Background WavePink WaveYellow Wave

NOT-4-NOT PRODUCTIONS LIMITED (09537746)

NOT-4-NOT PRODUCTIONS LIMITED (09537746) is an active UK company. incorporated on 13 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. NOT-4-NOT PRODUCTIONS LIMITED has been registered for 10 years. Current directors include BINKE, Mark Arie, REEKIE, James, SICA, Matthew.

Company Number
09537746
Status
active
Type
ltd
Incorporated
13 April 2015
Age
10 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BINKE, Mark Arie, REEKIE, James, SICA, Matthew
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOT-4-NOT PRODUCTIONS LIMITED

NOT-4-NOT PRODUCTIONS LIMITED is an active company incorporated on 13 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. NOT-4-NOT PRODUCTIONS LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09537746

LTD Company

Age

10 Years

Incorporated 13 April 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 February 2023 - 31 May 2024(17 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 16
Director Joined
Jun 17
Director Left
Jun 22
Director Joined
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BINKE, Mark Arie

Active
Universal City Plaza, Universal City91608
Born May 1967
Director
Appointed 13 Jun 2017

REEKIE, James

Active
St. Giles High Street, LondonWC2H 8NU
Born January 1969
Director
Appointed 05 Sept 2022

SICA, Matthew

Active
Universal City Plaza, Universal City91608
Born October 1969
Director
Appointed 13 Apr 2015

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 13 Apr 2015
Resigned 30 Nov 2021

BRATCHELL, Duncan John Timothy

Resigned
St. Giles High Street, LondonWC2H 8NU
Born July 1958
Director
Appointed 13 Apr 2015
Resigned 30 Jun 2022

KEITH, Douglas Voyles

Resigned
Universal City Plaza, Universal City91608
Born November 1962
Director
Appointed 13 Apr 2015
Resigned 01 Apr 2016

Persons with significant control

1

1701 John F. Kennedy Boulevard, Philadelphia19103

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Incorporation Company
13 April 2015
NEWINCIncorporation