Background WavePink WaveYellow Wave

KICK ASS PRODUCTIONS LIMITED (06631917)

KICK ASS PRODUCTIONS LIMITED (06631917) is an active UK company. incorporated on 27 June 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. KICK ASS PRODUCTIONS LIMITED has been registered for 17 years. Current directors include DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard.

Company Number
06631917
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
11 Portland Mews, London, W1F 8JL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KICK ASS PRODUCTIONS LIMITED

KICK ASS PRODUCTIONS LIMITED is an active company incorporated on 27 June 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. KICK ASS PRODUCTIONS LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06631917

LTD Company

Age

17 Years

Incorporated 27 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

11 Portland Mews London, W1F 8JL,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 29 June 2018To: 16 August 2019
Lj Partnership 9 Clifford Street London W1S 2FT England
From: 15 November 2016To: 29 June 2018
Lj Partnership 9 Clifford Street London W1S 2FT England
From: 15 November 2016To: 15 November 2016
C/O Lj Unicorn 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA England
From: 2 September 2015To: 15 November 2016
Lion House Red Lion Street London WC1R 4GB
From: 1 May 2013To: 2 September 2015
Safferey Champness Lion House Red Lion Street London W1F 7AG England
From: 22 February 2013To: 1 May 2013
Lion House Red Lion Street London WC1R 4GB England
From: 27 November 2012To: 22 February 2013
11Th Floor 66 Chiltern Street London W1U 4JT
From: 17 March 2010To: 27 November 2012
39-40 St James's Place London SW1A 1NS
From: 27 June 2008To: 17 March 2010
Timeline

4 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Apr 18
Loan Cleared
Aug 18
Owner Exit
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DE VERE DRUMMOND, Claudia Maria

Active
Portland Mews, LondonW1F 8JL
Born August 1970
Director
Appointed 25 Apr 2018

DE VERE DRUMMOND, Matthew Allard

Active
Portland Mews, LondonW1F 8JL
Born March 1971
Director
Appointed 02 Jul 2008

CM GROUP SERVICES LIMITED

Resigned
St. James's Place, LondonSW1A 1NS
Corporate secretary
Appointed 27 Jun 2008
Resigned 30 Sept 2008

STONE LIMITED

Resigned
1 Bowring Road, Isle Of ManIM8 2LQ
Corporate secretary
Appointed 30 Sept 2008
Resigned 20 Oct 2009

DUNCAN, Jennifer Louise

Resigned
1 Hawthorn Close, OnchanIM3 3HL
Born March 1973
Director
Appointed 27 Jun 2008
Resigned 06 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Portland Mews, LondonW1F 8JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
Portland Mews, LondonW1F 8JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Legacy
8 July 2009
363aAnnual Return
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Incorporation Company
27 June 2008
NEWINCIncorporation