Background WavePink WaveYellow Wave

KNOCK OUT FILMS LTD (11787576)

KNOCK OUT FILMS LTD (11787576) is an active UK company. incorporated on 25 January 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. KNOCK OUT FILMS LTD has been registered for 7 years. Current directors include GAY-REES, James Scott, MARTIN, Paul John.

Company Number
11787576
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
50-54 Clerkenwell Road, London, EC1M 5PS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GAY-REES, James Scott, MARTIN, Paul John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOCK OUT FILMS LTD

KNOCK OUT FILMS LTD is an active company incorporated on 25 January 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. KNOCK OUT FILMS LTD was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11787576

LTD Company

Age

7 Years

Incorporated 25 January 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 July 2023 - 31 March 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

50-54 Clerkenwell Road London, EC1M 5PS,

Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 20
Loan Cleared
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GAY-REES, James Scott

Active
Melrose Terrace, LondonW6 7RL
Born January 1967
Director
Appointed 25 Jan 2019

MARTIN, Paul John

Active
1st Floor, 50-54 Clerkenwell Rd, LondonEC1M 5PS
Born July 1975
Director
Appointed 25 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Box To Box Films Limited

Active
Clerkenwell Road, LondonEC1M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023

Mr James Scott Gay-Rees

Ceased
Melrose Terrace, LondonW6 7RL
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2019
Ceased 15 Nov 2023

Mr Paul John Martin

Ceased
Kingsley Road, LondonSW19 8HF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2019
Ceased 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Incorporation Company
25 January 2019
NEWINCIncorporation