Company NameKing Of Kings Worldwide Ltd
DirectorGregory Paul Martin
Company StatusActive
Company Number09200489
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Previous NameKOK Productions Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Gregory Paul Martin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleWriter & Producer
Country of ResidenceUnited Kingdom
Correspondence Address34 Alderford Street, Sible Hedingham, Esssex Alder
Sible Hedingham
Halstead
Essex
CO9 3HX
Director NameMrs Cherie Rose Martin
Date of BirthApril 1991 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2014(2 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2023)
RoleExecutive Assistant And Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Alderford Street, Sible Hedingham, Esssex Alder
Sible Hedingham
Halstead
Essex
CO9 3HX
Director NameMs Krysanne Katsoolis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 2017(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 2019)
RoleFilm Producer And Attorney
Country of ResidenceUnited States
Correspondence Address234 West 21st Street #73
New York
New York 10011
United States
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2014(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address34 Alderford Street, Sible Hedingham, Esssex Alderford Street
Sible Hedingham
Halstead
Essex
CO9 3HX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

1 at £1Mr Gregory Paul Martin
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
14 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Cherie Rose Martin as a director on 1 June 2023 (1 page)
12 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
6 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
4 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 October 2019Termination of appointment of Neptune Secretaries Limited as a secretary on 23 October 2019 (1 page)
13 September 2019Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to 34 Alderford Street, Sible Hedingham, Esssex Alderford Street Sible Hedingham Halstead Essex CO9 3HX on 13 September 2019 (1 page)
13 September 2019Termination of appointment of Krysanne Katsoolis as a director on 1 September 2019 (1 page)
13 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
20 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
20 September 2017Appointment of Krysanne Katsoolis as a director on 25 August 2017 (2 pages)
20 September 2017Appointment of Krysanne Katsoolis as a director on 25 August 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
27 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
27 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
9 January 2015Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
9 January 2015Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
9 January 2015Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
9 January 2015Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
10 November 2014Company name changed kok productions LTD\certificate issued on 10/11/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
10 November 2014Company name changed kok productions LTD\certificate issued on 10/11/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-17
(1 page)
4 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-17
  • RES15 ‐ Change company name resolution on 2014-09-17
(1 page)
4 November 2014Change of name notice (2 pages)
5 September 2014Appointment of Mrs Cherie Rose Martin as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mrs Cherie Rose Martin as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mrs Cherie Rose Martin as a director on 4 September 2014 (2 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
(23 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
(23 pages)