Company NameFriedman Productions Limited
DirectorSonia Anne Primrose Friedman
Company StatusActive
Company Number03796787
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Sonia Anne Primrose Friedman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameLavinia Mary Anne Bunyan
NationalityBritish
StatusCurrent
Appointed01 December 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Maria Therese Friedman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address93 Middleton Road
London
E8 4LN
Secretary NameMs Sonia Anne Primrose Friedman
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address30 Massingham Street
London
E1 4EW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.soniafriedmanproductions.com

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 £1Sonia Anne Primrose Friedman
100.00%
Ordinary

Financials

Year2014
Net Worth£791,137
Cash£1,275,137
Current Liabilities£484,255

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

25 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
12 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
15 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
24 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
16 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
14 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 September 2016Secretary's details changed for Lavinia Mary Anne Bunyan on 14 September 2016 (1 page)
19 September 2016Secretary's details changed for Lavinia Mary Anne Bunyan on 14 September 2016 (1 page)
16 May 2016Annual return made up to 10 May 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 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2009Return made up to 10/05/09; full list of members (3 pages)
27 May 2009Return made up to 10/05/09; full list of members (3 pages)
9 July 2008Return made up to 10/05/08; full list of members (5 pages)
9 July 2008Return made up to 10/05/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 June 2007Return made up to 10/05/07; full list of members (5 pages)
20 June 2007Return made up to 10/05/07; full list of members (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 May 2006Return made up to 10/05/06; full list of members (5 pages)
31 May 2006Return made up to 10/05/06; full list of members (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 July 2005Return made up to 10/06/05; full list of members (5 pages)
19 July 2005Return made up to 10/06/05; full list of members (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Registered office changed on 01/03/05 from: lion house red lion street london WC1R 4GB (1 page)
1 March 2005Registered office changed on 01/03/05 from: lion house red lion street london WC1R 4GB (1 page)
6 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
6 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
24 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
24 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Director resigned (1 page)
14 October 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
14 October 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2003Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2001Return made up to 28/06/01; full list of members (6 pages)
29 November 2001Return made up to 28/06/01; full list of members (6 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 October 2000Return made up to 28/06/00; full list of members (6 pages)
5 October 2000Return made up to 28/06/00; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 September 1999Ad 28/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Ad 28/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Secretary resigned (1 page)
28 June 1999Incorporation (15 pages)
28 June 1999Incorporation (15 pages)