Company NameFuture Workshops Limited
DirectorMatthew James Brooke-Smith
Company StatusActive
Company Number05642908
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 5 months ago)
Previous NameB1TE Entertainment Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameCharles Nigel Brooke-Smith
NationalityBritish
StatusCurrent
Appointed09 August 2006(8 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleProject Manager
Correspondence AddressFlat D, 11 Arkwright Road
London
NW3 6AA
Director NameMr Matthew James Brooke-Smith
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D, 11 Arkwright Road
London
NW3 6AA
Director NameBrett Marcus Hannah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleComputer Specialist
Correspondence Address1a Lavender Gardens
London
SW11 1DH
Secretary NameThomas Micheal Brooke-Smith
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodchester Lodge
Southfield Rd
Woodchester
Gloucestershire
GL5 5PA
Wales
Director NameMatthew James Brooke Smith
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2007)
RoleSoftware Engineer
Correspondence Address18 Severnake Close
London
E14 9WE
Secretary NameMatthew James Brooke Smith
NationalityBritish
StatusResigned
Appointed12 April 2006(4 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 August 2006)
RoleSoftware Engineer
Correspondence Address18 Severnake Close
London
E14 9WE
Director NameAnne Vivien Brooke-Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 June 2008)
RoleCompany Director
Correspondence Address1 Woodchester Lodge
Southfield Road, Woodchester
Stroud
GL5 5PA
Wales
Director NameMs Gloria Quee Kheng Goh
Date of BirthMay 1972 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed19 December 2013(8 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Herbert Street
London
NW5 4HA

Contact

Websitefutureworkshops.com

Location

Registered AddressFlat D, 11 Arkwright Road
London
NW3 6AA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1000 at £1Matthew James Brooke-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,359,570
Cash£986,928
Current Liabilities£287,597

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

2 June 2023Delivered on: 9 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 April 2011Delivered on: 7 April 2011
Persons entitled: Fashion Street Regeneration Limited

Classification: Rent deposit deed
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: The deposit in the amount of £15,585 under the lease and the rent deposit deed see image for full details.
Outstanding

Filing History

2 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
9 June 2023Registration of charge 056429080002, created on 2 June 2023 (16 pages)
12 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 April 2023Satisfaction of charge 1 in full (4 pages)
3 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
13 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
9 September 2021Notification of Gloria Goh Quee Kheng as a person with significant control on 3 December 2020 (2 pages)
8 September 2021Change of details for Matthew James Brooke-Smith as a person with significant control on 3 December 2020 (2 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
3 July 2021Registered office address changed from 11-29 Fashion Street London E1 6PX to Flat D, 11 Arkwright Road London NW3 6AA on 3 July 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 December 2020Director's details changed for Mr Matthew James Brooke-Smith on 2 December 2020 (2 pages)
3 December 2020Change of details for Matthew James Brooke-Smith as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
30 October 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 1,110
(3 pages)
27 October 2020Particulars of variation of rights attached to shares (2 pages)
27 October 2020Change of share class name or designation (2 pages)
26 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 October 2020Memorandum and Articles of Association (54 pages)
5 February 2020Sub-division of shares on 29 January 2020 (6 pages)
29 January 2020Change of details for Mr Matthew James Brooke-Smith as a person with significant control on 29 January 2020 (2 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 March 2019Director's details changed for Mr Matthew James Brooke-Smith on 3 March 2019 (2 pages)
3 March 2019Secretary's details changed for Charles Nigel Brooke-Smith on 3 March 2019 (1 page)
4 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
15 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Termination of appointment of Gloria Goh as a director (1 page)
23 April 2014Termination of appointment of Gloria Goh as a director (1 page)
16 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
3 January 2014Appointment of Ms Gloria Goh as a director (2 pages)
3 January 2014Appointment of Ms Gloria Goh as a director (2 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Director's details changed for Mr Matthew Brooke-Smith on 1 January 2011 (2 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
15 December 2011Director's details changed for Mr Matthew Brooke-Smith on 1 January 2011 (2 pages)
15 December 2011Director's details changed for Mr Matthew Brooke-Smith on 1 January 2011 (2 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2011Registered office address changed from 24-26 Fournier Street London London E1 6QE United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 24-26 Fournier Street London London E1 6QE United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 24-26 Fournier Street London London E1 6QE United Kingdom on 4 April 2011 (1 page)
31 January 2011Director's details changed for Mr Matthew Brooke-Smith on 28 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Matthew Brooke-Smith on 28 January 2011 (2 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
22 October 2010Registered office address changed from Matthew Brooke-Smith 18 Severnake Close London London E14 9WE on 22 October 2010 (1 page)
22 October 2010Registered office address changed from Matthew Brooke-Smith 18 Severnake Close London London E14 9WE on 22 October 2010 (1 page)
22 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 1,000
(4 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £990.00 to ord £1.00 23/06/2010
(1 page)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £990.00 to ord £1.00 23/06/2010
(1 page)
22 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 1,000
(4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Company name changed B1TE entertainment LTD\certificate issued on 21/07/09 (2 pages)
20 July 2009Company name changed B1TE entertainment LTD\certificate issued on 21/07/09 (2 pages)
6 February 2009Return made up to 02/12/08; full list of members (3 pages)
6 February 2009Return made up to 02/12/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Appointment terminated director anne brooke-smith (1 page)
9 June 2008Director appointed mr matthew james brooke-smith (1 page)
9 June 2008Director appointed mr matthew james brooke-smith (1 page)
9 June 2008Appointment terminated director anne brooke-smith (1 page)
11 January 2008Return made up to 02/12/07; full list of members (2 pages)
11 January 2008Return made up to 02/12/07; full list of members (2 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 December 2006Return made up to 02/12/06; full list of members (2 pages)
20 December 2006Return made up to 02/12/06; full list of members (2 pages)
10 August 2006New secretary appointed (1 page)
10 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
2 December 2005Incorporation (14 pages)
2 December 2005Incorporation (14 pages)