Company NameF Sharp Productions Limited
DirectorTimothy Friese Greene
Company StatusActive
Company Number01438175
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 9 months ago)
Previous NameValtoe Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Friese Greene
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleRecord Producer & Songwriter
Country of ResidenceUnited Kingdom
Correspondence Address83 High Street
Totnes
Devon
TQ9 5PB
Secretary NameLee Friese-Greene
NationalityBritish
StatusCurrent
Appointed27 October 1994(15 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address83 High Street
Totnes
Devon
TQ9 5PB
Secretary NameMs Jan Garner
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Somerton
Bury St Edmunds
Suffolk
IP29 4ND

Location

Registered Address2nd Floor, Northumberland House
303 - 306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Tim Friese-greene
100.00%
Ordinary

Financials

Year2014
Net Worth£502,354
Cash£85,699
Current Liabilities£12,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
31 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 March 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 April 2017Registered office address changed from 88/90 Baker Street London W1U 6TQ to 2nd Floor, Northumberland House 303 - 306 High Holborn London WC1V 7JZ on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 88/90 Baker Street London W1U 6TQ to 2nd Floor, Northumberland House 303 - 306 High Holborn London WC1V 7JZ on 10 April 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Director's details changed for Mr Timothy Friese Greene on 31 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Timothy Friese Greene on 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Director's details changed for Mr Timothy Friese Greene on 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Director's details changed for Mr Timothy Friese Greene on 31 December 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Director's details changed for Mr Timothy Friese Greene on 31 December 2012 (2 pages)
7 January 2014Director's details changed for Mr Timothy Friese Greene on 31 December 2012 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Director's details changed for Mr Timothy Friese Greene on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Timothy Friese Greene on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Timothy Friese Greene on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 February 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
18 February 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed (1 page)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 March 2004Return made up to 31/12/03; full list of members (6 pages)
22 March 2004Return made up to 31/12/03; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 April 2001Registered office changed on 11/04/01 from: 96/98 baker street london W1M 1LA (1 page)
11 April 2001Registered office changed on 11/04/01 from: 96/98 baker street london W1M 1LA (1 page)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 December 1999 (8 pages)
13 March 2000Full accounts made up to 31 December 1999 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Full accounts made up to 31 December 1998 (9 pages)
17 May 1999Full accounts made up to 31 December 1998 (9 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 March 1998Full accounts made up to 31 December 1997 (9 pages)
9 March 1998Full accounts made up to 31 December 1997 (9 pages)
13 January 1998Registered office changed on 13/01/98 from: 56 wigmore street london wih 9DG (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Registered office changed on 13/01/98 from: 56 wigmore street london wih 9DG (1 page)
13 October 1997Full accounts made up to 31 December 1996 (9 pages)
13 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 November 1996Full accounts made up to 31 December 1995 (9 pages)
11 November 1996Full accounts made up to 31 December 1995 (9 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
16 March 1987Annual return made up to 31/12/86 (6 pages)
9 March 1986Annual return made up to 31/12/88 (4 pages)
27 January 1982Annual return made up to 25/11/81 (7 pages)
18 July 1979Incorporation (16 pages)