Company NameFaber Productions Limited
DirectorsAmanda Jane Faber and Tobias William Faber
Company StatusActive
Company Number05299941
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)
Previous NamesAcre 940 Limited and Toby Faber Limited

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
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Amanda Jane Faber
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleTv, Film And Theatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameMr Tobias William Faber
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleWriter Company Director
Country of ResidenceEngland
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameMr Tobias William Faber
NationalityBritish
StatusCurrent
Appointed24 January 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleWriter Company Director
Country of ResidenceEngland
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Amanda Jane Faber
50.00%
Ordinary B
50 at £1Tobias William Faber
50.00%
Ordinary A

Financials

Year2014
Net Worth£7,983
Cash£8,082
Current Liabilities£5,783

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 November 2020Change of details for a person with significant control (2 pages)
19 November 2020Change of details for a person with significant control (2 pages)
19 November 2020Change of details for Mr Tobias William Faber as a person with significant control on 16 May 2016 (2 pages)
19 November 2020Change of details for Mrs Amanda Jane Faber as a person with significant control on 16 May 2016 (2 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
24 November 2017Director's details changed for Mrs Amanda Jane Faber on 23 November 2017 (2 pages)
24 November 2017Director's details changed for Mrs Amanda Jane Faber on 23 November 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
3 March 2010Company name changed toby faber LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(3 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed toby faber LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(3 pages)
3 March 2010Change of name notice (2 pages)
2 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 December 2008Return made up to 30/11/08; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
20 December 2006Return made up to 30/11/06; full list of members (2 pages)
20 December 2006Return made up to 30/11/06; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
26 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
26 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed;new director appointed (3 pages)
2 February 2005New secretary appointed;new director appointed (3 pages)
2 February 2005Memorandum and Articles of Association (11 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Memorandum and Articles of Association (11 pages)
2 February 2005Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
26 January 2005Company name changed acre 940 LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed acre 940 LIMITED\certificate issued on 26/01/05 (2 pages)
30 November 2004Incorporation (16 pages)
30 November 2004Incorporation (16 pages)