Company NameFootwork Productions Limited
DirectorDavid Robert Joseph Beckham
Company StatusActive
Company Number03190273
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)

Business Activity

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

Directors

Secretary NameVictoria Caroline Beckham
NationalityBritish
StatusCurrent
Appointed16 December 2003(7 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr David Robert Joseph Beckham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameDavid Robert Joseph Beckham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleProfessional Footballer
Correspondence AddressDeloitte & Touche
PO Box 506, 180 Strand
London
WC2R 1ZP
Secretary NameMr David Edward Allan Beckham
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Hampton Road
Chingford
London
E4 8NS
Director NameMr Andrew James Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 February 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameAnthony William Adams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2003(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Saint James Road
Goffs Oak
Hertfordshire
EN7 6TP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1David Robert Joseph Beckham
100.00%
Ordinary

Financials

Year2014
Turnover£14,096,194
Gross Profit£12,662,187
Net Worth£6,794,043
Cash£16,875,334
Current Liabilities£11,514,965

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 3 weeks ago)
Next Return Due2 April 2025 (10 months, 3 weeks from now)

Filing History

15 January 2024Accounts for a small company made up to 31 December 2022 (9 pages)
19 April 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
27 January 2023Sub-division of shares on 8 September 2022 (5 pages)
27 January 2023Resolutions
  • RES13 ‐ Sub-division of shares 08/09/2022
(1 page)
26 January 2023Statement of capital following an allotment of shares on 8 September 2022
  • GBP 2.814726
(3 pages)
8 January 2023Accounts for a small company made up to 31 December 2021 (8 pages)
7 July 2022Change of details for Mr David Robert Joseph Beckham as a person with significant control on 6 April 2016 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
5 February 2021Unaudited abridged accounts made up to 31 December 2019 (6 pages)
12 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
8 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
16 March 2018Termination of appointment of Andrew James Thompson as a director on 20 February 2018 (2 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Director's details changed for David Robert Joseph Beckham on 24 April 2014 (2 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Director's details changed for David Robert Joseph Beckham on 24 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Andrew James Thompson on 24 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Andrew James Thompson on 24 April 2014 (2 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (13 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (13 pages)
23 September 2013Termination of appointment of Anthony Adams as a director (1 page)
23 September 2013Termination of appointment of Anthony Adams as a director (1 page)
30 May 2013Director's details changed for David Robert Joseph Beckham on 29 May 2013 (2 pages)
30 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 May 2013Secretary's details changed for Victoria Caroline Beckham on 29 May 2013 (1 page)
30 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 May 2013Secretary's details changed for Victoria Caroline Beckham on 29 May 2013 (1 page)
30 May 2013Director's details changed for David Robert Joseph Beckham on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Anthony William Adams on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Anthony William Adams on 29 May 2013 (2 pages)
15 May 2013Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 15 May 2013 (2 pages)
14 August 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
14 August 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
3 April 2012Secretary's details changed for Victoria Caroline Beckham on 2 April 2012 (2 pages)
3 April 2012Secretary's details changed for Victoria Caroline Beckham on 2 April 2012 (2 pages)
3 April 2012Secretary's details changed for Victoria Caroline Beckham on 2 April 2012 (2 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
11 May 2009Return made up to 24/04/09; full list of members (4 pages)
11 May 2009Return made up to 24/04/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 September 2008Director's change of particulars / david beckham / 11/07/2008 (1 page)
11 September 2008Director's change of particulars / david beckham / 11/07/2008 (1 page)
29 May 2008Return made up to 24/04/08; full list of members (6 pages)
29 May 2008Return made up to 24/04/08; full list of members (6 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
22 September 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
22 September 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
15 May 2007Return made up to 24/04/07; full list of members (5 pages)
15 May 2007Return made up to 24/04/07; full list of members (5 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
27 June 2006Return made up to 24/04/06; full list of members (5 pages)
27 June 2006Return made up to 24/04/06; full list of members (5 pages)
25 November 2005Full accounts made up to 31 December 2004 (17 pages)
25 November 2005Full accounts made up to 31 December 2004 (17 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 April 2005Return made up to 24/04/05; full list of members (5 pages)
21 April 2005Return made up to 24/04/05; full list of members (5 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
7 June 2004Return made up to 24/04/04; full list of members (5 pages)
7 June 2004Return made up to 24/04/04; full list of members (5 pages)
25 February 2004Full accounts made up to 30 April 2003 (12 pages)
25 February 2004Full accounts made up to 30 April 2003 (12 pages)
18 January 2004New director appointed (7 pages)
18 January 2004New director appointed (7 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
9 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004New director appointed (2 pages)
15 October 2003Return made up to 24/04/03; full list of members (5 pages)
15 October 2003Return made up to 24/04/03; full list of members (5 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
3 July 2002Return made up to 24/04/02; full list of members (5 pages)
3 July 2002Return made up to 24/04/02; full list of members (5 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 May 2001Return made up to 24/04/01; full list of members (5 pages)
9 May 2001Return made up to 24/04/01; full list of members (5 pages)
16 February 2001Full accounts made up to 30 April 2000 (11 pages)
16 February 2001Full accounts made up to 30 April 2000 (11 pages)
24 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/00
(1 page)
24 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/00
(1 page)
7 June 2000Company name changed david beckham LIMITED\certificate issued on 07/06/00 (2 pages)
7 June 2000Company name changed david beckham LIMITED\certificate issued on 07/06/00 (2 pages)
22 May 2000Return made up to 24/04/00; full list of members (5 pages)
22 May 2000Return made up to 24/04/00; full list of members (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 April 1999Return made up to 24/04/99; full list of members (5 pages)
29 April 1999Return made up to 24/04/99; full list of members (5 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director's particulars changed (1 page)
4 March 1999Registered office changed on 04/03/99 from: grant thornton heron house albert square manchester M60 8GT (1 page)
4 March 1999Registered office changed on 04/03/99 from: grant thornton heron house albert square manchester M60 8GT (1 page)
24 February 1999Auditor's resignation (1 page)
24 February 1999Auditor's resignation (1 page)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 May 1998Return made up to 24/04/98; no change of members (4 pages)
11 May 1998Return made up to 24/04/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 May 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 19/05/97
(6 pages)
19 May 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 19/05/97
(6 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996Secretary resigned (1 page)
4 June 1996Director resigned (2 pages)
4 June 1996New secretary appointed (1 page)
4 June 1996Director resigned (2 pages)
4 June 1996Registered office changed on 04/06/96 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
4 June 1996New secretary appointed (1 page)
4 June 1996Registered office changed on 04/06/96 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
28 May 1996Registered office changed on 28/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
28 May 1996Registered office changed on 28/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
24 April 1996Incorporation (20 pages)
24 April 1996Incorporation (20 pages)