Company NameF73 Productions Limited
Company StatusActive
Company Number05724925
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Previous NameIn Search Of Diego Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Gabriel Jeremy Simon Turner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Secretary NameMr Benjamin Boaz Turner
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Leo Daniel Pearlman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Jonathan Maitland Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Ben Saul Winston
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressFlat 1 Springfield Court
Eton Avenue
London
NW3 3ER

Contact

Websitefulwell73.co.uk

Location

Registered Address1 Esther Anne Place
London
N1 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Fulwell 73 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,438
Current Liabilities£59,725

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

19 May 2023Director's details changed for Mr Leo Daniel Pearlman on 19 May 2023 (2 pages)
21 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (46 pages)
21 April 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
21 April 2023Audit exemption subsidiary accounts made up to 31 July 2022 (8 pages)
21 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
16 February 2023Director's details changed for Mr Leo Daniel Pearlman on 19 April 2022 (2 pages)
2 September 2022Audit exemption subsidiary accounts made up to 31 July 2021 (7 pages)
2 September 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
2 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (37 pages)
16 August 2022Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022 (2 pages)
3 August 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
3 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
28 March 2022Registered 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)
1 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
26 January 2022Total exemption full accounts made up to 31 July 2020 (13 pages)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
9 April 2021Total exemption full accounts made up to 31 July 2019 (8 pages)
30 March 2021Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages)
30 March 2021Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages)
30 March 2021Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages)
30 March 2021Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages)
31 December 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
9 January 2020Secretary's details changed for Mr Benjamin Boaz Turner on 15 March 2019 (1 page)
5 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
28 January 2019Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page)
27 September 2018Micro company accounts made up to 28 February 2018 (3 pages)
17 September 2018Termination of appointment of Ben Saul Winston as a director on 31 August 2018 (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Mr Leo Daniel Pearlman on 2 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Leo Daniel Pearlman on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Leo Daniel Pearlman on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Leo Daniel Pearlman on 2 March 2017 (2 pages)
17 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
23 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 August 2015Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages)
23 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(6 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(6 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(6 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(6 pages)
28 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Change of name notice (2 pages)
23 November 2011Change of name notice (2 pages)
23 November 2011Company name changed in search of diego LTD\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
23 November 2011Company name changed in search of diego LTD\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
29 June 2011Director's details changed for Ben Saul Winston on 13 May 2011 (2 pages)
29 June 2011Director's details changed for Gabriel Jeremy Turner on 8 June 2011 (2 pages)
29 June 2011Director's details changed for Ben Saul Winston on 13 May 2011 (2 pages)
29 June 2011Appointment of Mr Leo Pearlman as a director (2 pages)
29 June 2011Director's details changed for Gabriel Jeremy Turner on 8 June 2011 (2 pages)
29 June 2011Director's details changed for Gabriel Jeremy Turner on 8 June 2011 (2 pages)
29 June 2011Appointment of Mr Leo Pearlman as a director (2 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 June 2011Administrative restoration application (3 pages)
16 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 June 2011Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
16 June 2011Administrative restoration application (3 pages)
16 June 2011Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 May 2009Return made up to 28/02/09; full list of members (3 pages)
22 May 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 March 2008Return made up to 28/02/08; full list of members (3 pages)
18 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 July 2007Return made up to 28/02/07; full list of members (2 pages)
4 July 2007Return made up to 28/02/07; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: turner house 73 commercial road london E1 1RD (1 page)
13 April 2006Registered office changed on 13/04/06 from: turner house 73 commercial road london E1 1RD (1 page)
28 February 2006Incorporation (17 pages)
28 February 2006Incorporation (17 pages)