Karrot Entertainment Limited

General information

Name:

Karrot Entertainment Ltd

Office Address:

143 Station Road TW12 2AL Hampton

Number: 04555399

Incorporation date: 2002-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Karrot Entertainment Limited can be contacted at Hampton at 143 Station Road. Anyone can look up the firm using the zip code - TW12 2AL. The enterprise has been operating on the English market for twenty two years. The enterprise is registered under the number 04555399 and company's current status is active. This Karrot Entertainment Limited business was recognized under three different names in the past. This company was founded under the name of Mordu and was switched to Rustey Whire Films on 2006-12-14. Its third business name was present name up till 2005. This enterprise's principal business activity number is 59112 and their NACE code stands for Video production activities. Karrot Entertainment Ltd reported its latest accounts for the financial year up to 2022-12-31. Its latest annual confirmation statement was submitted on 2023-10-07.

Our database detailing this particular firm's personnel reveals that there are three directors: Nicholas D., Jamie B. and Christopher W. who joined the team on 2012-01-13, 2006-10-30 and 2002-10-07. In addition, the managing director's tasks are constantly backed by a secretary - Christopher W., who was officially appointed by this company in October 2002.

  • Previous company's names
  • Karrot Entertainment Limited 2006-12-14
  • Mordu Limited 2006-03-16
  • Rustey Whire Films Limited 2005-05-23
  • Bluw Films Limited 2002-10-07

Financial data based on annual reports

Company staff

Nicholas D.

Role: Director

Appointed: 13 January 2012

Latest update: 19 January 2024

Jamie B.

Role: Director

Appointed: 30 October 2006

Latest update: 19 January 2024

Christopher W.

Role: Director

Appointed: 07 October 2002

Latest update: 19 January 2024

Christopher W.

Role: Secretary

Appointed: 07 October 2002

Latest update: 19 January 2024

People with significant control

Executives who control the firm include: Jamie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jamie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 March 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 May 2013
Annual Accounts 20 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2013

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2014

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2015

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Accountant/Auditor,
2014 - 2015

Name:

Alvis & Company (accountants) Limited

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59113 : Television programme production activities
21
Company Age

Closest Companies - by postcode