Company NameFinestripe Productions Ltd
DirectorsSusan Carolyn Summers and Katie Flora Lander
Company StatusActive
Company Number05616621
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSusan Carolyn Summers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutley Cottage Nutley Terrace
London
NW3 5BX
Director NameKatie Flora Lander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(same day as company formation)
RoleTV Producer
Country of ResidenceScotland
Correspondence Address5/1 20 Partickhill Road
Glasgow
G11 5BE
Scotland
Secretary NameKatie Flora Lander
NationalityBritish
StatusCurrent
Appointed09 November 2005(same day as company formation)
RoleTV Producer
Country of ResidenceScotland
Correspondence Address5/1 20 Partickhill Road
Glasgow
G11 5BE
Scotland

Contact

Websitefinestripe.com
Email address[email protected]
Telephone0141 4406772
Telephone regionGlasgow

Location

Registered AddressNutley Cottage
Nutley Terrace
London
NW3 5BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Katie Flora Lander
50.00%
Ordinary
1 at £1Susan Carolyn Summers
50.00%
Ordinary

Financials

Year2014
Net Worth£178,974
Cash£142,797
Current Liabilities£260,388

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Charges

23 November 2022Delivered on: 23 November 2022
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Outstanding
4 November 2022Delivered on: 7 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 January 2021Delivered on: 6 January 2021
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: A registered charge
Particulars: Collateral in relation to the programme "inside bond street".
Outstanding
18 September 2020Delivered on: 21 September 2020
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
20 August 2018Delivered on: 20 August 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 10 August 2016
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
1 March 2010Delivered on: 6 March 2010
Persons entitled: Coutts & Co., Loan Securities Centre

Classification: Mortgage debenture
Secured details: £214,438 due or to become due from the company to the chargee.
Particulars: All assets of the company, both present and future.
Outstanding
15 April 2010Delivered on: 4 May 2010
Satisfied on: 29 June 2013
Persons entitled: Coutts & Co

Classification: Charge over the programme or series of television programmes provisionally "the santa files"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fix charge right title and interest in and to the programme see image for full details.
Fully Satisfied

Filing History

15 December 2023Change of details for Katie Flora Lander as a person with significant control on 14 December 2023 (2 pages)
15 December 2023Secretary's details changed for Katie Flora Lander on 15 December 2023 (1 page)
15 December 2023Change of details for Katie Flora Lander as a person with significant control on 15 December 2023 (2 pages)
15 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
15 December 2023Change of details for Katie Flora Lander as a person with significant control on 14 December 2023 (2 pages)
14 December 2023Change of details for Susan Carolyn Summers as a person with significant control on 14 December 2023 (2 pages)
14 December 2023Change of details for Katie Flora Lander as a person with significant control on 14 December 2023 (2 pages)
14 December 2023Director's details changed for Katie Flora Lander on 14 December 2023 (2 pages)
16 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
8 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
23 November 2022Registration of charge 056166210009, created on 23 November 2022 (16 pages)
7 November 2022Registration of charge 056166210008, created on 4 November 2022 (41 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 April 2021Registered office address changed from 1 Booth Street Percy Westhead and Company Greg's Building, 1 Booth Street Manchester M2 4AD England to Nutley Cottage Nutley Terrace London NW3 5BX on 15 April 2021 (1 page)
2 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
6 January 2021Registration of charge 056166210007, created on 6 January 2021 (18 pages)
21 September 2020Registration of charge 056166210006, created on 18 September 2020 (18 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
4 September 2018Registration of charge 056166210005, created on 3 September 2018 (40 pages)
22 August 2018Director's details changed for Susan Carolyn Summers on 22 August 2018 (2 pages)
20 August 2018Satisfaction of charge 056166210003 in full (1 page)
20 August 2018Satisfaction of charge 1 in full (1 page)
20 August 2018Registration of charge 056166210004, created on 20 August 2018 (19 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
10 August 2016Registration of charge 056166210003, created on 5 August 2016 (32 pages)
10 August 2016Registration of charge 056166210003, created on 5 August 2016 (32 pages)
24 June 2016Registered office address changed from 46 Willoughby Road London NW3 1RU to 1 Booth Street Percy Westhead and Company Greg's Building, 1 Booth Street Manchester M2 4AD on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 46 Willoughby Road London NW3 1RU to 1 Booth Street Percy Westhead and Company Greg's Building, 1 Booth Street Manchester M2 4AD on 24 June 2016 (1 page)
20 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
29 June 2013Satisfaction of charge 2 in full (4 pages)
29 June 2013Satisfaction of charge 2 in full (4 pages)
4 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Susan Carolyn Summers on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Katie Flora Lander on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Susan Carolyn Summers on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Katie Flora Lander on 20 February 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Amended accounts made up to 31 March 2010 (6 pages)
7 February 2011Amended accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Annual return made up to 2 December 2010 (14 pages)
7 December 2010Annual return made up to 2 December 2010 (14 pages)
7 December 2010Annual return made up to 2 December 2010 (14 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Annual return made up to 9 November 2009 (11 pages)
29 December 2009Annual return made up to 9 November 2009 (11 pages)
29 December 2009Annual return made up to 9 November 2009 (11 pages)
24 July 2009Registered office changed on 24/07/2009 from c/o green corporates LIMITED brandon house king street, knutsford cheshire WA16 6DX (1 page)
24 July 2009Registered office changed on 24/07/2009 from c/o green corporates LIMITED brandon house king street, knutsford cheshire WA16 6DX (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 09/11/08; full list of members (4 pages)
16 December 2008Return made up to 09/11/08; full list of members (4 pages)
15 November 2007Return made up to 09/11/07; full list of members (2 pages)
15 November 2007Return made up to 09/11/07; full list of members (2 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2006Return made up to 09/11/06; full list of members (7 pages)
6 December 2006Return made up to 09/11/06; full list of members (7 pages)
24 February 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 February 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 January 2006Ad 27/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2006Ad 27/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2005Incorporation (10 pages)
9 November 2005Incorporation (10 pages)