeckenhamBR3 1NZ
Born September 1977
Director
Appointed 27 Sept 2002
Resigned 13 Feb 2006

BELL, Royce Michael James

Resigned
Ashley Road, LondonN17 9LH
Born July 1961
Director
Appointed 06 Nov 2012
Resigned 04 Dec 2019

BOOTH, Elizabeth Tarn

Resigned
Watkin Road, WembleyHA9 0NL
Born March 1952
Director
Appointed 04 Sept 2019
Resigned 17 Dec 2025

BROACH, Stephen Jonathan

Resigned
26 Whatman Road, LondonSE23 1EZ
Born December 1977
Director
Appointed 27 Sept 2002
Resigned 04 Apr 2005

CONNAH, Ben

Resigned
Watkin Road, WembleyHA9 0NL
Born March 1978
Director
Appointed 12 Oct 2017
Resigned 11 Dec 2024

DAVIES, Paul

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born November 1972
Director
Appointed 08 Dec 2015
Resigned 16 Jun 2022

DE MONTMORENCY, Philip Henry

Resigned
3 College Green, LondonSE19 3PW
Born March 1971
Director
Appointed 13 Feb 2006
Resigned 31 Mar 2010

DOYLE, Maxine

Resigned
152a Knights Hill, LondonSE27 0SR
Born November 1970
Director
Appointed 04 Apr 2005
Resigned 13 Feb 2006

DRISCOLL, Adam Charles

Resigned
Oval Road, LondonNW1 7EA
Born August 1968
Director
Appointed 27 Sept 2011
Resigned 31 Dec 2015

DWESAR, Sandeep

Resigned
Purley Downs Road, South CroydonCR2 0RB
Born January 1960
Director
Appointed 19 Jul 2010
Resigned 08 Oct 2018

EISENBERG, Clara Mary

Resigned
Seaview Cottage, LondonN1 8JS
Born May 1975
Director
Appointed 13 Feb 2006
Resigned 06 Nov 2012

FISHER-JONES, Liam David

Resigned
Mysore Road, LondonSW11 5SA
Born August 1970
Director
Appointed 27 Sept 2011
Resigned 06 Sept 2016

FREEDMAN, James Simon

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born January 1965
Director
Appointed 08 Oct 2018
Resigned 02 Dec 2021

GARSIDE, Pamela Mary

Resigned
Watkin Road, WembleyHA9 0NL
Born February 1954
Director
Appointed 08 Oct 2018
Resigned 11 Dec 2024

GISBY, Jonathan Hugh

Resigned
Watkin Road, WembleyHA9 0NL
Born May 1968
Director
Appointed 10 Mar 2022
Resigned 17 Dec 2025

GOOD, Amanda Fulmor

Resigned
Queen Street Place, LondonEC4R 1AG
Born April 1978
Director
Appointed 23 Feb 2016
Resigned 16 Mar 2021

GREENWOOD, Kyron Jevonte Colin Paul

Resigned
Watkin Road, WembleyHA9 0NL
Born December 1997
Director
Appointed 21 Jun 2023
Resigned 10 Mar 2026

HARPER, Christopher

Resigned
Somerville Close, LondonSW9 0DU
Born November 1971
Director
Appointed 17 Jan 2011
Resigned 23 May 2013

HYUN-HO, Khang

Resigned
Trent Road, LondonSW2 5BJ
Born November 1973
Director
Appointed 16 Jun 2008
Resigned 14 Feb 2011

MACHON, Josephine Elizabeth, Dr

Resigned
Rainville Road, LondonW6 9HN
Born October 1970
Director
Appointed 16 Feb 2009
Resigned 08 Oct 2018

MATHIEU, Marc

Resigned
35-47 Bethnal Green Road, LondonE1 6LA
Born July 1959
Director
Appointed 03 Jun 2014
Resigned 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Memorandum Articles
27 September 2024
MAMA
Statement Of Companys Objects
9 August 2024
CC04CC04
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Change Person Secretary Company With Change Date
30 October 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Legacy
22 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
28 July 2008
225Change of Accounting Reference Date
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 July 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
287Change of Registered Office
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Incorporation Company
27 September 2002
NEWINCIncorporation