London
N1 1UL
Director Name | Mr Gabriel Jeremy Simon Turner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Benjamin Boaz Turner |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Secretary Name | Mr Gabriel Jeremy Simon Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mr Jonathan Maitland Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mr Ben Saul Winston |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2018) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | Flat 1 Springfield Court Eton Avenue London NW3 3ER |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | fulwell73.co.uk |
---|
Registered Address | 1 Esther Anne Place London N1 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Ben Winston 12.50% Ordinary |
---|---|
1 at £1 | Mr Ben Winston 12.50% Ordinary D |
1 at £1 | Mr Benjamin Boaz Turner 12.50% Ordinary |
1 at £1 | Mr Benjamin Boaz Turner 12.50% Ordinary C |
1 at £1 | Mr Gabriel Jeremy Simon Turner 12.50% Ordinary |
1 at £1 | Mr Gabriel Jeremy Simon Turner 12.50% Ordinary A |
1 at £1 | Mr Leo Pearlman 12.50% Ordinary |
1 at £1 | Mr Leo Pearlman 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £340,295 |
Cash | £895,005 |
Current Liabilities | £1,018,815 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
23 April 2015 | Delivered on: 8 May 2015 Persons entitled: Doyen Marketing Limited Classification: A registered charge Outstanding |
---|---|
20 September 2013 | Delivered on: 4 October 2013 Persons entitled: Cinedome Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 February 2010 | Delivered 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 |
9 November 2023 | Resolutions
|
---|---|
9 November 2023 | Memorandum and Articles of Association (27 pages) |
2 November 2023 | Registration of charge 050206610004, created on 31 October 2023 (50 pages) |
29 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
21 August 2023 | Change of details for Fulwell 73 Holdco Limited as a person with significant control on 31 August 2018 (2 pages) |
25 April 2023 | Full accounts made up to 31 July 2022 (30 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
16 August 2022 | Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022 (2 pages) |
12 August 2022 | Director's details changed for Mr Benjamin Boaz Turner on 28 March 2022 (2 pages) |
12 August 2022 | Director's details changed for Mr Gabriel Jeremy Simon Turner on 28 March 2022 (2 pages) |
12 August 2022 | Change of details for Fulwell 73 Holdco Limited as a person with significant control on 28 March 2022 (2 pages) |
12 August 2022 | Secretary's details changed for Mr Gabriel Jeremy Simon Turner on 28 March 2022 (1 page) |
4 August 2022 | Full accounts made up to 31 July 2021 (25 pages) |
13 April 2022 | Director's details changed for Mr Leo Daniel Pearlman on 28 March 2022 (2 pages) |
28 March 2022 | Registered 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 2022 | Full accounts made up to 31 July 2020 (23 pages) |
26 August 2021 | Confirmation statement made on 25 August 2021 with updates (5 pages) |
17 March 2021 | Secretary's details changed for Mr Gabriel Jeremy Simon Turner on 17 March 2021 (1 page) |
17 March 2021 | Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2020 | Full accounts made up to 31 July 2019 (26 pages) |
7 October 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
9 January 2020 | Director's details changed for Mr Benjamin Boaz Turner on 1 September 2019 (2 pages) |
9 January 2020 | Director's details changed for Mr Benjamin Boaz Turner on 1 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
3 December 2018 | Current accounting period extended from 31 December 2018 to 31 July 2019 (1 page) |
26 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
17 September 2018 | Termination of appointment of Ben Saul Winston as a director on 31 August 2018 (1 page) |
8 September 2018 | Notification of Fulwell 73 Holdco Limited as a person with significant control on 31 August 2018 (2 pages) |
8 September 2018 | Cessation of Fulwell 73 Productions Llp as a person with significant control on 31 August 2018 (1 page) |
6 September 2018 | Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
22 August 2018 | Satisfaction of charge 050206610002 in full (1 page) |
22 August 2018 | Satisfaction of charge 050206610003 in full (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
18 August 2017 | Notification of Fulwell 73 Productions Llp as a person with significant control on 3 August 2017 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Fulwell 73 Productions Llp as a person with significant control on 3 August 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 January 2017 | Director's details changed for Mr Leo Daniel Pearlman on 20 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Leo Daniel Pearlman on 20 January 2017 (2 pages) |
20 January 2017 | Secretary's details changed for Mr Gabriel Jeremy Turner on 20 January 2017 (1 page) |
20 January 2017 | Secretary's details changed for Mr Gabriel Jeremy Turner on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Mr Leo Daniel Pearlman on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Leo Daniel Pearlman on 20 January 2017 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 August 2015 | Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages) |
8 May 2015 | Registration of charge 050206610003, created on 23 April 2015 (49 pages) |
8 May 2015 | Registration of charge 050206610003, created on 23 April 2015 (49 pages) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 October 2013 | Registration of charge 050206610002 (20 pages) |
4 October 2013 | Registration of charge 050206610002 (20 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 March 2013 | Statement of company's objects (2 pages) |
13 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
13 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2013 | Statement of company's objects (2 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Secretary's details changed for Gabi Turner on 7 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Gabi Turner on 7 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Gabi Turner on 7 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Gabi Turner on 7 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Gabi Turner on 7 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Gabi Turner on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Gabi Turner on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Gabi Turner on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed (2 pages) |
7 June 2011 | Secretary's details changed (2 pages) |
7 June 2011 | Director's details changed for Gabi Turner on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for {officer_name} (2 pages) |
16 May 2011 | Appointment of Mr Ben Winston as a director (2 pages) |
16 May 2011 | Appointment of Mr Ben Winston as a director (2 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (4 pages) |
2 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (4 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 June 2008 | Ad 16/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
3 June 2008 | Ad 16/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Nc inc already adjusted 16/05/08 (1 page) |
28 May 2008 | Nc inc already adjusted 16/05/08 (1 page) |
8 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
8 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 37 silsoe house 52 park village east london NW1 7QH (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 37 silsoe house 52 park village east london NW1 7QH (1 page) |
3 July 2007 | Return made up to 20/01/07; full list of members (7 pages) |
3 July 2007 | Return made up to 20/01/07; full list of members (7 pages) |
13 April 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
12 October 2006 | Return made up to 20/01/06; full list of members (7 pages) |
12 October 2006 | Return made up to 20/01/06; full list of members (7 pages) |
16 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
16 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
24 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
24 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |