Company NameFulwell 73 Limited
Company StatusActive
Company Number05020661
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Leo Daniel Pearlman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Gabriel Jeremy Simon Turner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameBenjamin Boaz Turner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Secretary NameMr Gabriel Jeremy Simon Turner
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Jonathan Maitland Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Ben Saul Winston
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2018)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressFlat 1 Springfield Court
Eton Avenue
London
NW3 3ER
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitefulwell73.co.uk

Location

Registered Address1 Esther Anne Place
London
N1 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Ben Winston
12.50%
Ordinary
1 at £1Mr Ben Winston
12.50%
Ordinary D
1 at £1Mr Benjamin Boaz Turner
12.50%
Ordinary
1 at £1Mr Benjamin Boaz Turner
12.50%
Ordinary C
1 at £1Mr Gabriel Jeremy Simon Turner
12.50%
Ordinary
1 at £1Mr Gabriel Jeremy Simon Turner
12.50%
Ordinary A
1 at £1Mr Leo Pearlman
12.50%
Ordinary
1 at £1Mr Leo Pearlman
12.50%
Ordinary B

Financials

Year2014
Net Worth£340,295
Cash£895,005
Current Liabilities£1,018,815

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

23 April 2015Delivered on: 8 May 2015
Persons entitled: Doyen Marketing Limited

Classification: A registered charge
Outstanding
20 September 2013Delivered on: 4 October 2013
Persons entitled: Cinedome Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 February 2010Delivered on: 3 March 2010
Satisfied on: 25 April 2015
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

9 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 November 2023Memorandum and Articles of Association (27 pages)
2 November 2023Registration of charge 050206610004, created on 31 October 2023 (50 pages)
29 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
21 August 2023Change of details for Fulwell 73 Holdco Limited as a person with significant control on 31 August 2018 (2 pages)
25 April 2023Full accounts made up to 31 July 2022 (30 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
16 August 2022Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022 (2 pages)
12 August 2022Director's details changed for Mr Benjamin Boaz Turner on 28 March 2022 (2 pages)
12 August 2022Director's details changed for Mr Gabriel Jeremy Simon Turner on 28 March 2022 (2 pages)
12 August 2022Change of details for Fulwell 73 Holdco Limited as a person with significant control on 28 March 2022 (2 pages)
12 August 2022Secretary's details changed for Mr Gabriel Jeremy Simon Turner on 28 March 2022 (1 page)
4 August 2022Full accounts made up to 31 July 2021 (25 pages)
13 April 2022Director's details changed for Mr Leo Daniel Pearlman on 28 March 2022 (2 pages)
28 March 2022Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 1 Esther Anne Place London N1 1UL on 28 March 2022 (1 page)
26 January 2022Full accounts made up to 31 July 2020 (23 pages)
26 August 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
17 March 2021Secretary's details changed for Mr Gabriel Jeremy Simon Turner on 17 March 2021 (1 page)
17 March 2021Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages)
17 March 2021Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages)
17 March 2021Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages)
17 March 2021Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
22 December 2020Full accounts made up to 31 July 2019 (26 pages)
7 October 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
9 January 2020Director's details changed for Mr Benjamin Boaz Turner on 1 September 2019 (2 pages)
9 January 2020Director's details changed for Mr Benjamin Boaz Turner on 1 September 2019 (2 pages)
5 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
3 December 2018Current accounting period extended from 31 December 2018 to 31 July 2019 (1 page)
26 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
17 September 2018Termination of appointment of Ben Saul Winston as a director on 31 August 2018 (1 page)
8 September 2018Notification of Fulwell 73 Holdco Limited as a person with significant control on 31 August 2018 (2 pages)
8 September 2018Cessation of Fulwell 73 Productions Llp as a person with significant control on 31 August 2018 (1 page)
6 September 2018Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
22 August 2018Satisfaction of charge 050206610002 in full (1 page)
22 August 2018Satisfaction of charge 050206610003 in full (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
18 August 2017Notification of Fulwell 73 Productions Llp as a person with significant control on 3 August 2017 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Notification of Fulwell 73 Productions Llp as a person with significant control on 3 August 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Director's details changed for Mr Leo Daniel Pearlman on 20 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Leo Daniel Pearlman on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Mr Gabriel Jeremy Turner on 20 January 2017 (1 page)
20 January 2017Secretary's details changed for Mr Gabriel Jeremy Turner on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr Leo Daniel Pearlman on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Leo Daniel Pearlman on 20 January 2017 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 8
(9 pages)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 8
(9 pages)
17 August 2015Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages)
8 May 2015Registration of charge 050206610003, created on 23 April 2015 (49 pages)
8 May 2015Registration of charge 050206610003, created on 23 April 2015 (49 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
12 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8
(9 pages)
12 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8
(9 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8
(9 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8
(9 pages)
4 October 2013Registration of charge 050206610002 (20 pages)
4 October 2013Registration of charge 050206610002 (20 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 March 2013Statement of company's objects (2 pages)
13 March 2013Particulars of variation of rights attached to shares (2 pages)
13 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 8
(8 pages)
13 March 2013Particulars of variation of rights attached to shares (2 pages)
13 March 2013Statement of company's objects (2 pages)
13 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 8
(8 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
8 June 2011Secretary's details changed for Gabi Turner on 7 June 2011 (2 pages)
8 June 2011Secretary's details changed for Gabi Turner on 7 June 2011 (2 pages)
8 June 2011Director's details changed for Gabi Turner on 7 June 2011 (2 pages)
8 June 2011Director's details changed for Gabi Turner on 7 June 2011 (2 pages)
8 June 2011Secretary's details changed for Gabi Turner on 7 June 2011 (2 pages)
8 June 2011Director's details changed for Gabi Turner on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Gabi Turner on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Gabi Turner on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed (2 pages)
7 June 2011Secretary's details changed (2 pages)
7 June 2011Director's details changed for Gabi Turner on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for {officer_name} (2 pages)
16 May 2011Appointment of Mr Ben Winston as a director (2 pages)
16 May 2011Appointment of Mr Ben Winston as a director (2 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (4 pages)
2 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (4 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 February 2009Return made up to 20/01/09; full list of members (4 pages)
5 February 2009Return made up to 20/01/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 June 2008Ad 16/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
3 June 2008Ad 16/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
28 May 2008Nc inc already adjusted 16/05/08 (1 page)
28 May 2008Nc inc already adjusted 16/05/08 (1 page)
8 May 2008Return made up to 20/01/08; full list of members (4 pages)
8 May 2008Return made up to 20/01/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from 37 silsoe house 52 park village east london NW1 7QH (1 page)
22 April 2008Registered office changed on 22/04/2008 from 37 silsoe house 52 park village east london NW1 7QH (1 page)
3 July 2007Return made up to 20/01/07; full list of members (7 pages)
3 July 2007Return made up to 20/01/07; full list of members (7 pages)
13 April 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
12 October 2006Return made up to 20/01/06; full list of members (7 pages)
12 October 2006Return made up to 20/01/06; full list of members (7 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
24 March 2005Return made up to 20/01/05; full list of members (7 pages)
24 March 2005Return made up to 20/01/05; full list of members (7 pages)
21 January 2004New secretary appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)