Background WavePink WaveYellow Wave

KNIGHT WHITEHILL PRODUCTIONS LIMITED (05910035)

KNIGHT WHITEHILL PRODUCTIONS LIMITED (05910035) is an active UK company. incorporated on 18 August 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. KNIGHT WHITEHILL PRODUCTIONS LIMITED has been registered for 19 years. Current directors include KNIGHT, Steven, WHITEHILL, Michael William.

Company Number
05910035
Status
active
Type
ltd
Incorporated
18 August 2006
Age
19 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
KNIGHT, Steven, WHITEHILL, Michael William
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT WHITEHILL PRODUCTIONS LIMITED

KNIGHT WHITEHILL PRODUCTIONS LIMITED is an active company incorporated on 18 August 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. KNIGHT WHITEHILL PRODUCTIONS LIMITED was registered 19 years ago.(SIC: 46190)

Status

active

Active since 19 years ago

Company No

05910035

LTD Company

Age

19 Years

Incorporated 18 August 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ROTAREALM LIMITED
From: 18 August 2006To: 2 February 2007
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY
From: 18 August 2006To: 14 March 2013
Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Aug 06
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITEHILL, Michael William

Active
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 07 Sept 2006

KNIGHT, Steven

Active
Mill Corner, NorthiamTN31 6HU
Born August 1959
Director
Appointed 07 Sept 2006

WHITEHILL, Michael William

Active
Shaftesbury Avenue, LondonW1D 5EU
Born November 1959
Director
Appointed 07 Sept 2006

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 18 Aug 2006
Resigned 07 Sept 2006

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 18 Aug 2006
Resigned 07 Sept 2006

Persons with significant control

2

Michael William Whitehill

Active
Shaftesbury Avenue, LondonW1D 5EU
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Steven Knight

Active
Shaftesbury Avenue, LondonW1D 5EU
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
11 January 2008
225Change of Accounting Reference Date
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Certificate Change Of Name Company
2 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2006
88(2)R88(2)R
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
287Change of Registered Office
Incorporation Company
18 August 2006
NEWINCIncorporation