Company NameFuture Shock Productions Limited
DirectorsMartin Kravka and Rachel Akua Nyarco Kravka
Company StatusActive
Company Number07655115
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Martin Kravka
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCzech
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleProductions
Country of ResidenceEngland
Correspondence AddressNo 3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMs Rachel Akua Nyarco Kravka
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleFinancial Costing
Country of ResidenceEngland
Correspondence AddressNo 3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3 Berrymoor Court
Northumberland Bus Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martin Krauka
50.00%
Ordinary
1 at £1Rachel Akua Nyarco Krauka
50.00%
Ordinary

Financials

Year2014
Net Worth£4,148
Cash£7,404
Current Liabilities£28,931

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

12 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
12 June 2023Change of details for Ms Rachel Akua Nyarco Kravka as a person with significant control on 12 June 2023 (2 pages)
12 June 2023Change of details for Mr Martin Kravka as a person with significant control on 12 June 2023 (2 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
11 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
21 August 2017Notification of Martin Kravka as a person with significant control on 1 July 2017 (2 pages)
21 August 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
21 August 2017Notification of Martin Kravka as a person with significant control on 1 July 2017 (2 pages)
21 August 2017Notification of Rachel Akua Nyarco Kravka as a person with significant control on 1 July 2016 (2 pages)
21 August 2017Notification of Rachel Akua Nyarco Kravka as a person with significant control on 1 July 2016 (2 pages)
21 August 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
11 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Martin Krauka on 26 March 2013 (2 pages)
4 June 2013Director's details changed for Ms Rachel Akua Nyarco Krauka on 26 March 2013 (2 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Martin Krauka on 26 March 2013 (2 pages)
4 June 2013Director's details changed for Ms Rachel Akua Nyarco Krauka on 26 March 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 June 2011Appointment of Rachel Akua Nyarco Krauka as a director (3 pages)
28 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 2
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 2
(4 pages)
28 June 2011Appointment of Rachel Akua Nyarco Krauka as a director (3 pages)
28 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 2
(4 pages)
28 June 2011Appointment of Martin Krauka as a director (3 pages)
28 June 2011Appointment of Martin Krauka as a director (3 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)