Company NameFTDR Limited
DirectorsErnst Mikael Jorgensen and Roger Semon
Company StatusActive
Company Number05509377
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameErnst Mikael Jorgensen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDanish
StatusCurrent
Appointed02 January 2007(1 year, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleAssociate Producer
Country of ResidenceDenmark
Correspondence AddressKatherinebjerg 10
4440 Mjorkov
Denmark
Director NameMr Roger Semon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(1 year, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleAssociate Producer
Country of ResidenceEngland
Correspondence Address5 Dubery Close
Stone
Aylesbury
HP17 8RU
Secretary NameJean Margaret Semon
NationalityBritish
StatusCurrent
Appointed02 January 2007(1 year, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address5 Dubery Close
Stone
Aylesbury
HP17 8RU
Director NameJean Margaret Semon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKingsfield
Kings Lane, Cobblers Hill
Great Missenden
Bucks
HP16 9PN
Secretary NameJean Margaret Semon
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKingsfield
Kings Lane, Cobblers Hill
Great Missenden
Bucks
HP16 9PN
Secretary NameRoger Semon
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Kings Lane Cobblers Hill
Great Missenden
Buckinghamshire
HP16 9PN
Secretary NameRoger Semon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(10 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressKingsfield
Kings Lane Cobblers Hill
Great Missenden
Buckinghamshire
HP16 9PN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteftdr.com
Telephone01333 320864
Telephone regionAnstruther

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

50 at £1First Of June Aps
50.00%
Ordinary
25 at £1Jean Margaret Semon
25.00%
Ordinary
25 at £1Roger Semon
25.00%
Ordinary

Financials

Year2014
Net Worth£109,027
Cash£58,951
Current Liabilities£202,655

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
19 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 19 June 2019 (1 page)
12 April 2019Statement of capital following an allotment of shares on 2 January 2007
  • GBP 100
(2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
3 April 2018Notification of a person with significant control statement (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
1 February 2017Director's details changed for Roger Semon on 26 January 2017 (2 pages)
1 February 2017Secretary's details changed for Jean Margaret Semon on 26 January 2017 (1 page)
1 February 2017Director's details changed for Roger Semon on 26 January 2017 (2 pages)
1 February 2017Secretary's details changed for Jean Margaret Semon on 26 January 2017 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2015Director's details changed for Roger Semon on 24 July 2015 (2 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Secretary's details changed for Jean Margaret Semon on 24 July 2015 (1 page)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Director's details changed for Roger Semon on 24 July 2015 (2 pages)
24 July 2015Secretary's details changed for Jean Margaret Semon on 24 July 2015 (1 page)
21 April 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 April 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Director's details changed for Roger Semon on 15 July 2014 (2 pages)
14 August 2014Director's details changed for Ernst Mikael Jorgensen on 15 July 2014 (2 pages)
14 August 2014Director's details changed for Roger Semon on 15 July 2014 (2 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Director's details changed for Ernst Mikael Jorgensen on 15 July 2014 (2 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(14 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(14 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (14 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (14 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (14 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (14 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (13 pages)
10 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (13 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 July 2009Return made up to 15/07/09; full list of members (6 pages)
22 July 2009Return made up to 15/07/09; full list of members (6 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 August 2008Return made up to 15/07/08; no change of members (7 pages)
12 August 2008Return made up to 15/07/08; no change of members (7 pages)
9 November 2007Return made up to 15/07/07; full list of members (7 pages)
9 November 2007Return made up to 15/07/07; full list of members (7 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
20 January 2007Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2007Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
8 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: britannia house, 958 high road north finchley london N12 9RY (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: britannia house, 958 high road north finchley london N12 9RY (1 page)
12 July 2006Secretary resigned (1 page)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2005Ad 15/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 July 2005Ad 15/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 July 2005Incorporation (9 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Incorporation (9 pages)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)